Company NameM&P Dental Limited
DirectorsMartin Ross Allan and Paul Andrew Allan
Company StatusActive
Company NumberSC615093
CategoryPrivate Limited Company
Incorporation Date30 November 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 NameDr Martin Ross Allan
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address2 Bishops Park
Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland
Director NameDr Paul Andrew Allan
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address2 Bishops Park
Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland

Location

Registered Address2 Bishops Park
Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

9 April 2019Delivered on: 12 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All and whole subjects known as and form 7 high patrick street, hamilton ML3 7ES and registered in the land register of scotland under title number LAN107670.
Outstanding
27 March 2019Delivered on: 3 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

31 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
29 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
28 February 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
26 February 2021Compulsory strike-off action has been discontinued (1 page)
19 February 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
29 November 2020Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
29 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
12 April 2019Registration of charge SC6150930002, created on 9 April 2019 (27 pages)
3 April 2019Registration of charge SC6150930001, created on 27 March 2019 (28 pages)
30 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-30
  • GBP 1,000
(27 pages)