SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.
Company number SC316426
- Company Overview for SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD. (SC316426)
- Filing history for SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD. (SC316426)
- People for SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD. (SC316426)
- Charges for SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD. (SC316426)
- More for SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD. (SC316426)
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) |
---|---|---|---|
20 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jul 2014 | AP01 | Appointment of Mr Scot Muir as a director on 27 June 2014 | |
07 Jul 2014 | SH02 | Sub-division of shares on 27 June 2014 | |
07 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2014 | AR01 | Annual return made up to 13 February 2014 with full list of shareholders | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | AD01 | Registered office address changed from Watermark Business Park 335 Govan Road Glasgow G51 1HJ United Kingdom on 16 May 2013 | |
02 May 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
11 Mar 2011 | CH01 | Director's details changed for Arshad Ali on 11 March 2011 | |
11 Mar 2011 | CH03 | Secretary's details changed for Nassim Akhtar Ali on 11 March 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Arshad Ali on 13 February 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 May 2009 | 363a | Return made up to 13/02/09; full list of members | |
13 May 2009 | 287 | Registered office changed on 13/05/2009 from niddrie square clinic 12 niddrie square queenspark glasgow G42 8QE | |
15 Jan 2009 | CERTNM | Company name changed niddrie square clinic LIMITED\certificate issued on 16/01/09 | |
11 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Jun 2008 | 363a | Return made up to 13/02/08; full list of members |