Glasgow
G2 4SQ
Scotland
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mrs Heather Fraser Dunn Bryson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 97 Douglas Street Glasgow G2 4EU Scotland |
Director Name | Louise Reay |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | 97 Douglas Street Glasgow G2 4EU Scotland |
Director Name | Ms Sheena Marion Beckwith |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2019(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 97 Douglas Street Glasgow G2 4EU Scotland |
Website | www.uddingstondentalcare.com |
---|
Registered Address | 163 Bath Street Glasgow G2 4SQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
100 at £520 | Paterson James 98.30% Ordinary B |
---|---|
450 at £1 | Heather Bryson 0.85% Ordinary A |
450 at £1 | Louise Reay 0.85% Ordinary A |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
27 March 2015 | Delivered on: 30 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
27 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
---|---|
27 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
5 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2023 | Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages) |
7 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (56 pages) |
6 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
6 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
23 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
22 December 2022 | Confirmation statement made on 9 December 2021 with updates (4 pages) |
12 December 2022 | Order of court - restore and wind up (2 pages) |
26 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2021 | Application to strike the company off the register (1 page) |
10 June 2021 | Statement of capital on 10 June 2021
|
10 June 2021 | Resolutions
|
10 June 2021 | Solvency Statement dated 03/06/21 (2 pages) |
10 June 2021 | Statement by Directors (2 pages) |
4 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (58 pages) |
4 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
4 June 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (13 pages) |
4 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
1 February 2021 | Appointment of Mr Ronald Alexander Robson as a director on 1 February 2021 (2 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
6 May 2020 | Registered 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 2020 | Registered 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 2019 | Termination of appointment of Sheena Marion Beckwith as a director on 20 December 2019 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
11 July 2019 | Registered 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 2019 | Registered 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 2019 | Termination of appointment of Heather Fraser Dunn Bryson as a director on 5 July 2019 (1 page) |
11 July 2019 | Notification of Clyde Dental Practice Limited as a person with significant control on 5 July 2019 (2 pages) |
11 July 2019 | Appointment of Mr James Ferguson Hall as a director on 5 July 2019 (2 pages) |
11 July 2019 | Registered 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 2019 | Appointment of Ms Sheena Marion Beckwith as a director on 5 July 2019 (2 pages) |
11 July 2019 | Registered 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 2019 | Cessation of Heather Fraser Dunn Bryson as a person with significant control on 5 July 2019 (1 page) |
11 July 2019 | Termination of appointment of Louise Reay as a director on 5 July 2019 (1 page) |
11 July 2019 | Cessation of Louise Reay as a person with significant control on 5 July 2019 (1 page) |
10 July 2019 | Satisfaction of charge SC4929970001 in full (1 page) |
18 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
22 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 January 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
31 March 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 May 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
21 May 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
21 May 2015 | Change of share class name or designation (2 pages) |
21 May 2015 | Change of share class name or designation (2 pages) |
21 May 2015 | Resolutions
|
21 May 2015 | Resolutions
|
30 March 2015 | Registration of charge SC4929970001, created on 27 March 2015 (5 pages) |
30 March 2015 | Registration of charge SC4929970001, created on 27 March 2015 (5 pages) |
11 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Incorporation Statement of capital on 2014-12-09
|
9 December 2014 | Incorporation Statement of capital on 2014-12-09
|