SCOTDENT CLINICS LIMITED
Status | ACTIVE |
Company No. | SC335330 |
Category | Private Limited Company |
Incorporated | 14 Dec 2007 |
Age | 16 years, 5 months, 29 days |
Jurisdiction | Scotland |
SUMMARY
SCOTDENT CLINICS LIMITED is an active private limited company with number SC335330. It was incorporated 16 years, 5 months, 29 days ago, on 14 December 2007. The company address is 20 Blythswood Square Blythswood Square, Glasgow, G2 4BG, Scotland.
Company Fillings
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Change account reference date company current extended
Date: 07 Sep 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 16 Dec 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2022
Action Date: 29 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3353300005
Charge creation date: 2022-07-29
Documents
Resolution
Date: 25 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
New address: 20 Blythswood Square Blythswood Square Glasgow G2 4BG
Old address: 154 Hyndland Road Glasgow G12 9HZ Scotland
Change date: 2022-07-04
Documents
Mortgage satisfy charge full
Date: 30 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3353300004
Documents
Mortgage satisfy charge full
Date: 06 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3353300003
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Feb 2022
Action Date: 17 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3353300004
Charge creation date: 2022-02-17
Documents
Notification of a person with significant control
Date: 07 Feb 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-02-02
Psc name: Sdc Group Limited
Documents
Cessation of a person with significant control
Date: 07 Feb 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-02
Psc name: Carlos Amirzadeh Shams
Documents
Cessation of a person with significant control
Date: 07 Feb 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-02
Psc name: Tina Amirzadeh Shams
Documents
Cessation of a person with significant control
Date: 07 Feb 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-02
Psc name: Mehdi Amirzadeh Shams
Documents
Mortgage satisfy charge full
Date: 07 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Termination director company with name termination date
Date: 04 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mehdi Amirzadeh Shams
Termination date: 2022-02-02
Documents
Termination director company with name termination date
Date: 04 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tina Helena Amirzadeh Shams
Termination date: 2022-02-02
Documents
Termination secretary company with name termination date
Date: 04 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tina Amirzadeh Shams
Termination date: 2022-02-02
Documents
Appoint person director company with name date
Date: 04 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Philip Joseph Friel
Appointment date: 2022-02-02
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Address
Type: AD01
Old address: Grandholm Dental Clinic Grandholm Crescent Bridge of Don Aberdeen AB22 8BH Scotland
New address: 154 Hyndland Road Glasgow G12 9HZ
Change date: 2022-02-04
Documents
Appoint person director company with name date
Date: 04 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Friel
Appointment date: 2022-02-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Feb 2022
Action Date: 02 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3353300003
Charge creation date: 2022-02-02
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Mortgage satisfy charge full
Date: 22 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Notification of a person with significant control
Date: 10 Nov 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-30
Psc name: Carlos Amirzadeh Shams
Documents
Change to a person with significant control
Date: 10 Nov 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-30
Psc name: Mrs Tina Amirzadeh Shams
Documents
Change to a person with significant control
Date: 10 Nov 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mehdi Amirzadeh Shams
Change date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Confirmation statement with updates
Date: 24 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Change person director company with change date
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tina Amirzadeh Shams
Change date: 2017-12-14
Documents
Change person director company with change date
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-14
Officer name: Mehdi Amirzadeh Shams
Documents
Change person secretary company with change date
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Tina Amirzadeh Shams
Change date: 2017-12-14
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Address
Type: AD01
Old address: Granholm Dental Clinic Grandholm Crescent Granholm Village Bridge of Don Aberdeen AB22 8BH
New address: Grandholm Dental Clinic Grandholm Crescent Bridge of Don Aberdeen AB22 8BH
Change date: 2017-12-14
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person secretary company with change date
Date: 20 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Tina Shams
Change date: 2016-12-19
Documents
Change person director company with change date
Date: 20 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tina Shams
Change date: 2016-12-19
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company current extended
Date: 10 Jul 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
New date: 2014-07-31
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tina Shams
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 12 Jan 2012
Action Date: 04 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-04
Officer name: Mehdi Amirzadeh Shams
Documents
Change person secretary company with change date
Date: 12 Jan 2012
Action Date: 04 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Tina Shams
Change date: 2012-01-04
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mehdi Amirzadeh Shams
Change date: 2010-01-14
Documents
Change person secretary company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-14
Officer name: Tina Shams
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Legacy
Date: 30 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 25/08/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary thorntons law LLP
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed tina shams
Documents
Legacy
Date: 19 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Legacy
Date: 10 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 10/09/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ
Documents
Legacy
Date: 17 Jun 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 16 Apr 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 12 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed castlelaw (no.722) LIMITED\certificate issued on 12/02/08
Documents
Some Companies
UNIT 1A THE LOCK BUILDING,MANCHESTER,M1 5BD
Number: | 08173299 |
Status: | ACTIVE |
Category: | Private Limited Company |
73A LONDON ROAD,ALDERLEY EDGE,SK9 7DY
Number: | 11699529 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORTH ASTON HALL FARMS LIMITED
FRP ADVISORY LLP,BRENTWOOD,CM13 3BE
Number: | 08282324 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RUTLAND AND DISTRICT SCHOOLS' FEDERATION
CATMOSE COLLEGE,OAKHAM,LE15 6RP
Number: | 07552631 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
5 TOLLGATE ST,TINGEWICK,MK19 4NB
Number: | 09329235 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE,LONDON,SW9 8LL
Number: | 10577742 |
Status: | ACTIVE |
Category: | Private Limited Company |