About

Registered Number: SC349047
Date of Incorporation: 24/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2019 (4 years and 6 months ago)
Registered Address: C/O Frp Advisory Llp Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

 

Established in 2008, The Dental Plan Ltd has its registered office in Aberdeen, it's status at Companies House is "Dissolved". We do not know the number of employees at The Dental Plan Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Kenneth, Dr 24 September 2008 08 August 2011 1
HOGG JOHNSTON DIRECTORS LTD. 24 September 2008 24 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2019
AM23(Scot) - N/A 03 July 2019
AM10(Scot) - N/A 03 July 2019
2.20B(Scot) - N/A 29 January 2019
2.20B(Scot) - N/A 07 August 2018
2.22B(Scot) - N/A 13 July 2018
2.20B(Scot) - N/A 13 July 2018
2.20B(Scot) - N/A 27 February 2018
2.16BZ(Scot) - N/A 09 October 2017
2.16BZ(Scot) - N/A 27 September 2017
2.16B(Scot) - N/A 11 September 2017
AD01 - Change of registered office address 20 July 2017
2.11B(Scot) - N/A 20 July 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 31 August 2012
SH01 - Return of Allotment of shares 14 July 2012
SH01 - Return of Allotment of shares 13 April 2012
SH01 - Return of Allotment of shares 13 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 October 2011
TM01 - Termination of appointment of director 23 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
SH01 - Return of Allotment of shares 31 January 2011
AP01 - Appointment of director 11 January 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
SH01 - Return of Allotment of shares 23 September 2010
AA - Annual Accounts 25 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 13 March 2010
AD01 - Change of registered office address 25 February 2010
AR01 - Annual Return 18 January 2010
AR01 - Annual Return 14 October 2009
RESOLUTIONS - N/A 15 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
123 - Notice of increase in nominal capital 15 April 2009
225 - Change of Accounting Reference Date 23 March 2009
410(Scot) - N/A 17 February 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
NEWINC - New incorporation documents 24 September 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 02 March 2010 Outstanding

N/A

Floating charge 02 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.