DUDDINGSTON DENTAL PRACTICE LIMITED
Company number SC396256
- Company Overview for DUDDINGSTON DENTAL PRACTICE LIMITED (SC396256)
- Filing history for DUDDINGSTON DENTAL PRACTICE LIMITED (SC396256)
- People for DUDDINGSTON DENTAL PRACTICE LIMITED (SC396256)
- Charges for DUDDINGSTON DENTAL PRACTICE LIMITED (SC396256)
- More for DUDDINGSTON DENTAL PRACTICE LIMITED (SC396256)
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) |
---|---|---|---|
09 Apr 2015 | CH01 | Director's details changed for Mr Stuart Banks on 24 March 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 24 Kirkhill Gardens Edinburgh EH16 5DF to 9 Ross Road Edinburgh EH16 5QN on 9 April 2015 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
08 Jul 2011 | SH08 | Change of share class name or designation | |
13 May 2011 | CERTNM |
Company name changed the duddingston practice LIMITED\certificate issued on 13/05/11
|
|
13 May 2011 | NM06 | Change of name with request to seek comments from relevant body | |
10 May 2011 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2011 | 466(Scot) | Alterations to floating charge 1 | |
28 Apr 2011 | 466(Scot) | Alterations to floating charge 2 | |
27 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 24 March 2011
|
|
21 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
21 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
31 Mar 2011 | AP01 | Appointment of Mr Stuart Banks as a director | |
31 Mar 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
31 Mar 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
24 Mar 2011 | NEWINC | Incorporation |