CLAIRE DUNN DENTAL SURGEONS LIMITED

81 Gilmour Street 81 Gilmour Street, Glasgow, G76 0LH
StatusACTIVE
Company No.SC344636
CategoryPrivate Limited Company
Incorporated19 Jun 2008
Age15 years, 10 months, 28 days
JurisdictionScotland

SUMMARY

CLAIRE DUNN DENTAL SURGEONS LIMITED is an active private limited company with number SC344636. It was incorporated 15 years, 10 months, 28 days ago, on 19 June 2008. The company address is 81 Gilmour Street 81 Gilmour Street, Glasgow, G76 0LH.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 30 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2021

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Koon-Fat Tang

Notification date: 2018-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-18

Psc name: Claire Dunn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 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: 26 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Dunn

Termination date: 2018-09-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Bernard Dunn

Termination date: 2018-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-17

Officer name: Dr Summon Ramzan

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Koon Fat Tang

Appointment date: 2018-09-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2018

Action Date: 17 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3446360003

Charge creation date: 2018-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Claire Dunn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

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: 04 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-30

Officer name: Ms Claire Dunn

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-30

Officer name: Mr. Martin Bernard Dunn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

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: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3446360002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Address

Type: AD01

Old address: 4 Quadrant Road Glasgow G43 2QJ Scotland

Change date: 2013-11-15

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3446360001

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-22

Old address: 7 Hazelden Gardens Muirend Glasgow G44 3HQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Dunn

Change date: 2010-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 31/07/2009

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr martin dunn

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jordan nominees (scotland) LIMITED

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary oswalds of edinburgh LIMITED

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed ms claire dunn

Documents

View document PDF

Incorporation company

Date: 19 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAYSIX FILM LIMITED

4-8 LADY LAWSON STREET,EDINBURGH,EH3 9DS

Number:SC562997
Status:ACTIVE
Category:Private Limited Company

GLENDOWER (BORTH) LIMITED

GLENDOWER,BORTH,SY24 5JP

Number:09871445
Status:ACTIVE
Category:Private Limited Company

GORDON RAMSAY (MAZE) LIMITED

539-547 WANDSWORTH ROAD,LONDON,SW8 3JD

Number:05214510
Status:ACTIVE
Category:Private Limited Company

IVY GAMING SYSTEMS LIMITED

NETWORK HOUSE 3 OWEN AVENUE,HESSLE,HU13 9PD

Number:08283683
Status:ACTIVE
Category:Private Limited Company

KK WELLBEING LTD

31 BENEDICTS ROAD,NEWTON ABBOT,TQ12 6JL

Number:09513751
Status:ACTIVE
Category:Private Limited Company

SUTTON MCGRATH HARTLEY WATH UPON DEARNE LTD

5 WESTBROOK COURT,SHEFFIELD,S11 8YZ

Number:08353340
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