Company NameSn Dental Limited
DirectorsMohammed Abdul Samad and Nimra Sarha Aalia Sattar
Company StatusActive
Company NumberSC471054
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 1 month ago)
Previous NameCarndale Limited

Business Activity

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

Directors

Director NameDr Mohammed Abdul Samad
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Torridon Avenue
Darkeny
Glasgow
G41 5AX
Scotland
Director NameDr Nimra Sarha Aalia Sattar
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Torridon Avenue
Darkeny
Glasgow
G41 5AX
Scotland

Location

Registered Address13 Torridon Avenue
Darkeny
Glasgow
G41 5AX
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mohammed Abdul Samad
50.00%
Ordinary A
1 at £1Nimra Sarha Allya Naeem
50.00%
Ordinary B

Financials

Year2014
Net Worth£10,173
Cash£18,343
Current Liabilities£37,036

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
13 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
15 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
8 December 2020Registered office address changed from 686 Edinburgh Road Carntyne Glasgow G33 3PU to 13 Torridon Avenue Darkeny Glasgow G41 5AX on 8 December 2020 (1 page)
11 March 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
11 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
24 March 2017Director's details changed for Dr Nimra Sarha Aalia Naeem on 26 February 2014 (2 pages)
24 March 2017Director's details changed for Dr Nimra Sarha Aalia Naeem on 26 February 2014 (2 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
3 December 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
3 December 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
8 April 2014Director's details changed for Dr Nimra Sarha Allya Naeem on 26 February 2014 (2 pages)
8 April 2014Director's details changed for Dr Nimra Sarha Allya Naeem on 26 February 2014 (2 pages)
18 March 2014Company name changed carndale LIMITED\certificate issued on 18/03/14
  • CONNOT ‐
(3 pages)
18 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-26
(1 page)
18 March 2014Company name changed carndale LIMITED\certificate issued on 18/03/14
  • CONNOT ‐
(3 pages)
18 March 2014Change of name with request to seek comments from relevant body (2 pages)
18 March 2014Change of name with request to seek comments from relevant body (2 pages)
18 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-26
(1 page)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 2
(23 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 2
(23 pages)