About

Registered Number: SC350277
Date of Incorporation: 22/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Oldmachar Dental Care, Jesmond Drive, Aberdeen, AB22 8UR

 

Tunn Dental Care Ltd was registered on 22 October 2008 and are based in Aberdeen, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 3 directors listed as Falk, Alexandre Szczupak, Salihoglu, Ergin, Tunn, Verena for Tunn Dental Care Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALK, Alexandre Szczupak 26 April 2017 - 1
SALIHOGLU, Ergin 01 April 2009 22 September 2009 1
TUNN, Verena 22 October 2008 25 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
PSC01 - N/A 05 December 2019
AA - Annual Accounts 05 December 2019
PSC07 - N/A 07 November 2019
CS01 - N/A 07 November 2019
AA01 - Change of accounting reference date 13 September 2019
DISS40 - Notice of striking-off action discontinued 26 January 2019
CS01 - N/A 24 January 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 07 April 2018
DISS40 - Notice of striking-off action discontinued 31 March 2018
AA - Annual Accounts 30 March 2018
DISS16(SOAS) - N/A 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
CS01 - N/A 12 October 2017
AP01 - Appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 16 September 2016
AA01 - Change of accounting reference date 12 July 2016
SH03 - Return of purchase of own shares 18 December 2015
RESOLUTIONS - N/A 15 December 2015
SH06 - Notice of cancellation of shares 15 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 15 August 2014
CH01 - Change of particulars for director 20 October 2013
AR01 - Annual Return 19 October 2013
CH01 - Change of particulars for director 19 October 2013
AD01 - Change of registered office address 19 October 2013
AA - Annual Accounts 09 May 2013
TM02 - Termination of appointment of secretary 03 December 2012
AR01 - Annual Return 26 September 2012
AD01 - Change of registered office address 05 September 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 22 October 2010
AD01 - Change of registered office address 20 August 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
TM01 - Termination of appointment of director 08 October 2009
410(Scot) - N/A 29 September 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
NEWINC - New incorporation documents 22 October 2008

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 23 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.