Company NameNNR Dental Company Limited
Company StatusDissolved
Company NumberSC482623
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 9 months ago)
Dissolution Date19 November 2021 (2 years, 5 months ago)
Previous NameN & N & R Company Ltd

Business Activity

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

Director

Director NameSyed Naseer Askari
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityPakistani
StatusClosed
Appointed21 July 2014(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address17 Riverside Gardens
Inverness
IV3 5TB
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Charges

3 August 2018Delivered on: 11 August 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the office premises at first, second and attic floor levels at 19 union street, inverness, INV44107.
Outstanding
4 August 2018Delivered on: 9 August 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Office premises at first, second and attic floor levels at 19 union street, inverness. INV44107.
Outstanding
25 November 2016Delivered on: 29 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 November 2016Delivered on: 29 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 May 2016Delivered on: 24 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 November 2021Final Gazette dissolved following liquidation (1 page)
19 August 2021Move from Administration to Dissolution (24 pages)
19 August 2021Administrator's progress report (24 pages)
10 May 2021Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 10 May 2021 (2 pages)
26 March 2021Administrator's progress report (22 pages)
5 October 2020Administrator's progress report (22 pages)
7 July 2020Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 (2 pages)
3 April 2020Administrator's progress report (24 pages)
31 March 2020Administrator's progress report (24 pages)
12 March 2020Notice of extension of period of Administration (3 pages)
5 November 2019Statement of affairs AM02SOASCOT (14 pages)
5 November 2019Notice of Administrator's proposal (35 pages)
5 November 2019Appointment of an administrator (5 pages)
5 November 2019Approval of administrator’s proposals (3 pages)
27 August 2019Registered office address changed from 19 Union Street Inverness IV1 1PP to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 27 August 2019 (2 pages)
31 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
11 August 2018Registration of charge SC4826230005, created on 3 August 2018 (7 pages)
9 August 2018Registration of charge SC4826230004, created on 4 August 2018 (7 pages)
31 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 August 2017Second filing of Confirmation Statement dated 21/07/2016 (7 pages)
2 August 2017Second filing of Confirmation Statement dated 21/07/2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 November 2016Registration of charge SC4826230003, created on 25 November 2016 (17 pages)
29 November 2016Registration of charge SC4826230003, created on 25 November 2016 (17 pages)
29 November 2016Registration of charge SC4826230002, created on 25 November 2016 (17 pages)
29 November 2016Registration of charge SC4826230002, created on 25 November 2016 (17 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC01 on 02/08/2017
(5 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC01 on 02/08/2017
(5 pages)
22 June 2016Registered office address changed from St. Dunstans House High Street Melrose TD6 9RU to 19 Union Street Inverness IV1 1PP on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from St. Dunstans House High Street Melrose TD6 9RU to 19 Union Street Inverness IV1 1PP on 22 June 2016 (2 pages)
24 May 2016Registration of charge SC4826230001, created on 20 May 2016 (17 pages)
24 May 2016Registration of charge SC4826230001, created on 20 May 2016 (17 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
17 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-01
(1 page)
17 September 2014Change of name with request to seek comments from relevant body (2 pages)
17 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-01
  • RES15 ‐ Change company name resolution on 2014-09-01
(1 page)
17 September 2014Company name changed n & n & r company LTD\certificate issued on 17/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
17 September 2014Change of name with request to seek comments from relevant body (2 pages)
17 September 2014Company name changed n & n & r company LTD\certificate issued on 17/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 100
(22 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 100
(22 pages)