DEVONSHIRE DENTAL CARE LTD
Status | ACTIVE |
Company No. | SC443151 |
Category | Private Limited Company |
Incorporated | 19 Feb 2013 |
Age | 11 years, 3 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
DEVONSHIRE DENTAL CARE LTD is an active private limited company with number SC443151. It was incorporated 11 years, 3 months, 10 days ago, on 19 February 2013. The company address is 25 Queen Street, Edinburgh, EH2 1JX, United Kingdom.
Company Fillings
Change account reference date company previous shortened
Date: 28 Mar 2024
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-30
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 13 Apr 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 13 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 11 Apr 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Change to a person with significant control
Date: 20 Feb 2023
Action Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Bmr Holdco Limited
Change date: 2022-09-23
Documents
Appoint corporate secretary company with name date
Date: 14 Feb 2023
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Oakwood Corporate Secretary Limited
Appointment date: 2022-08-30
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Address
Type: AD01
New address: 25 Queen Street Edinburgh EH2 1JX
Change date: 2022-09-23
Old address: Unit 1, Heritage House North Street Glenrothes KY7 5SE Scotland
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Aug 2022
Action Date: 29 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4431510002
Charge creation date: 2022-07-29
Documents
Change account reference date company previous shortened
Date: 21 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-02
New date: 2022-03-31
Documents
Change person director company with change date
Date: 28 Jun 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-07
Officer name: Dr Jagdeep Singh Hans
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2021
Action Date: 02 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-02
Documents
Change account reference date company previous extended
Date: 29 Nov 2021
Action Date: 02 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-06-02
Documents
Termination director company with name termination date
Date: 03 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-02
Officer name: John Mcgregor
Documents
Appoint person director company with name date
Date: 03 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jagdeep Singh Hans
Appointment date: 2021-06-02
Documents
Termination director company with name termination date
Date: 03 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan John Rennie
Termination date: 2021-06-02
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Address
Type: AD01
Old address: 164 Hyndland Road Glasgow G12 9HZ
New address: Unit 1, Heritage House North Street Glenrothes KY7 5SE
Change date: 2021-06-03
Documents
Mortgage satisfy charge full
Date: 13 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 03 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2020
Action Date: 03 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-03
Documents
Notification of a person with significant control
Date: 20 Apr 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bmr Holdco Limited
Notification date: 2020-03-10
Documents
Cessation of a person with significant control
Date: 17 Apr 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-10
Psc name: Allan John Rennie
Documents
Cessation of a person with significant control
Date: 17 Apr 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Diane Mcgregor
Cessation date: 2020-03-10
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 03 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-03
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 03 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-03
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Change account reference date company current extended
Date: 23 Feb 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Change person director company with change date
Date: 24 Feb 2014
Action Date: 19 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Mcgregor
Change date: 2014-02-19
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH ANDREW DUFFY
BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX
Number: | LP009001 |
Status: | ACTIVE |
Category: | Limited Partnership |
C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ
Number: | 11795926 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 SALTERS ROAD,NEWCASTLE UPON TYNE,NE3 1DU
Number: | 11033137 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICB FINANCIAL SERVICES LIMITED
VIRGINIA HOUSE,EGHAM,TW20 9LB
Number: | 01856766 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PILGRIM STREET,LONDON,EC4V 6LB
Number: | 09056440 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 WEST ROAD,ESSEX,SS0 9AY
Number: | 11504029 |
Status: | ACTIVE |
Category: | Private Limited Company |