Company NameUddingston Dental Care Limited
DirectorsJames Ferguson Hall and Ronald Alexander Robson
Company StatusActive - Proposal to Strike off
Company NumberSC492997
CategoryPrivate Limited Company
Incorporation Date9 December 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James Ferguson Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMrs Heather Fraser Dunn Bryson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address97 Douglas Street
Glasgow
G2 4EU
Scotland
Director NameLouise Reay
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence Address97 Douglas Street
Glasgow
G2 4EU
Scotland
Director NameMs Sheena Marion Beckwith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(4 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address97 Douglas Street
Glasgow
G2 4EU
Scotland

Contact

Websitewww.uddingstondentalcare.com

Location

Registered Address163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £520Paterson James
98.30%
Ordinary B
450 at £1Heather Bryson
0.85%
Ordinary A
450 at £1Louise Reay
0.85%
Ordinary A

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

27 March 2015Delivered on: 30 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
27 September 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 August 2023Compulsory strike-off action has been discontinued (1 page)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
7 February 2023Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages)
7 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (56 pages)
6 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
6 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
23 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
22 December 2022Confirmation statement made on 9 December 2021 with updates (4 pages)
12 December 2022Order of court - restore and wind up (2 pages)
26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
4 August 2021Application to strike the company off the register (1 page)
10 June 2021Statement of capital on 10 June 2021
  • GBP 1.00
(3 pages)
10 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 June 2021Solvency Statement dated 03/06/21 (2 pages)
10 June 2021Statement by Directors (2 pages)
4 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (58 pages)
4 June 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
4 June 2021Audit exemption subsidiary accounts made up to 31 March 2020 (13 pages)
4 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
1 February 2021Appointment of Mr Ronald Alexander Robson as a director on 1 February 2021 (2 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
6 May 2020Registered office address changed from , 97 Douglas Street, Glasgow, G2 4EU, Scotland to 163 Bath Street Glasgow G2 4SQ on 6 May 2020 (1 page)
6 May 2020Registered office address changed from 97 Douglas Street Glasgow G2 4EU Scotland to 163 Bath Street Glasgow G2 4SQ on 6 May 2020 (1 page)
23 December 2019Termination of appointment of Sheena Marion Beckwith as a director on 20 December 2019 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
11 July 2019Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to 97 Douglas Street Glasgow G2 4EU on 11 July 2019 (1 page)
11 July 2019Registered office address changed from , Dental Surgery 1 Main Street, Uddingston, Glasgow, G71 7ES to 163 Bath Street Glasgow G2 4SQ on 11 July 2019 (1 page)
11 July 2019Termination of appointment of Heather Fraser Dunn Bryson as a director on 5 July 2019 (1 page)
11 July 2019Notification of Clyde Dental Practice Limited as a person with significant control on 5 July 2019 (2 pages)
11 July 2019Appointment of Mr James Ferguson Hall as a director on 5 July 2019 (2 pages)
11 July 2019Registered office address changed from , 163 Bath Street, Glasgow, G2 4SQ, Scotland to 163 Bath Street Glasgow G2 4SQ on 11 July 2019 (1 page)
11 July 2019Appointment of Ms Sheena Marion Beckwith as a director on 5 July 2019 (2 pages)
11 July 2019Registered office address changed from Dental Surgery 1 Main Street Uddingston Glasgow G71 7ES to 163 Bath Street Glasgow G2 4SQ on 11 July 2019 (1 page)
11 July 2019Cessation of Heather Fraser Dunn Bryson as a person with significant control on 5 July 2019 (1 page)
11 July 2019Termination of appointment of Louise Reay as a director on 5 July 2019 (1 page)
11 July 2019Cessation of Louise Reay as a person with significant control on 5 July 2019 (1 page)
10 July 2019Satisfaction of charge SC4929970001 in full (1 page)
18 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
22 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
31 March 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 52,900
(4 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 52,900
(4 pages)
21 May 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 52,900
(4 pages)
21 May 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 52,900
(4 pages)
21 May 2015Change of share class name or designation (2 pages)
21 May 2015Change of share class name or designation (2 pages)
21 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
30 March 2015Registration of charge SC4929970001, created on 27 March 2015 (5 pages)
30 March 2015Registration of charge SC4929970001, created on 27 March 2015 (5 pages)
11 March 2015Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ to Dental Surgery 1 Main Street Uddingston Glasgow G71 7ES on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ to Dental Surgery 1 Main Street Uddingston Glasgow G71 7ES on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from , Regent Court 70 West Regent Street, Glasgow, G2 2QZ to 163 Bath Street Glasgow G2 4SQ on 11 March 2015 (2 pages)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)