Advanced company searchLink opens in new window

CASTLE HOUSE DENTAL PRACTICE LTD

Company number SC440813

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2024 AA Accounts for a small company made up to 31 December 2023
08 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2024 DS01 Application to strike the company off the register
29 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with updates
08 Sep 2023 AA01 Current accounting period extended from 31 July 2023 to 31 December 2023
19 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
28 Mar 2023 AA01 Previous accounting period extended from 30 April 2022 to 31 July 2022
10 Mar 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
05 Aug 2022 MR01 Registration of charge SC4408130003, created on 29 July 2022
27 Jun 2022 AD01 Registered office address changed from 154 Hyndland Road Glasgow G12 9HZ Scotland to 20 Blythswood Square Glasgow G2 4BG on 27 June 2022
10 Jun 2022 MR04 Satisfaction of charge SC4408130002 in full
01 Mar 2022 CS01 Confirmation statement made on 1 January 2022 with updates
29 Dec 2021 MR01 Registration of charge SC4408130002, created on 22 December 2021
23 Dec 2021 AD01 Registered office address changed from Castle House Fairways Business Park Inverness IV2 6AA to 154 Hyndland Road Glasgow G12 9HZ on 23 December 2021
23 Dec 2021 PSC02 Notification of Sdc Group Limited as a person with significant control on 21 December 2021
23 Dec 2021 PSC07 Cessation of Anita Louise Leeming as a person with significant control on 21 December 2021
23 Dec 2021 PSC07 Cessation of Kevin Alfred Leeming as a person with significant control on 21 December 2021
23 Dec 2021 TM01 Termination of appointment of Kevin Alfred Leeming as a director on 21 December 2021
23 Dec 2021 TM01 Termination of appointment of Anita Louise Leeming as a director on 21 December 2021
23 Dec 2021 AP01 Appointment of Mr Philip Joseph Friel as a director on 21 December 2021
23 Dec 2021 AP01 Appointment of Mr Christopher John Friel as a director on 21 December 2021
12 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
01 Nov 2021 MR04 Satisfaction of charge SC4408130001 in full
22 Feb 2021 AA Total exemption full accounts made up to 30 April 2020