Company NameDontia Group Limited
Company StatusDissolved
Company NumberSC569700
CategoryPrivate Limited Company
Incorporation Date27 June 2017(6 years, 10 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Christopher James Arnold
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2017(same day as company formation)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMrs Leanne Carling
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Patrick John Neville
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameWendy Margaret Stewart-Sandeman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2017(same day as company formation)
RoleRetired Dentist
Country of ResidenceEngland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameDr Paul Anthony Tipton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2017(same day as company formation)
RoleProfessor Of Dental Surgery
Country of ResidenceUnited Kingdom
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameChristopher James Arnold
StatusClosed
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Location

Registered Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
19 September 2018Application to strike the company off the register (1 page)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
28 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 November 2017Change of share class name or designation (2 pages)
28 November 2017Change of share class name or designation (2 pages)
28 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)