QUEENS ROAD DENTAL PRACTICE LIMITED
Company number SC145413
- Company Overview for QUEENS ROAD DENTAL PRACTICE LIMITED (SC145413)
- Filing history for QUEENS ROAD DENTAL PRACTICE LIMITED (SC145413)
- People for QUEENS ROAD DENTAL PRACTICE LIMITED (SC145413)
- Charges for QUEENS ROAD DENTAL PRACTICE LIMITED (SC145413)
- More for QUEENS ROAD DENTAL PRACTICE LIMITED (SC145413)
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
|
|
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
|
|
06 Nov 2013 | RESOLUTIONS |
Resolutions
|