ACCESS DENTAL CARE (HUSH AND SMILE) LIMITED
Status | DISSOLVED |
Company No. | SC312964 |
Category | Private Limited Company |
Incorporated | 04 Dec 2006 |
Age | 17 years, 6 months, 1 day |
Jurisdiction | Scotland |
Dissolution | 09 Mar 2012 |
Years | 12 years, 2 months, 27 days |
SUMMARY
ACCESS DENTAL CARE (HUSH AND SMILE) LIMITED is an dissolved private limited company with number SC312964. It was incorporated 17 years, 6 months, 1 day ago, on 04 December 2006 and it was dissolved 12 years, 2 months, 27 days ago, on 09 March 2012. The company address is 64 Dalziel Street, Motherwell, ML1 1PJ, North Lanarkshire, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 09 Mar 2012
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Address
Type: AD01
Old address: 1 Kemp Street Hamilton ML3 6QL
Change date: 2011-09-15
Documents
Dissolution voluntary strike off suspended
Date: 26 May 2011
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Mar 2011
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Joseph Mcluckie
Documents
Termination director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Craig
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: Dr James Philip Craig
Documents
Termination director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Cocozza
Documents
Accounts with accounts type dormant
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director philip friel
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed james philip craig
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed jennifer cocozza
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed philip friel
Documents
Certificate change of name company
Date: 01 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed access dental care (bellsquarry) LTD\certificate issued on 01/04/09
Documents
Legacy
Date: 25 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director robert galloway
Documents
Resolution
Date: 25 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 31 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/07; full list of members
Documents
Certificate change of name company
Date: 29 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed access dental care (bothwell) LTD\certificate issued on 06/03/08
Documents
Legacy
Date: 26 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 26/10/07 from: 78 carlton place glasgow G5 9TH
Documents
Legacy
Date: 01 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10774470 |
Status: | ACTIVE |
Category: | Private Limited Company |
CVIEIRA - EUROPEAN LAWYERS LTD
VINTAGE HOUSE 36-37 ALBERT EMBANKMENT LONDON,LONDON,SE1 7TL
Number: | 10736673 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 10904675 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09803828 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MASTERMAN ROAD,LONDON,E6 3NR
Number: | 11861709 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 CHURCH STREET,WHITBY,YO22 4DE
Number: | 09094298 |
Status: | ACTIVE |
Category: | Private Limited Company |