Dundee
DD5 3GH
Scotland
Director Name | John Giles Sandford |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2014(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 51 James Street Carnoustie Angus DD7 7JY Scotland |
Registered Address | C/O Panmure Dental Care 150 Lawers Drive Broughty Ferry Dundee DD5 3UP Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
30 July 2014 | Delivered on: 12 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 150 lawers drive, panmurefield village, broughty ferry, dundee. Outstanding |
---|
15 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
13 April 2023 | Change of details for Patrick Allan Stuart Mcclelland as a person with significant control on 6 April 2016 (2 pages) |
13 April 2023 | Change of details for John Giles Sandford as a person with significant control on 6 April 2016 (2 pages) |
13 April 2023 | Confirmation statement made on 3 April 2023 with updates (4 pages) |
23 January 2023 | Registered office address changed from 15 Academy Street Forfar DD8 2HA to C/O Panmure Dental Care 150 Lawers Drive Broughty Ferry Dundee DD5 3UP on 23 January 2023 (1 page) |
23 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 April 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
7 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
20 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 August 2014 | Registration of charge SC4743750001, created on 30 July 2014
|
12 August 2014 | Registration of charge SC4743750001, created on 30 July 2014
|
28 April 2014 | Register inspection address has been changed (2 pages) |
28 April 2014 | Register inspection address has been changed (2 pages) |
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
4 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|