- Company Overview for M & S DENTAL CARE LTD. (SC330765)
- Filing history for M & S DENTAL CARE LTD. (SC330765)
- People for M & S DENTAL CARE LTD. (SC330765)
- Charges for M & S DENTAL CARE LTD. (SC330765)
- More for M & S DENTAL CARE LTD. (SC330765)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2021 | DS01 | Application to strike the company off the register | |
04 Jun 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
04 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
04 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
04 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
28 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
22 May 2020 | AD01 | Registered office address changed from M&S Dental Care Ltd Glen Nevis Place Fort William Highland PH33 6DA to 163 Bath Street Glasgow G2 4SQ on 22 May 2020 | |
23 Dec 2019 | PSC02 | Notification of Clyde Dental Practice Limited as a person with significant control on 20 December 2019 | |
23 Dec 2019 | PSC07 | Cessation of Gregor James Muir as a person with significant control on 20 December 2019 | |
23 Dec 2019 | PSC07 | Cessation of Nicola Jane Muir as a person with significant control on 20 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Nicola Jane Muir as a director on 20 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Gregor James Muir as a director on 20 December 2019 | |
23 Dec 2019 | TM02 | Termination of appointment of Jillian Ann Bruce as a secretary on 20 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr James Ferguson Hall as a director on 20 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Ronald Alexander Robson as a director on 20 December 2019 | |
19 Dec 2019 | MR04 | Satisfaction of charge SC3307650001 in full | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
16 Mar 2018 | MR01 | Registration of charge SC3307650001, created on 14 March 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates |