Advanced company searchLink opens in new window

GOLDENACRE DENTAL PRACTICE LIMITED

Company number SC374591

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2024 DS01 Application to strike the company off the register
07 May 2024 AA01 Previous accounting period shortened from 13 May 2023 to 12 May 2023
12 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
19 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
08 Feb 2023 AA Total exemption full accounts made up to 13 May 2022
19 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 13 May 2022
23 Jun 2022 PSC02 Notification of Clyde Dental Practice Limited as a person with significant control on 13 May 2022
22 Jun 2022 AD01 Registered office address changed from 4 Inverleith Gardens Edinburgh EH3 5PU Scotland to 163 Bath Street Glasgow G2 4SQ on 22 June 2022
22 Jun 2022 AP01 Appointment of Mr James Ferguson Hall as a director on 13 May 2022
22 Jun 2022 AP01 Appointment of Mr Ronald Alexander Robson as a director on 13 May 2022
22 Jun 2022 TM01 Termination of appointment of Raymond James Devine as a director on 13 May 2022
22 Jun 2022 PSC07 Cessation of Raymond James Devine as a person with significant control on 13 May 2022
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 4 Inverleith Gardens Edinburgh EH3 5PU on 20 June 2019
20 Jun 2019 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 10 June 2019
21 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017