DEVONSHIRE DENTAL CARE LTD

25 Queen Street, Edinburgh, EH2 1JX, United Kingdom
StatusACTIVE
Company No.SC443151
CategoryPrivate Limited Company
Incorporated19 Feb 2013
Age11 years, 3 months, 10 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2013

Category: Mortgage

Type: MG01s

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

Documents

View document PDF

Incorporation company

Date: 19 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP009001
Status:ACTIVE
Category:Limited Partnership

BEQUEST PROPERTIES LIMITED

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:11795926
Status:ACTIVE
Category:Private Limited Company

CANNY CRAFTY LTD

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

NAISBITT KING LIMITED

7 PILGRIM STREET,LONDON,EC4V 6LB

Number:09056440
Status:ACTIVE
Category:Private Limited Company

OCZA LTD

91 WEST ROAD,ESSEX,SS0 9AY

Number:11504029
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