AYDY DENTAL CARE LIMITED

39 High Street, Paisley, PA1 2AF, Scotland
StatusACTIVE
Company No.SC482143
CategoryPrivate Limited Company
Incorporated14 Jul 2014
Age9 years, 10 months, 6 days
JurisdictionScotland

SUMMARY

AYDY DENTAL CARE LIMITED is an active private limited company with number SC482143. It was incorporated 9 years, 10 months, 6 days ago, on 14 July 2014. The company address is 39 High Street, Paisley, PA1 2AF, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivian Bader

Termination date: 2019-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-06

Officer name: Mr Ismail El Aydy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

Old address: 7 Clyde Wynd Greenock Renfrewshire PA15 4NE

New address: 39 High Street Paisley PA1 2AF

Change date: 2019-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-06

Officer name: Bandana Aryal

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-26

Officer name: Ms Bandana Aryal

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-10

Officer name: Ms Vivian Bader

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-21

Officer name: Ismail El Aydy

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bandana Aryal

Appointment date: 2018-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

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: 16 Aug 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-14

Officer name: Ms Vivian Bader

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ismail El Aydy

Appointment date: 2017-08-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-14

Officer name: Bandana Aryal

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-14

Officer name: Bandana Aryal

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-31

Officer name: Ismail El Aydy

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-31

Officer name: Mrs Bandana Aryal

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ismail El Aydy

Termination date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Bandana Aryal

Appointment date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Nov 2015

Category: Address

Type: AD03

New address: 7 Clyde Wynd Greenock Renfrewshire PA15 4NE

Documents

View document PDF

Change sail address company with new address

Date: 18 Nov 2015

Category: Address

Type: AD02

New address: 7 Clyde Wynd Greenock Renfrewshire PA15 4NE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-18

Old address: 14 Fortuna Court Falkirk FK1 1YE Scotland

New address: 7 Clyde Wynd Greenock Renfrewshire PA15 4NE

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 14 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETS AUTO'S LTD

MWYNDY GARAGE,PONTYCLUN,CF72 8PN

Number:09593582
Status:ACTIVE
Category:Private Limited Company

CASTLE FRAMING (BANBURY) LTD

10 MANOR PARK,BANBURY,OX16 3TB

Number:08387507
Status:ACTIVE
Category:Private Limited Company

DUDLEY METROPOLITAN COLLEGE LIMITED

THE BROADWAY,DUDLEY,DY1 4AS

Number:08718005
Status:ACTIVE
Category:Private Limited Company

GEN-HR SOLUTIONS LTD

GREVILLE HOUSE,WARWICK,CV34 4EW

Number:07584422
Status:ACTIVE
Category:Private Limited Company

MUIRAKE FARM (1998) (NO. 2)

MUIRAKE FARM,BANFFSHIRE,

Number:SL003394
Status:ACTIVE
Category:Limited Partnership

SPINAL INJURIES SCOTLAND

FULLARTON COURT, UNIT C,GLASGOW,G32 8EY

Number:SC091206
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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