Company NameMcManus And Scott Holytown Limited
DirectorsJames McManus and Lee-Anne Scott
Company StatusActive
Company NumberSC486012
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)
Previous NameMcManus & Scott Limited

Business Activity

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

Directors

Director NameDr James McManus
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressMcManus And Scott Dental Surgeries 5 Main Street
Holytown
Motherwell
ML1 4TA
Scotland
Director NameDr Lee-Anne Scott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressMcManus And Scott Dental Surgeries 5 Main Street
Holytown
Motherwell
ML1 4TA
Scotland

Location

Registered AddressMcManus And Scott Dental Surgeries 5 Main Street
Holytown
Motherwell
ML1 4TA
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

6 March 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
13 November 2023Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to Mcmanus and Scott Dental Surgeries 5 Main Street Holytown Motherwell ML1 4TA on 13 November 2023 (1 page)
13 November 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
20 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
16 September 2022Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 16 September 2022 (1 page)
16 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
8 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
29 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
28 April 2020Change of share class name or designation (2 pages)
6 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
27 August 2018Registered office address changed from Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ Scotland to 15 Gladstone Place Stirling FK8 2NN on 27 August 2018 (1 page)
26 January 2018Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
25 January 2018Micro company accounts made up to 31 July 2017 (6 pages)
18 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 March 2017Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ on 30 March 2017 (1 page)
15 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
17 May 2016Micro company accounts made up to 31 July 2015 (2 pages)
17 May 2016Micro company accounts made up to 31 July 2015 (2 pages)
11 May 2016Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
11 May 2016Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
9 October 2014Company name changed mcmanus & scott LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2014Company name changed mcmanus & scott LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
(3 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)