ADCAL DENTAL LABORATORY LIMITED

1 Birchwood Road 1 Birchwood Road, Glasgow, G78 4DG, Scotland
StatusACTIVE
Company No.SC480773
CategoryPrivate Limited Company
Incorporated25 Jun 2014
Age9 years, 11 months, 12 days
JurisdictionScotland

SUMMARY

ADCAL DENTAL LABORATORY LIMITED is an active private limited company with number SC480773. It was incorporated 9 years, 11 months, 12 days ago, on 25 June 2014. The company address is 1 Birchwood Road 1 Birchwood Road, Glasgow, G78 4DG, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Nov 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Charlotte Caldwell

Notification date: 2019-03-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

New address: 1 Birchwood Road Uplawmoor Glasgow G78 4DG

Old address: 17 Neilston Road Uplawmoor Glasgow G78 4AB Scotland

Change date: 2018-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 24 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-24

Psc name: Adam Christopher James Caldwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

Old address: Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU

Change date: 2017-04-26

New address: 17 Neilston Road Uplawmoor Glasgow G78 4AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Christopher James Caldwell

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-25

Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcmeekin

Documents

View document PDF

Incorporation company

Date: 25 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOLD & CENTRAL ELECTRICAL SERVICES LIMITED

2 WENSLEY ROAD,NOTTINGHAM,NG5 4JT

Number:04685732
Status:ACTIVE
Category:Private Limited Company

DAWSON STORES LIMITED

172 EASTERLY ROAD,LEEDS,LS8 3AD

Number:11175672
Status:ACTIVE
Category:Private Limited Company

EUROPEAN ALUMINIUM LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11791180
Status:ACTIVE
Category:Private Limited Company

K&C (NEWBURY) LIMITED

82 ST JOHN STREET,LONDON,EC1M 4JN

Number:08654998
Status:ACTIVE
Category:Private Limited Company

L A AND R GROUPINGS LIMITED

50 PRIORY ROAD,SHEFFORD,SG17 5PG

Number:09334756
Status:ACTIVE
Category:Private Limited Company

MURADE DGN LTD

315A HORN LANE,LONDON,W3 0BU

Number:11373784
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