Company NameEcco Dental Group Limited
Company StatusDissolved
Company NumberSC586424
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)

Business Activity

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

Directors

Director NameDr Ferhan Ahmed
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Dunn Street
Glasgow
G40 3PA
Scotland
Director NameDr Abid Faqir
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Queenslie Point 120 Stepps Road
Glasgow
G33 3NQ
Scotland
Director NameMr Ahdul Farooq Mohammed
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3, Queenslie Point 120 Stepps Road
Glasgow
G33 3NQ
Scotland
Secretary NameMr Abid Faqir
StatusClosed
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3, Queenslie Point 120 Stepps Road
Glasgow
G33 3NQ
Scotland

Location

Registered Address77 Dunn Street
Glasgow
G40 3PA
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
22 February 2023Application to strike the company off the register (3 pages)
24 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
14 April 2022Registered office address changed from Unit 3, Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland to 77 Dunn Street Glasgow G40 3PA on 14 April 2022 (1 page)
14 April 2022Director's details changed for Dr Ferhan Ahmed on 14 April 2022 (2 pages)
24 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
11 February 2021Withdraw the company strike off application (1 page)
11 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
11 February 2021Confirmation statement made on 22 January 2020 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
10 February 2021Accounts for a dormant company made up to 31 January 2020 (6 pages)
9 February 2021Accounts for a dormant company made up to 31 January 2019 (6 pages)
2 September 2020Voluntary strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
28 February 2020Voluntary strike-off action has been suspended (1 page)
21 February 2020Application to strike the company off the register (3 pages)
7 January 2020Compulsory strike-off action has been suspended (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
22 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
22 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-22
  • GBP 300
(38 pages)
22 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-22
  • GBP 300
(38 pages)