- Company Overview for COLINTON DENTAL LTD (SC483330)
- Filing history for COLINTON DENTAL LTD (SC483330)
- People for COLINTON DENTAL LTD (SC483330)
- More for COLINTON DENTAL LTD (SC483330)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
11 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
26 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
10 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
12 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with updates | |
12 Jul 2022 | PSC02 | Notification of Clyde Dental Practice Limited as a person with significant control on 8 July 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from 21 Bridge Road Colinton Edinburgh Lothian EH13 0LH to 163 Bath Street Bath Street Glasgow G2 4SQ on 11 July 2022 | |
11 Jul 2022 | PSC07 | Cessation of Duncan William Scott Sandland as a person with significant control on 8 July 2022 | |
11 Jul 2022 | PSC07 | Cessation of Suzanne Seaton as a person with significant control on 8 July 2022 | |
11 Jul 2022 | AP01 | Appointment of Mr James Ferguson Hall as a director on 8 July 2022 | |
11 Jul 2022 | AP01 | Appointment of Mr Ronald Alexander Robson as a director on 8 July 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of Suzanne Seaton as a director on 8 July 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of Duncan William Scott Sandland as a director on 8 July 2022 | |
22 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
08 Feb 2021 | PSC04 | Change of details for Ms Suzanne Seaton as a person with significant control on 8 February 2021 | |
08 Feb 2021 | PSC04 | Change of details for Mr Duncan William Scott Sandland as a person with significant control on 8 February 2021 | |
14 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 |