About

Registered Number: SC339366
Date of Incorporation: 11/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Radleigh House 1 Golf Road, Clarkston, Glasgow, G76 7HU

 

Margaret Colvin Dental Practices Ltd was registered on 11 March 2008 and are based in Glasgow, it's status is listed as "Active". We do not know the number of employees at this organisation. Bracewell, Peter, Colvin, Margaret, Brian Reid Ltd., Stephen Mabbott Ltd. are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACEWELL, Peter 01 December 2010 - 1
COLVIN, Margaret 11 March 2008 - 1
STEPHEN MABBOTT LTD. 11 March 2008 11 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 11 March 2008 11 March 2008 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 31 July 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 14 December 2017
CH01 - Change of particulars for director 24 March 2017
CH01 - Change of particulars for director 24 March 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 25 March 2011
AP01 - Appointment of director 13 January 2011
AA - Annual Accounts 29 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 May 2010
AR01 - Annual Return 04 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 20 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
RESOLUTIONS - N/A 19 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.