About

Registered Number: SC330765
Date of Incorporation: 11/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 163 Bath Street, Glasgow, G2 4SQ,

 

Established in 2007, M & S Dental Care Ltd has its registered office in Glasgow, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are listed as Hall, James Ferguson, Bruce, Jillian Ann, Muir, Gregor James, Muir, Nicola Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, James Ferguson 20 December 2019 - 1
MUIR, Gregor James 11 September 2007 20 December 2019 1
MUIR, Nicola Jane 11 September 2007 20 December 2019 1
Secretary Name Appointed Resigned Total Appointments
BRUCE, Jillian Ann 11 September 2007 20 December 2019 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AD01 - Change of registered office address 22 May 2020
PSC02 - N/A 23 December 2019
PSC07 - N/A 23 December 2019
PSC07 - N/A 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM02 - Termination of appointment of secretary 23 December 2019
AP01 - Appointment of director 23 December 2019
AP01 - Appointment of director 23 December 2019
MR04 - N/A 19 December 2019
AA - Annual Accounts 16 December 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 September 2018
MR01 - N/A 16 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 15 September 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 23 October 2010
CH01 - Change of particulars for director 23 October 2010
CH01 - Change of particulars for director 23 October 2010
363a - Annual Return 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
AA - Annual Accounts 06 July 2009
225 - Change of Accounting Reference Date 03 July 2009
AA - Annual Accounts 03 July 2009
287 - Change in situation or address of Registered Office 07 May 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
363a - Annual Return 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
RESOLUTIONS - N/A 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
NEWINC - New incorporation documents 11 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.