Active - Proposal to Strike off
Company Information for SCARSDALE DENTAL CLINIC LIMITED
Rosehill, New Barn Lane, Cheltenham, GL52 3LZ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SCARSDALE DENTAL CLINIC LIMITED | ||
Legal Registered Office | ||
Rosehill New Barn Lane Cheltenham GL52 3LZ Other companies in W8 | ||
Previous Names | ||
|
Company Number | 07153162 | |
---|---|---|
Company ID Number | 07153162 | |
Date formed | 2010-02-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-07-03 | |
Account next due | 2024-06-30 | |
Latest return | 2024-03-31 | |
Return next due | 2025-04-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-15 18:22:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN MACLACHLAN FAIRBAIRN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANTHONY CLIFFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ETHOSS REGENERATION LTD | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE SELLARS | ||
DIRECTOR APPOINTED MR PAUL MARK DAVIS | ||
DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON | ||
Current accounting period extended from 03/07/23 TO 30/09/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071531620002 | ||
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13 | ||
DIRECTOR APPOINTED ANNA CATHERINE SELLARS | ||
REGISTERED OFFICE CHANGED ON 14/04/23 FROM Nicholas House River Front Enfield EN1 3FG England | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES | ||
03/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 04/07/22 TO 03/07/22 | ||
Previous accounting period shortened from 04/07/22 TO 03/07/22 | ||
AA01 | Previous accounting period shortened from 04/07/22 TO 03/07/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 071531620002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071531620002 | |
RES01 | ADOPT ARTICLES 11/07/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA01 | Previous accounting period extended from 31/03/22 TO 04/07/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MACLACHLAN FAIRBAIRN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/22 FROM Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom | |
AP01 | DIRECTOR APPOINTED MR BARRY KOORS LANESMAN | |
PSC07 | CESSATION OF PETER JOHN MACLACHLAN FAIRBAIRN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Dentex Clinical Limited as a person with significant control on 2022-07-04 | |
Change of details for Dr Peter John Maclachlan Fairbairn as a person with significant control on 2016-04-06 | ||
PSC04 | Change of details for Dr Peter John Maclachlan Fairbairn as a person with significant control on 2016-04-06 | |
RP04SH01 | Second filing of capital allotment of shares GBP20,000 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES | |
AD02 | Register inspection address changed to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES | |
PSC04 | Change of details for Mr Peter John Maclachlan Fairbairn as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr Peter John Maclachlan Fairbairn on 2021-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/21 FROM Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/03/18 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/16 FROM Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/11 FROM 22 Adam & Eve Mews London W8 6UJ England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH01 | 10/02/10 STATEMENT OF CAPITAL GBP 20000 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed kelumbo LIMITED\certificate issued on 07/05/10 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 23/03/2010 | |
AA01 | PREVSHO FROM 28/02/2011 TO 31/03/2010 | |
SH01 | 24/03/10 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD | |
AP01 | DIRECTOR APPOINTED DR PETER FAIRBAIRN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | PETER JOHN MACLACH LAN FAIRBAIRN |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCARSDALE DENTAL CLINIC LIMITED
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as SCARSDALE DENTAL CLINIC LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |