SCOTDENT CLINICS LIMITED

20 Blythswood Square Blythswood Square, Glasgow, G2 4BG, Scotland
StatusACTIVE
Company No.SC335330
CategoryPrivate Limited Company
Incorporated14 Dec 2007
Age16 years, 5 months, 29 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 25 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353300004

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353300003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tina Shams

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary thorntons law LLP

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed tina shams

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Memorandum articles

Date: 17 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 14 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HABU FASHION LIMITED

UNIT 1A THE LOCK BUILDING,MANCHESTER,M1 5BD

Number:08173299
Status:ACTIVE
Category:Private Limited Company

MSL (97) LTD

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)

SKBS CONSULTING LTD

5 TOLLGATE ST,TINGEWICK,MK19 4NB

Number:09329235
Status:ACTIVE
Category:Private Limited Company

STORI LTD

OFFICE,LONDON,SW9 8LL

Number:10577742
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