GLENBURN DENTAL LTD

25 Queen Street, Edinburgh, EH2 1JX, United Kingdom
StatusACTIVE
Company No.SC461210
CategoryPrivate Limited Company
Incorporated10 Oct 2013
Age10 years, 8 months, 29 days
JurisdictionScotland

SUMMARY

GLENBURN DENTAL LTD is an active private limited company with number SC461210. It was incorporated 10 years, 8 months, 29 days ago, on 10 October 2013. The company address is 25 Queen Street, Edinburgh, EH2 1JX, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 28 Mar 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 11 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Feb 2023

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-23

Psc name: Bmr Holdco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-23

Old address: Stormont House Northview Road Bridge of Weir PA11 3EX

New address: 25 Queen Street Edinburgh EH2 1JX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2022

Action Date: 29 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4612100001

Charge creation date: 2022-07-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-02

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-07

Officer name: Dr Jagdeep Singh Hans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 02 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2021

Action Date: 02 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helena Blessing

Termination date: 2021-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jagdeep Singh Hans

Appointment date: 2021-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bmr Holdco Limited

Notification date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helena Blessing

Cessation date: 2020-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 01 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Incorporation company

Date: 10 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEATWAVEZ LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11463616
Status:ACTIVE
Category:Private Limited Company

BEI CAPELLI LIMITED

CHOLMONDELEY HOUSE,CHESTER,CH3 5AR

Number:07027389
Status:ACTIVE
Category:Private Limited Company

CAMAMILE & HAY LIMITED

UNIT 33,WEST BRIDGFORD,NG11 7EP

Number:07280480
Status:ACTIVE
Category:Private Limited Company

MC&C LIMITED

30 GUERNSEY WAY,BRAINTREE,CM7 2FB

Number:05151997
Status:ACTIVE
Category:Private Limited Company

PSP FURNITURE DISTRIBUTION LTD

INDECON BUILDING,WICKFORD,SS11 7PF

Number:08399996
Status:ACTIVE
Category:Private Limited Company

RTB DISTRIBUTORS LIMITED

8 JAPONICA DRIVE,NOTTINGHAM,NG6 8PU

Number:06481752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source