Glasgow
G2 4SQ
Scotland
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Duncan William Scott Sandland |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Braid Avenue Edinburgh EH10 6ED Scotland |
Director Name | Ms Suzanne Seaton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Braid Avenue Edinburgh EH10 6ED Scotland |
Registered Address | 163 Bath Street Bath Street Glasgow G2 4SQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
---|---|
11 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
26 September 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
10 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
12 August 2022 | Confirmation statement made on 30 July 2022 with updates (4 pages) |
12 July 2022 | Notification of Clyde Dental Practice Limited as a person with significant control on 8 July 2022 (2 pages) |
11 July 2022 | Cessation of Duncan William Scott Sandland as a person with significant control on 8 July 2022 (1 page) |
11 July 2022 | Termination of appointment of Duncan William Scott Sandland as a director on 8 July 2022 (1 page) |
11 July 2022 | Appointment of Mr Ronald Alexander Robson as a director on 8 July 2022 (2 pages) |
11 July 2022 | Cessation of Suzanne Seaton as a person with significant control on 8 July 2022 (1 page) |
11 July 2022 | Appointment of Mr James Ferguson Hall as a director on 8 July 2022 (2 pages) |
11 July 2022 | Termination of appointment of Suzanne Seaton as a director on 8 July 2022 (1 page) |
11 July 2022 | Registered office address changed from 21 Bridge Road Colinton Edinburgh Lothian EH13 0LH to 163 Bath Street Bath Street Glasgow G2 4SQ on 11 July 2022 (1 page) |
22 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
27 September 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
3 August 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
8 February 2021 | Change of details for Mr Duncan William Scott Sandland as a person with significant control on 8 February 2021 (2 pages) |
8 February 2021 | Change of details for Ms Suzanne Seaton as a person with significant control on 8 February 2021 (2 pages) |
14 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
23 May 2016 | Director's details changed for Mr Duncan William Scott Sandland on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Duncan William Scott Sandland on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Ms Suzanne Seaton on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Ms Suzanne Seaton on 23 May 2016 (2 pages) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
6 February 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
6 February 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|