About

Registered Number: SC430716
Date of Incorporation: 20/08/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 12 Edgemoor Park, Balloch, Inverness, IV2 7RB

 

Birchview Dental Care Ltd was registered on 20 August 2012, it's status is listed as "Active". This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBBAN, Andrew Duncan John 21 August 2012 - 1
COBBAN, Gillian Sarah 21 August 2012 22 October 2014 1
Secretary Name Appointed Resigned Total Appointments
COBBAN, Gillian Sarah 21 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
CS01 - N/A 21 September 2019
AA - Annual Accounts 09 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 04 September 2018
MR04 - N/A 15 January 2018
MR04 - N/A 15 January 2018
MR01 - N/A 05 January 2018
PSC01 - N/A 08 December 2017
RP04CS01 - N/A 08 December 2017
RP04AR01 - N/A 08 December 2017
RP04AR01 - N/A 08 December 2017
RP04AR01 - N/A 08 December 2017
MR01 - N/A 08 December 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 05 October 2015
AD01 - Change of registered office address 05 October 2015
AD01 - Change of registered office address 05 October 2015
AA - Annual Accounts 25 September 2015
TM01 - Termination of appointment of director 04 November 2014
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 30 August 2013
MG01s - Particulars of a charge created by a company registered in Scotland 10 January 2013
AA01 - Change of accounting reference date 17 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 13 November 2012
RESOLUTIONS - N/A 28 September 2012
CERTNM - Change of name certificate 28 September 2012
RESOLUTIONS - N/A 28 September 2012
SH08 - Notice of name or other designation of class of shares 28 September 2012
NM06 - Request to seek comments of government department or other specified body on change of name 28 September 2012
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
AP03 - Appointment of secretary 06 September 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
AD01 - Change of registered office address 24 August 2012
TM02 - Termination of appointment of secretary 24 August 2012
NEWINC - New incorporation documents 20 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2017 Outstanding

N/A

A registered charge 28 November 2017 Outstanding

N/A

Standard security 03 January 2013 Fully Satisfied

N/A

Floating charge 07 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.