Company NameVitality Dental Laboratory Ltd
DirectorsAlex Adair and Ellen Adair
Company StatusActive
Company NumberSC476470
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Alex Adair
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleDental Technician
Country of ResidenceScotland
Correspondence AddressFlat 0/1, 9 Horselethill Road
Glasgow
G12 9LX
Scotland
Director NameMrs Ellen Adair
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 0/1 9 Horselethill Road
Glasgow
G12 9LX
Scotland

Location

Registered AddressFlat 0/1
9 Horselethill Road
Glasgow
G12 9LX
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

6 at £1Alex Adair
60.00%
Ordinary
3 at £1Ellen Adair
30.00%
Ordinary
1 at £1Conor Adair
10.00%
Ordinary

Financials

Year2014
Net Worth£151
Current Liabilities£80,814

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

26 May 2014Delivered on: 3 June 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
21 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 30 April 2018 (1 page)
16 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 30 April 2017 (1 page)
15 December 2017Micro company accounts made up to 30 April 2017 (1 page)
26 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
26 June 2017Notification of Alexander Adair as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Alexander Adair as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Alexander Adair as a person with significant control on 26 June 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(4 pages)
29 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(4 pages)
22 October 2015Micro company accounts made up to 30 April 2015 (2 pages)
22 October 2015Micro company accounts made up to 30 April 2015 (2 pages)
10 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(4 pages)
10 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(4 pages)
3 June 2014Registration of charge 4764700001 (20 pages)
3 June 2014Registration of charge 4764700001 (20 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)