HILTON DENTAL CLINIC LIMITED

20 Blythswood Square, Glasgow, G2 4BG, Scotland
StatusACTIVE
Company No.SC589604
CategoryPrivate Limited Company
Incorporated22 Feb 2018
Age6 years, 3 months, 23 days
JurisdictionScotland

SUMMARY

HILTON DENTAL CLINIC LIMITED is an active private limited company with number SC589604. It was incorporated 6 years, 3 months, 23 days ago, on 22 February 2018. 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 dormant

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 dormant

Date: 18 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5896040001

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

New address: 20 Blythswood Square Glasgow G2 4BG

Change date: 2022-06-09

Old address: 154 Hyndland Road Glasgow G12 9HZ United Kingdom

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

Confirmation statement with no updates

Date: 24 Feb 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

Change date: 2020-01-14

Psc name: Dr Philip Joseph Friel

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

Officer name: Dr Philip Joseph Friel

Change date: 2020-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2018

Action Date: 03 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5896040001

Charge creation date: 2018-09-03

Documents

View document PDF

Certificate change of name company

Date: 25 May 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sdc culmuir LIMITED\certificate issued on 25/05/18

Documents

View document PDF

Change of name request comments

Date: 25 May 2018

Category: Change-of-name

Type: NM06

Documents

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A56 SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11505297
Status:ACTIVE
Category:Private Limited Company

ECOELEGANCE LTD

29 SOVEREIGN HOUSE,LONDON,SE18 5QN

Number:10469210
Status:ACTIVE
Category:Private Limited Company

JANE RESTAURANT LTD

43C JANE STREET,WORKINGTON,CA14 3BW

Number:11085915
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOBLE ENTERPRISES U.K. LTD

743 HIGH ROAD,ILFORD ESSEX,IG3 8RN

Number:11320355
Status:ACTIVE
Category:Private Limited Company

RANGER UK 2 LTD

10TH FLOOR,GLASGOW,G2 1RW

Number:SC593338
Status:ACTIVE
Category:Private Limited Company

ROSTECKI SERVICES LTD

CLEAR VIEW WILLOWBANK ROAD,WREXHAM,LL11 3PY

Number:11489877
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