Company NamePramukh Dental Care Ltd
DirectorsPurna Manjari Chalapati and Naga Pramod Kumar Narra
Company StatusActive
Company NumberSC538646
CategoryPrivate Limited Company
Incorporation Date22 June 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NamePurna Manjari Chalapati
Date of BirthJune 1984 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameDr Naga Pramod Kumar Narra
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NamePurna Manjari Chalapati
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

19 April 2018Delivered on: 24 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 June 2017Delivered on: 23 June 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
22 March 2024Director's details changed for Purna Manjari Chalapati on 22 March 2024 (2 pages)
22 March 2024Secretary's details changed for Purna Manjari Chalapati on 22 March 2024 (1 page)
22 March 2024Registered office address changed from C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 22 March 2024 (1 page)
22 March 2024Director's details changed for Mr Naga Pramod Kumar Narra on 22 March 2024 (2 pages)
22 March 2024Change of details for Mr Naga Pramod Kumar Narra as a person with significant control on 22 March 2024 (2 pages)
1 February 2024Satisfaction of charge SC5386460001 in full (4 pages)
1 February 2024Satisfaction of charge SC5386460002 in full (4 pages)
31 January 2024Registration of charge SC5386460003, created on 25 January 2024 (18 pages)
1 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
21 June 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
1 November 2022Director's details changed for Purna Manjari Chalapati on 1 November 2022 (2 pages)
1 November 2022Registered office address changed from Bank House Seaforth Street Fraserburgh AB43 9BB United Kingdom to C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 1 November 2022 (1 page)
1 November 2022Secretary's details changed for Purna Manjari Chalapati on 1 November 2022 (1 page)
1 November 2022Director's details changed for Mr Naga Pramod Kumar Narra on 1 November 2022 (2 pages)
6 October 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
8 August 2022Change of details for Mr Naga Pramod Kumar Narra as a person with significant control on 22 June 2016 (2 pages)
8 August 2022Confirmation statement made on 8 August 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 30 June 2020 (13 pages)
3 September 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
2 September 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
14 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
5 August 2020Change of details for Dr Naga Pramod Kumar Narra as a person with significant control on 5 August 2020 (2 pages)
5 August 2020Director's details changed for Purna Manjari Chalapati on 5 August 2020 (2 pages)
5 August 2020Director's details changed for Dr Naga Pramod Kumar Narra on 5 August 2020 (2 pages)
10 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
6 December 2019Change of details for Naga Narra as a person with significant control on 6 December 2019 (2 pages)
21 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
23 July 2019Director's details changed for Purna Manjari Chalapati on 23 July 2019 (2 pages)
23 July 2019Director's details changed for Mr Naga Narra on 23 July 2019 (2 pages)
23 July 2019Secretary's details changed for Purna Manjari Chalapati on 23 July 2019 (1 page)
1 May 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
12 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
24 April 2018Registration of charge SC5386460002, created on 19 April 2018 (16 pages)
24 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
30 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
23 June 2017Registration of charge SC5386460001, created on 15 June 2017 (16 pages)
23 June 2017Registration of charge SC5386460001, created on 15 June 2017 (16 pages)
21 April 2017Secretary's details changed for Purna Manjari Chalapati on 21 April 2017 (1 page)
21 April 2017Director's details changed for Purna Manjari Chalapati on 21 April 2017 (2 pages)
21 April 2017Director's details changed for Naga Narra on 21 April 2017 (2 pages)
21 April 2017Director's details changed for Purna Manjari Chalapati on 21 April 2017 (2 pages)
21 April 2017Secretary's details changed for Purna Manjari Chalapati on 21 April 2017 (1 page)
21 April 2017Director's details changed for Naga Narra on 21 April 2017 (2 pages)
8 August 2016Secretary's details changed for Purna Manjari Chalapti on 6 August 2016 (1 page)
8 August 2016Secretary's details changed for Purna Manjari Chalapti on 6 August 2016 (1 page)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 August 2016Director's details changed for Purna Manjari Chalapti on 6 August 2016 (2 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 August 2016Director's details changed for Purna Manjari Chalapti on 6 August 2016 (2 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
7 July 2016Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
7 July 2016Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
7 July 2016Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
7 July 2016Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
29 June 2016Secretary's details changed for Puma Manjari Chalapti on 29 June 2016 (1 page)
29 June 2016Director's details changed for Puma Manjari Chalapti on 29 June 2016 (3 pages)
29 June 2016Secretary's details changed for Puma Manjari Chalapti on 29 June 2016 (1 page)
29 June 2016Director's details changed for Puma Manjari Chalapti on 29 June 2016 (3 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 25,000
(25 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 25,000
(25 pages)