Company NameBoyndie Dental Care Limited
DirectorsVikram Pralhad Kavi and Archana Kavi
Company StatusActive
Company NumberSC494863
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Vikram Pralhad Kavi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed12 January 2015(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address7a Boyndie Street
Banff
AB45 1DY
Scotland
Director NameDr Archana Kavi
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed25 April 2016(1 year, 3 months after company formation)
Appointment Duration8 years
RoleDentist
Country of ResidenceScotland
Correspondence Address7a Boyndie Street
Banff
AB45 1DY
Scotland
Director NameMr Shrikant Vithalrao Kulkarni
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2023)
RoleIT Projects Manager
Country of ResidenceUnited Kingdom
Correspondence Address7a Boyndie Street
Banff
AB45 1DY
Scotland

Location

Registered Address7a Boyndie Street
Banff
AB45 1DY
Scotland
ConstituencyBanff and Buchan
WardBanff and District

Shareholders

50 at £1Dr Vidyarani Kumaraswamy
33.33%
Ordinary A
50 at £1Kulkarni Shrikant Vithalrao
33.33%
Ordinary A
50 at £1Mr Vikram Kavi
33.33%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

13 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects known as 5, 7, and 7A boyndie street, banff, AB45 1DY.
Outstanding
31 March 2015Delivered on: 4 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
21 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
27 January 2017Director's details changed for Mrs Archana Kavi on 12 January 2017 (2 pages)
27 January 2017Director's details changed for Mrs Archana Kavi on 12 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Vikram Pralhad Kavi on 12 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Shrikant Vithalrao Kulkarni on 12 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Shrikant Vithalrao Kulkarni on 12 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Vikram Pralhad Kavi on 12 January 2017 (2 pages)
3 January 2017Director's details changed for Mr Vikram Pralhad Kavi on 22 November 2016 (2 pages)
3 January 2017Director's details changed for Mr Vikram Pralhad Kavi on 22 November 2016 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 September 2016Registered office address changed from 7 Boyndie Street Banff AB45 1DY to 7a Boyndie Street Banff AB45 1DY on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 7 Boyndie Street Banff AB45 1DY to 7a Boyndie Street Banff AB45 1DY on 1 September 2016 (1 page)
4 May 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
4 May 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
3 May 2016Appointment of Mrs Archana Kavi as a director on 25 April 2016 (2 pages)
3 May 2016Appointment of Mrs Archana Kavi as a director on 25 April 2016 (2 pages)
3 May 2016Appointment of Mr Shrikant Vithalrao Kulkarni as a director on 25 April 2016 (2 pages)
3 May 2016Appointment of Mr Shrikant Vithalrao Kulkarni as a director on 25 April 2016 (2 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 150
(3 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 150
(3 pages)
22 April 2015Registration of charge SC4948630002, created on 13 April 2015 (7 pages)
22 April 2015Registration of charge SC4948630002, created on 13 April 2015 (7 pages)
21 April 2015Registered office address changed from 83 Crown Street Aberdeen AB11 6EX United Kingdom to 7 Boyndie Street Banff AB45 1DY on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 83 Crown Street Aberdeen AB11 6EX United Kingdom to 7 Boyndie Street Banff AB45 1DY on 21 April 2015 (1 page)
4 April 2015Registration of charge SC4948630001, created on 31 March 2015 (19 pages)
4 April 2015Registration of charge SC4948630001, created on 31 March 2015 (19 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 150
(35 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 150
(35 pages)