GM DENTAL LABORATORY (UK) LIMITED
Status | ACTIVE |
Company No. | SC266933 |
Category | Private Limited Company |
Incorporated | 23 Apr 2004 |
Age | 20 years, 3 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
GM DENTAL LABORATORY (UK) LIMITED is an active private limited company with number SC266933. It was incorporated 20 years, 3 months, 8 days ago, on 23 April 2004. The company address is 15 Carron Place 15 Carron Place, Glasgow, G75 0YL, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-22
Psc name: Ms Fatemeh Maleki Far
Documents
Change person director company with change date
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-22
Officer name: Ms Fatemeh Maleki Far
Documents
Change account reference date company current extended
Date: 21 Aug 2023
Action Date: 30 Apr 2024
Category: Accounts
Type: AA01
Made up date: 2024-03-31
New date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Change to a person with significant control
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-11
Psc name: Ms Fatemeh Malekifar
Documents
Change person director company with change date
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-11
Officer name: Ms Fatemeh Malekifar
Documents
Accounts with accounts type micro entity
Date: 25 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 23 May 2022
Action Date: 23 May 2022
Category: Address
Type: AD01
Change date: 2022-05-23
Old address: 154 Sinclair Drive Glasgow Renfrewshire G42 9SF
New address: 15 Carron Place Kelvin Industrial State Glasgow G75 0YL
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Dunlop Mitchell
Termination date: 2021-09-24
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Notification of a person with significant control
Date: 05 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fatemeh Malekifar
Notification date: 2021-04-01
Documents
Cessation of a person with significant control
Date: 05 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: George Dunlop Mitchell
Cessation date: 2021-04-01
Documents
Appoint person secretary company with name date
Date: 05 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Negar Nemati
Appointment date: 2021-04-01
Documents
Appoint person director company with name date
Date: 05 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Fatemeh Malekifar
Appointment date: 2021-04-01
Documents
Change to a person with significant control
Date: 30 Mar 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-22
Psc name: Mr George Dunlop Mitchell
Documents
Confirmation statement with updates
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Cessation of a person with significant control
Date: 25 Mar 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Mitchell
Cessation date: 2021-03-22
Documents
Termination secretary company with name termination date
Date: 25 Mar 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Mitchell
Termination date: 2021-03-22
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-23
Officer name: George Dunlop Mitchell
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director elizabeth mitchell
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs elizabeth mitchell
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/03/05
Documents
Some Companies
42 KELDAY HEIGHTS,LONDON,E1 2PW
Number: | 11084467 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARLEY LODGE ACQUISITIONS LIMITED
12 GATEWAY MEWS,LONDON,N11 2UT
Number: | 05076036 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 HERTFORD ROAD,ENFIELD,EN3 5AX
Number: | 07350551 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HAWKCHURCH MANAGEMENT COMPANY LIMITED
PEMBROKE HOUSE,PAIGNTON,TQ3 2EZ
Number: | 09719338 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
74 GORTINDARRAGH ROAD,DUNGANNOON,BT70 3DX
Number: | NI043735 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KING STREET,WREXHAM,LL11 1HF
Number: | 07284486 |
Status: | ACTIVE |
Category: | Private Limited Company |