- Company Overview for WESTERWOOD DENTAL LIMITED (SC435298)
- Filing history for WESTERWOOD DENTAL LIMITED (SC435298)
- People for WESTERWOOD DENTAL LIMITED (SC435298)
- Charges for WESTERWOOD DENTAL LIMITED (SC435298)
- More for WESTERWOOD DENTAL LIMITED (SC435298)
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 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of a director | |
27 Nov 2014 | CH01 | Director's details changed | |
27 Nov 2014 | AP01 | Appointment of Mr Fahd Ihsan Safdar as a director on 27 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Usman Iqbal Ullah as a director on 26 November 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
12 Mar 2014 | AP01 | Appointment of Mr Usman Iqbal Ullah as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Ferhan Ahmed as a director | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Nov 2013 | AP01 | Appointment of Mr Ferhan Ahmed as a director | |
29 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
28 Oct 2013 | AD01 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 28 October 2013 | |
23 Nov 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
23 Oct 2012 | NEWINC | Incorporation |