Advanced company searchLink opens in new window

METHIL DENTAL PRACTICE LIMITED

Company number SC438035

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)
14 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
27 Jul 2017 MR04 Satisfaction of charge 1 in full
27 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Jan 2017 CS01 Confirmation statement made on 3 December 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
21 Dec 2015 AD01 Registered office address changed from Methil Dental Practice 242 Wellesley Road Methil Leven Fife KY8 3BW to C/O Da Accountants Spiersbridge Business Park 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 21 December 2015
06 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
06 Jan 2015 CH01 Director's details changed for Mr Jagdeep Hans on 1 January 2015
06 Jan 2015 AD01 Registered office address changed from 4 Woodlea Drive Giffnock Glasgow G46 6BU to Methil Dental Practice 242 Wellesley Road Methil Leven Fife KY8 3BW on 6 January 2015
14 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
31 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
31 Dec 2013 AD01 Registered office address changed from 26/2 Cumberland Street Edinburgh EH3 6SA Scotland on 31 December 2013
01 Feb 2013 MG01s Particulars of a mortgage or charge / charge no: 1
03 Dec 2012 NEWINC Incorporation