Advanced company searchLink opens in new window

SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.

Company number SC316426

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)
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
  • RES13 ‐ Subdivision: 2 ord@£1E/a now 200 ord.@£0.01E/a 27/06/2014
07 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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