Advanced company searchLink opens in new window

MATHEWSON DENTAL PRACTICE LTD

Company number SC479043

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)
12 Jun 2024 AA01 Current accounting period shortened from 30 September 2023 to 31 July 2022
08 Sep 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
29 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
07 Sep 2022 RP04TM01 Second filing for the termination of Hew Mathewson as a director
17 Aug 2022 AD01 Registered office address changed from 154 Hyndland Road Glasgow G12 9HZ Scotland to 20 Blythswood Square Blythswood Square Glasgow G2 4BG on 17 August 2022
05 Aug 2022 MR01 Registration of charge SC4790430001, created on 29 July 2022
25 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
10 Jun 2022 AP01 Appointment of Mr Philip Joseph Friel as a director on 31 May 2022
06 Jun 2022 PSC02 Notification of Sdc Group Limited as a person with significant control on 31 May 2022
06 Jun 2022 TM01 Termination of appointment of Lorna Mathewson as a director on 31 May 2022
06 Jun 2022 TM01 Termination of appointment of Hew Byrne Mathewson as a director on 30 May 2022
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 07/09/2022
06 Jun 2022 PSC07 Cessation of Hew Byrne Mathewson as a person with significant control on 31 May 2022
06 Jun 2022 TM01 Termination of appointment of Elizabeth Gordon as a director on 31 May 2022
06 Jun 2022 PSC07 Cessation of Elizabeth Gordon as a person with significant control on 31 May 2022
06 Jun 2022 PSC07 Cessation of Lorna Mathewson as a person with significant control on 31 May 2022
06 Jun 2022 TM02 Termination of appointment of Elizabeth Gordon as a secretary on 31 May 2022
06 Jun 2022 AP01 Appointment of Mr Christopher John Friel as a director on 31 May 2022
06 Jun 2022 AD01 Registered office address changed from 176-178 st. Johns Road Edinburgh EH12 8BE to 154 Hyndland Road Glasgow G12 9HZ on 6 June 2022
30 May 2022 AA Total exemption full accounts made up to 31 March 2022
18 Feb 2022 AA Unaudited abridged accounts made up to 31 March 2021
02 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
15 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
10 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates