Company NameFirst Dental Aesthetics Limited
Company StatusDissolved
Company NumberSC481854
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 9 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Karen Ann Robertson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2014(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusResigned
Appointed09 July 2014(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websitewww.jgcollie.co.uk
Email address[email protected]
Telephone01224 581581
Telephone regionAberdeen

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

23 February 2021First Gazette notice for voluntary strike-off (1 page)
12 February 2021Application to strike the company off the register (3 pages)
15 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
12 December 2019Previous accounting period shortened from 31 July 2019 to 30 April 2019 (1 page)
18 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
31 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
31 July 2018Change of details for Ms Karen Ann Robertson as a person with significant control on 1 October 2017 (2 pages)
31 July 2018Director's details changed for Ms Karen Ann Robertson on 1 October 2017 (2 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
19 July 2017Change of details for Ms Karen Ann Robertson as a person with significant control on 13 July 2017 (2 pages)
19 July 2017Director's details changed for Ms Karen Ann Robertson on 13 July 2017 (2 pages)
19 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 July 2017Director's details changed for Ms Karen Ann Robertson on 13 July 2017 (2 pages)
19 July 2017Change of details for Ms Karen Ann Robertson as a person with significant control on 13 July 2017 (2 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
27 July 2016Director's details changed for Ms Karen Ann Robertson on 30 October 2015 (2 pages)
27 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
27 July 2016Director's details changed for Ms Karen Ann Robertson on 30 October 2015 (2 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(3 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(3 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 1,000
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 1,000
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 1,000
(3 pages)
10 July 2014Appointment of Ms Karen Ann Robertson as a director (2 pages)
10 July 2014Termination of appointment of James and George Collie Llp as a secretary (1 page)
10 July 2014Termination of appointment of Innes Miller as a director (1 page)
10 July 2014Appointment of Ms Karen Ann Robertson as a director (2 pages)
10 July 2014Termination of appointment of Innes Miller as a director (1 page)
10 July 2014Termination of appointment of James and George Collie Llp as a secretary (1 page)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1
(24 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1
(24 pages)