Holytown
Motherwell
ML1 4TA
Scotland
Director Name | Dr Lee-Anne Scott |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2014(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | McManus And Scott Dental Surgeries 5 Main Street Holytown Motherwell ML1 4TA Scotland |
Registered Address | McManus And Scott Dental Surgeries 5 Main Street Holytown Motherwell ML1 4TA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
6 March 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
13 November 2023 | Registered 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 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
20 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
16 September 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
8 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
29 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
28 April 2020 | Change of share class name or designation (2 pages) |
6 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
6 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
27 August 2018 | Registered 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 2018 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 January 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
18 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
30 March 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
17 May 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
17 May 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
11 May 2016 | Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page) |
11 May 2016 | Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page) |
30 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
9 October 2014 | Company name changed mcmanus & scott LIMITED\certificate issued on 09/10/14
|
9 October 2014 | Company name changed mcmanus & scott LIMITED\certificate issued on 09/10/14
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|