About

Registered Number: SC309299
Date of Incorporation: 28/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 61 George Street, Perth, PH1 5LB

 

Ross Dental Centres Ltd was founded on 28 September 2006 and are based in the United Kingdom. We don't currently know the number of employees at Ross Dental Centres Ltd. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Raymond Peter 30 October 2006 - 1
ROSS, Wendy 01 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Wendy 30 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 18 October 2019
AA01 - Change of accounting reference date 27 August 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 06 August 2018
MR04 - N/A 14 November 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 29 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 19 September 2013
AP01 - Appointment of director 01 November 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 29 October 2010
CH03 - Change of particulars for secretary 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 02 October 2009
CERTNM - Change of name certificate 04 February 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 22 October 2008
225 - Change of Accounting Reference Date 14 July 2008
410(Scot) - N/A 23 November 2007
363a - Annual Return 16 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 November 2007
353 - Register of members 16 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
410(Scot) - N/A 18 October 2007
MEM/ARTS - N/A 04 December 2006
CERTNM - Change of name certificate 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
287 - Change in situation or address of Registered Office 28 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
NEWINC - New incorporation documents 28 September 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 20 November 2007 Fully Satisfied

N/A

Bond & floating charge 12 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.