M & S DENTAL CARE LTD.

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

04/08/214 August 2021 Application to strike the company off the register

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM M&S DENTAL CARE LTD GLEN NEVIS PLACE FORT WILLIAM HIGHLAND PH33 6DA

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR GREGOR MUIR

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA MUIR

View Document

23/12/1923 December 2019 CESSATION OF GREGOR JAMES MUIR AS A PSC

View Document

23/12/1923 December 2019 CESSATION OF NICOLA JANE MUIR AS A PSC

View Document

23/12/1923 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLYDE DENTAL PRACTICE LIMITED

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY JILLIAN BRUCE

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR JAMES FERGUSON HALL

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3307650001

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3307650001

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/09/1215 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR JAMES MUIR / 11/09/2010

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE MUIR / 11/09/2010

View Document

23/10/1023 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM M & S DENTOL CARE LTD GLEN NEVIS PLACE FORT WILLIAM HIGHLAND PH33 6HH

View Document

28/09/0928 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/07/093 July 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 50 HIGH STREET FORT WILLIAM INVERNESS-SHIRE PH33 6AH

View Document

08/10/088 October 2008 SECRETARY APPOINTED MRS JILLIAN ANN BRUCE

View Document

06/10/086 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MR GREGOR JAMES MUIR

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MRS NICOLA JANE MUIR

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company