MORAY DENTAL SERVICES LIMITED

89 High Street, Elgin, IV30 1EA, Morayshire
StatusDISSOLVED
Company No.SC482385
CategoryPrivate Limited Company
Incorporated17 Jul 2014
Age9 years, 10 months, 16 days
JurisdictionScotland
Dissolution28 Mar 2023
Years1 year, 2 months, 5 days

SUMMARY

MORAY DENTAL SERVICES LIMITED is an dissolved private limited company with number SC482385. It was incorporated 9 years, 10 months, 16 days ago, on 17 July 2014 and it was dissolved 1 year, 2 months, 5 days ago, on 28 March 2023. The company address is 89 High Street, Elgin, IV30 1EA, Morayshire.



Company Fillings

Gazette dissolved compulsory

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-31

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Suleman Manzur

Appointment date: 2021-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francisco Rodriguez Arnal

Change date: 2021-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2021

Action Date: 26 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-26

Psc name: Francisco Rodriguez Arnal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 06 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 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: 09 Sep 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nasrullah Khan

Notification date: 2016-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francesco Arnal

Cessation date: 2018-09-06

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Mar 2018

Action Date: 31 Jul 2016

Category: Accounts

Type: AAMD

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-25

Officer name: Mr Nasrullah Khan

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francisco Rodriguez Arnal

Change date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francisco Arnal Rodriguez

Change date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

Old address: 89 High Street Elvin IV30 1EA Scotland

Change date: 2014-07-31

New address: 89 High Street Elgin Morayshire IV30 1EA

Documents

View document PDF

Incorporation company

Date: 17 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

46 CHARLEVILLE ROAD MANAGEMENT LIMITED

198 LEESONS HILL,CHISLEHURST,BR7 6QH

Number:08458689
Status:ACTIVE
Category:Private Limited Company

DHILLON BROTHERS BUILDING CONTRACTORS LTD

161 LEY STREET,ILFORD,IG1 4BL

Number:07361650
Status:ACTIVE
Category:Private Limited Company

INSIDE LONDON LIMITED

HOLLYBANK HOUSE BROAD GREEN,STOWMARKET,IP14 5HU

Number:11563550
Status:ACTIVE
Category:Private Limited Company

KNIGHT DRAGON M0115 LIMITED

LEVEL 9 6 MITRE PASSAGE,LONDON,SE10 0ER

Number:08434915
Status:ACTIVE
Category:Private Limited Company

KRONENBERG ART AND FRAMING LTD

82 RICHMOND ROAD,KINGSTON-UPON-THAMES,KT2 5EL

Number:07567108
Status:ACTIVE
Category:Private Limited Company

RSL-TRAILER RENT LTD

COMPANY CONSULTANTS UNIT,CARDIFF,CF24 2SA

Number:06876178
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