LOCHTHORN DENTAL CLINIC LTD

20 Blythswood Square, Glasgow, G2 4BG, Scotland
StatusACTIVE
Company No.SC496009
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 3 months, 15 days
JurisdictionScotland

SUMMARY

LOCHTHORN DENTAL CLINIC LTD is an active private limited company with number SC496009. It was incorporated 9 years, 3 months, 15 days ago, on 26 January 2015. The company address is 20 Blythswood Square, Glasgow, G2 4BG, Scotland.



Company Fillings

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Change account reference date company current extended

Date: 08 Sep 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 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: 10 Mar 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Old address: 154 Hyndland Road Glasgow G12 9HZ

Change date: 2022-06-09

New address: 20 Blythswood Square Glasgow G2 4BG

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4960090002

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4960090001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 27 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Philip Joseph Friel

Change date: 2020-01-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-14

Officer name: Dr Philip Joseph Friel

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2019

Action Date: 17 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4960090002

Charge creation date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2017

Action Date: 22 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-22

Charge number: SC4960090001

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Oct 2016

Action Date: 25 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-25

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smile dental clinics (lochthorn) LTD.\certificate issued on 02/06/15

Documents

View document PDF

Change of name request comments

Date: 02 Jun 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Resolution

Date: 02 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN TIGER EXPRESS (NI) LIMITED

THOMAS MAXWELL & SONS LTD UNIT A,CRUMLIN,BT29 4RW

Number:NI603666
Status:ACTIVE
Category:Private Limited Company

I P C LIFTING LTD

14 TREVOR DRIVE,BROMHAM,MK43 8PJ

Number:10370965
Status:ACTIVE
Category:Private Limited Company

IDEAL PLACE (LONDON) LIMITED

C/O REACT BUSINESS SERVICES CITY PAVILION,CANNON GREEN,LONDON,EC4R 0AA

Number:04927154
Status:ACTIVE
Category:Private Limited Company

MISSI KALO LTD

17 GAD CLOSE,LONDON,E13 0BD

Number:11837497
Status:ACTIVE
Category:Private Limited Company

STAINCLIFFE JONES LTD

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:05717500
Status:ACTIVE
Category:Private Limited Company

THE MIKE DAMANT PARTNERSHIP LIMITED

38 HILLCREST DRIVE,LOUGHBOROUGH,LE11 2GX

Number:07538326
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