- Company Overview for SCOTDENT CLINICS LIMITED (SC335330)
- Filing history for SCOTDENT CLINICS LIMITED (SC335330)
- People for SCOTDENT CLINICS LIMITED (SC335330)
- Charges for SCOTDENT CLINICS LIMITED (SC335330)
- More for SCOTDENT CLINICS LIMITED (SC335330)
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) |
---|---|---|---|
04 Feb 2022 | AP01 | Appointment of Dr Philip Joseph Friel as a director on 2 February 2022 | |
04 Feb 2022 | AD01 | Registered office address changed from Grandholm Dental Clinic Grandholm Crescent Bridge of Don Aberdeen AB22 8BH Scotland to 154 Hyndland Road Glasgow G12 9HZ on 4 February 2022 | |
04 Feb 2022 | AP01 | Appointment of Mr Christopher John Friel as a director on 2 February 2022 | |
03 Feb 2022 | MR01 | Registration of charge SC3353300003, created on 2 February 2022 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Dec 2021 | MR04 | Satisfaction of charge 1 in full | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
10 Nov 2021 | PSC01 | Notification of Carlos Amirzadeh Shams as a person with significant control on 30 September 2021 | |
10 Nov 2021 | PSC04 | Change of details for Mrs Tina Amirzadeh Shams as a person with significant control on 30 September 2021 | |
10 Nov 2021 | PSC04 | Change of details for Mr Mehdi Amirzadeh Shams as a person with significant control on 30 September 2021 | |
24 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
26 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
24 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
14 Dec 2017 | CH01 | Director's details changed for Mrs Tina Amirzadeh Shams on 14 December 2017 | |
14 Dec 2017 | CH01 | Director's details changed for Mehdi Amirzadeh Shams on 14 December 2017 | |
14 Dec 2017 | CH03 | Secretary's details changed for Tina Amirzadeh Shams on 14 December 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from Granholm Dental Clinic Grandholm Crescent Granholm Village Bridge of Don Aberdeen AB22 8BH to Grandholm Dental Clinic Grandholm Crescent Bridge of Don Aberdeen AB22 8BH on 14 December 2017 | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Dec 2016 | CH03 | Secretary's details changed for Tina Shams on 19 December 2016 | |
20 Dec 2016 | CH01 | Director's details changed for Mrs Tina Shams on 19 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates |