- Company Overview for ADCAL DENTAL LABORATORY LIMITED (SC480773)
- Filing history for ADCAL DENTAL LABORATORY LIMITED (SC480773)
- People for ADCAL DENTAL LABORATORY LIMITED (SC480773)
- More for ADCAL DENTAL LABORATORY LIMITED (SC480773)
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) |
---|---|---|---|
28 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
17 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
01 Nov 2022 | AA01 | Current accounting period shortened from 30 April 2023 to 31 March 2023 | |
26 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
22 Dec 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
07 Dec 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
21 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
04 Mar 2019 | PSC01 | Notification of Sarah Charlotte Caldwell as a person with significant control on 4 March 2019 | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from 17 Neilston Road Uplawmoor Glasgow G78 4AB Scotland to 1 Birchwood Road Uplawmoor Glasgow G78 4DG on 27 July 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
28 Dec 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Adam Christopher James Caldwell as a person with significant control on 24 June 2017 | |
26 Apr 2017 | AD01 | Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to 17 Neilston Road Uplawmoor Glasgow G78 4AB on 26 April 2017 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
|
|
18 Sep 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
17 Jun 2015 | AA | Accounts for a dormant company made up to 30 April 2015 |