ACCESS DENTAL CARE (HUSH AND SMILE) LIMITED

64 Dalziel Street, Motherwell, ML1 1PJ, North Lanarkshire, Scotland
StatusDISSOLVED
Company No.SC312964
CategoryPrivate Limited Company
Incorporated04 Dec 2006
Age17 years, 6 months, 1 day
JurisdictionScotland
Dissolution09 Mar 2012
Years12 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

View document PDF

Gazette notice voluntary

Date: 18 Nov 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 26 May 2011

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Apr 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Mar 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Joseph Mcluckie

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Craig

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Cocozza

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director philip friel

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed james philip craig

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed jennifer cocozza

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed philip friel

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert galloway

Documents

View document PDF

Resolution

Date: 25 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTERRAT LTD

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

GLOBULLZ DOG COMPANY LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:10904675
Status:ACTIVE
Category:Private Limited Company

HILLWORTH CONSULTING LTD

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09803828
Status:ACTIVE
Category:Private Limited Company

MILLERS SERVICES LTD

21 MASTERMAN ROAD,LONDON,E6 3NR

Number:11861709
Status:ACTIVE
Category:Private Limited Company

THE BLITZ WHITBY LTD

114 CHURCH STREET,WHITBY,YO22 4DE

Number:09094298
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source