Company NameBotanics Dental Care Ltd
DirectorColin Gardner
Company StatusLiquidation
Company NumberSC470007
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Director

Director NameColin Gardner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressC/O Quantuma Advisory Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland

Contact

Websitebotanicsdentalcare.co.uk
Telephone0141 3343408
Telephone regionGlasgow

Location

Registered AddressC/O Quantuma Advisory Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Colin Gardner
100.00%
Ordinary

Financials

Year2014
Net Worth-£207,715
Cash£2
Current Liabilities£187,462

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2023 (1 year, 2 months ago)
Next Return Due28 February 2024 (overdue)

Charges

30 June 2014Delivered on: 30 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All and whole the northmost house on the first floor above the street or ground at 2 southpark avenue glasgow GLA28215.
Outstanding
21 May 2014Delivered on: 27 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 December 2023Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to C/O Quantuma Advisory Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 28 December 2023 (2 pages)
19 December 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-18
(1 page)
12 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
10 February 2023Change of details for Mr Colin Andrew Gardner as a person with significant control on 7 July 2022 (2 pages)
10 February 2023Director's details changed for Colin Gardner on 7 July 2022 (2 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 August 2022Satisfaction of charge SC4700070002 in full (4 pages)
6 June 2022Satisfaction of charge SC4700070001 in full (1 page)
16 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
9 February 2021Director's details changed for Colin Gardner on 9 February 2021 (2 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 April 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
22 July 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
22 July 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
30 June 2014Registration of charge 4700070002 (8 pages)
30 June 2014Registration of charge 4700070002 (8 pages)
27 May 2014Registration of charge 4700070001 (5 pages)
27 May 2014Registration of charge 4700070001 (5 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)