About

Registered Number: SC290127
Date of Incorporation: 09/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Established in 2005, The Orthodontic Clinic Ltd have registered office in Aberdeen, it's status is listed as "Active". The current directors of this organisation are listed as Currie, Lisa, Dr, Spathoulas, Kostantinos, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Lisa, Dr 07 January 2011 - 1
SPATHOULAS, Kostantinos, Dr 26 June 2006 07 January 2011 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 27 August 2020
CH01 - Change of particulars for director 13 March 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 27 August 2019
AA01 - Change of accounting reference date 24 May 2019
CH01 - Change of particulars for director 15 March 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 27 June 2018
AA01 - Change of accounting reference date 23 May 2018
AAMD - Amended Accounts 29 January 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 29 August 2017
MR01 - N/A 01 April 2017
MR01 - N/A 17 March 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 19 September 2016
AA01 - Change of accounting reference date 30 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 16 September 2015
AA01 - Change of accounting reference date 28 May 2015
AR01 - Annual Return 30 September 2014
TM02 - Termination of appointment of secretary 18 July 2014
AP04 - Appointment of corporate secretary 18 July 2014
AD01 - Change of registered office address 18 July 2014
AA - Annual Accounts 01 February 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 11 July 2011
AP01 - Appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AR01 - Annual Return 30 September 2010
AAMD - Amended Accounts 29 March 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 07 September 2007
225 - Change of Accounting Reference Date 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2006
363a - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
CERTNM - Change of name certificate 14 October 2005
NEWINC - New incorporation documents 09 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2017 Outstanding

N/A

A registered charge 27 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.