MATHEWSON DENTAL PRACTICE LTD

20 Blythswood Square Blythswood Square, Glasgow, G2 4BG, Scotland
StatusACTIVE
Company No.SC479043
CategoryPrivate Limited Company
Incorporated03 Jun 2014
Age10 years, 15 days
JurisdictionScotland

SUMMARY

MATHEWSON DENTAL PRACTICE LTD is an active private limited company with number SC479043. It was incorporated 10 years, 15 days ago, on 03 June 2014. The company address is 20 Blythswood Square Blythswood Square, Glasgow, G2 4BG, Scotland.



Company Fillings

Change account reference date company current shortened

Date: 12 Jun 2024

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2023-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 08 Sep 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Second filing of director termination with name

Date: 07 Sep 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Hew Mathewson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

Old address: 154 Hyndland Road Glasgow G12 9HZ Scotland

Change date: 2022-08-17

New address: 20 Blythswood Square Blythswood Square Glasgow G2 4BG

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 creation date: 2022-07-29

Charge number: SC4790430001

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Mr Philip Joseph Friel

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-31

Psc name: Sdc Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Lorna Mathewson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hew Byrne Mathewson

Termination date: 2022-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-31

Psc name: Hew Byrne Mathewson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Elizabeth Gordon

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Gordon

Cessation date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lorna Mathewson

Cessation date: 2022-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-31

Officer name: Elizabeth Gordon

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Friel

Appointment date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

New address: 154 Hyndland Road Glasgow G12 9HZ

Change date: 2022-06-06

Old address: 176-178 st. Johns Road Edinburgh EH12 8BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 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: 13 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-04

Old address: I a Stewart & Co the Mechanics Workshop Lanark Lanarkshire ML11 9DB United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERTON FUSION SOLUTIONS LTD

8 HAMBLEDON CLOSE,MANCHESTER,M46 9TU

Number:10234546
Status:ACTIVE
Category:Private Limited Company

EUROASIA TECHNOLOGIES LIMITED

197 JOHN AIRD COURT,LONDON,W2 1UX

Number:11275933
Status:ACTIVE
Category:Private Limited Company

IMPERIAL DIGITAL LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:11299343
Status:ACTIVE
Category:Private Limited Company

KCC NOMINEE 2 (N1) LIMITED

4 STABLE STREET,LONDON,N1C 4AB

Number:09315085
Status:ACTIVE
Category:Private Limited Company

MAYFIELD ASSET AND PROPERTY MANAGEMENT LTD

36-38 WIGMORE STREET,LONDON,W1U 2RU

Number:03122905
Status:ACTIVE
Category:Private Limited Company

THE EVIL CORPORATION LTD

19 WYKEHAM AVENUE,HORNCHURCH,RM11 2LA

Number:07922048
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