- 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) |
---|---|---|---|
30 Sep 2014 | AD01 | Registered office address changed from C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW to C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | AD01 | Registered office address changed from Campsie House 17 Park Circus Place Glasgow G3 6AH Scotland to C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 30 September 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
28 Jun 2012 | AAMD | Amended accounts made up to 30 June 2011 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for Ellen Adair on 10 June 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Alex Adair on 10 June 2010 | |
08 Dec 2009 | AD01 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA on 8 December 2009 | |
08 Sep 2009 | 288b | Appointment terminated director sean adair | |
24 Aug 2009 | 288a | Director appointed sean adair | |
24 Aug 2009 | 88(2) | Ad 10/06/09-10/06/09\gbp si 2@1=2\gbp ic 1/3\ | |
24 Aug 2009 | 288a | Director and secretary appointed ellen adair | |
24 Aug 2009 | 288a | Director appointed alex adair | |
19 Jun 2009 | 288b | Appointment terminated director peter trainer |