Advanced company searchLink opens in new window

M & S DENTAL CARE LTD.

Company number SC330765

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2021 DS01 Application to strike the company off the register
04 Jun 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
04 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
04 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
04 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
28 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
22 May 2020 AD01 Registered office address changed from M&S Dental Care Ltd Glen Nevis Place Fort William Highland PH33 6DA to 163 Bath Street Glasgow G2 4SQ on 22 May 2020
23 Dec 2019 PSC02 Notification of Clyde Dental Practice Limited as a person with significant control on 20 December 2019
23 Dec 2019 PSC07 Cessation of Gregor James Muir as a person with significant control on 20 December 2019
23 Dec 2019 PSC07 Cessation of Nicola Jane Muir as a person with significant control on 20 December 2019
23 Dec 2019 TM01 Termination of appointment of Nicola Jane Muir as a director on 20 December 2019
23 Dec 2019 TM01 Termination of appointment of Gregor James Muir as a director on 20 December 2019
23 Dec 2019 TM02 Termination of appointment of Jillian Ann Bruce as a secretary on 20 December 2019
23 Dec 2019 AP01 Appointment of Mr James Ferguson Hall as a director on 20 December 2019
23 Dec 2019 AP01 Appointment of Mr Ronald Alexander Robson as a director on 20 December 2019
19 Dec 2019 MR04 Satisfaction of charge SC3307650001 in full
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
16 Mar 2018 MR01 Registration of charge SC3307650001, created on 14 March 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates