Advanced company searchLink opens in new window

QUEENS ROAD DENTAL PRACTICE LIMITED

Company number SC145413

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2019 CS01 Confirmation statement made on 12 July 2019 with updates
03 Jan 2019 PSC07 Cessation of Roshan Francis Salvadore Fernandez as a person with significant control on 21 November 2018
03 Jan 2019 PSC02 Notification of Kandy Holdings Ltd as a person with significant control on 21 November 2018
07 Dec 2018 TM01 Termination of appointment of Roshan Francis Salvadore Fernandez as a director on 22 November 2018
07 Dec 2018 TM01 Termination of appointment of William Euxton Doherty as a director on 22 November 2018
06 Dec 2018 AP01 Appointment of Mr Andrew Gordon Reid as a director on 21 November 2018
06 Dec 2018 AD01 Registered office address changed from The Steading at Rowanbush Tillyfourie Inverurie AB51 7SA United Kingdom to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 6 December 2018
06 Dec 2018 AP01 Appointment of Mrs Katherine Tracey Reid as a director on 21 November 2018
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
19 Sep 2017 PSC07 Cessation of William Euxton Doherty as a person with significant control on 30 August 2017
18 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
03 Feb 2017 AD01 Registered office address changed from 14 Queens Road Aberdeen AB15 4ZT to The Steading at Rowanbush Tillyfourie Inverurie AB51 7SA on 3 February 2017
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
21 Jul 2016 CH03 Secretary's details changed
21 Jul 2016 CH01 Director's details changed for Roshan Francis Salvadore Fernandez on 21 July 2016
21 Jul 2016 CH01 Director's details changed for William Euxton Doherty on 21 July 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3,000
30 Jul 2015 TM02 Termination of appointment of Roshan Francis Salvadore Fernandez as a secretary on 23 July 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3,000
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association