ACCESS DENTAL CARE (SMILE DENTAL) LIMITED

Wylie & Bisset Llp Wylie & Bisset Llp, Glasgow, G2 4TP
StatusDISSOLVED
Company No.SC313700
CategoryPrivate Limited Company
Incorporated19 Dec 2006
Age17 years, 5 months, 23 days
JurisdictionScotland
Dissolution22 Oct 2013
Years10 years, 7 months, 20 days

SUMMARY

ACCESS DENTAL CARE (SMILE DENTAL) LIMITED is an dissolved private limited company with number SC313700. It was incorporated 17 years, 5 months, 23 days ago, on 19 December 2006 and it was dissolved 10 years, 7 months, 20 days ago, on 22 October 2013. The company address is Wylie & Bisset Llp Wylie & Bisset Llp, Glasgow, G2 4TP.



Company Fillings

Gazette dissolved liquidation

Date: 22 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation court order early dissolution

Date: 22 Jul 2013

Category: Insolvency

Sub Category: Court-order

Type: O/C EARLY DISS

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 20 Jul 2011

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 20 Jul 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-19

Old address: 64 Dalziel Street Motherwell North Lanarkshire ML1 1PJ Scotland

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 21 Jun 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Change sail address company with old address

Date: 10 Feb 2011

Category: Address

Type: AD02

Old address: 1 Kemp Street Hamilton South Lanarkshire ML3 6QL Scotland

Documents

View document PDF

Move registers to sail company

Date: 10 Feb 2011

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Address

Type: AD01

Old address: 1 Kemp Street Hamilton ML3 6QL

Change date: 2011-02-10

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2010

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: 08 Jul 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change sail address company

Date: 08 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Joseph Mccluckie

Change date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr James Philip Craig

Change date: 2009-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

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

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: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed jennifer cocozza

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed access dental care (hamilton) LTD\certificate issued on 10/06/09

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director diane kerr

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288a

Description: Director appointed robert joseph mccluckie

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director Appointed Philip Friel Logged Form

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed dr philip friel

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed diane louise kerr

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

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/07; full list of members

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: 13 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

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: 22 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODY AND BASE LIMITED

297 MIDDLETON ROAD,MANCHESTER,M8 4LY

Number:08827733
Status:ACTIVE
Category:Private Limited Company

CLIFTON COURT (SOUTHBOURNE) LIMITED

THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:03496432
Status:ACTIVE
Category:Private Limited Company

MILK MARKETING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10009913
Status:ACTIVE
Category:Private Limited Company

MSY PLANT LIMITED

BELTON,REDRUTH,TR16 5TH

Number:10554531
Status:ACTIVE
Category:Private Limited Company

SCHOOL OF SEW LTD

1 THE SPINNING MILL SUNNY BANK MILLS,FARSLEY, LEEDS,LS28 5UJ

Number:09965343
Status:ACTIVE
Category:Private Limited Company

SPADECREST LIMITED

BIBURY,DELABOLE,PL33 9BZ

Number:01426815
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