- Company Overview for ADAIR DENTAL LABORATORY LTD. (SC361006)
- Filing history for ADAIR DENTAL LABORATORY LTD. (SC361006)
- People for ADAIR DENTAL LABORATORY LTD. (SC361006)
- More for ADAIR DENTAL LABORATORY LTD. (SC361006)
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) |
---|---|---|---|
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
14 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2016 | |
19 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Ellen Adair as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Alex Adair as a person with significant control on 6 April 2016 | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2017 | AD01 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 26 Glamis Avenue Glasgow Lanarkshire G77 5PA on 9 February 2017 | |
17 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
12 May 2016 | AD01 | Registered office address changed from C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 12 May 2016 | |
30 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued |