Advanced company searchLink opens in new window

MUIRHEAD DENTAL CARE LIMITED

Company number SC325694

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2021 DS01 Application to strike the company off the register
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
04 Jun 2021 AA Audit exemption subsidiary accounts made up to 30 November 2019
04 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/19
04 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/19
04 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/19
19 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
26 Nov 2019 PSC07 Cessation of Frances Eva Feeley as a person with significant control on 22 November 2019
26 Nov 2019 PSC02 Notification of Clyde Dental Practice Limited as a person with significant control on 22 November 2019
26 Nov 2019 TM02 Termination of appointment of Joyce Scott as a secretary on 22 November 2019
26 Nov 2019 TM01 Termination of appointment of Frances Eva Feeley as a director on 22 November 2019
26 Nov 2019 AD01 Registered office address changed from , C/O Martin Aitken & Co Chartered Accountants, 89 Seaward Street, Glasgow, Strathclyde, G41 1HJ to 163 Bath Street Glasgow G2 4SQ on 26 November 2019
26 Nov 2019 AP01 Appointment of Mr Ronald Alexander Robson as a director on 22 November 2019
26 Nov 2019 AP01 Appointment of Mr James Ferguson Hall as a director on 22 November 2019
19 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 November 2017
19 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
19 Jun 2017 CH01 Director's details changed for Mrs Frances Eva Feeley on 30 January 2017
06 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10