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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 15 May 2010 | Outstanding |
N/A |