About

Registered Number: SC335804
Date of Incorporation: 04/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 1 Johnston Street, Paisley, Renfrewshire, PA1 1XQ

 

Based in Paisley in Renfrewshire, Wishaw Cross Dental Care Ltd was setup in 2008, it has a status of "Active". There are 6 directors listed as Roseby, Stephen, Beirne, Irene, Carroll, Leo Damian, Mcdonald, Elizabeth, Robson, William Henry Mark, Beirne, Richard Charles for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEIRNE, Richard Charles 04 January 2008 25 October 2012 1
Secretary Name Appointed Resigned Total Appointments
ROSEBY, Stephen 31 January 2020 - 1
BEIRNE, Irene 04 January 2008 25 October 2012 1
CARROLL, Leo Damian 31 July 2017 31 January 2020 1
MCDONALD, Elizabeth 25 October 2012 31 October 2014 1
ROBSON, William Henry Mark 31 October 2014 31 July 2017 1

Filing History

Document Type Date
PARENT_ACC - N/A 06 October 2020
AGREEMENT2 - N/A 06 October 2020
GUARANTEE2 - N/A 06 October 2020
TM02 - Termination of appointment of secretary 12 March 2020
AP03 - Appointment of secretary 12 March 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 03 January 2020
PARENT_ACC - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
TM01 - Termination of appointment of director 10 April 2019
AP01 - Appointment of director 09 April 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 04 January 2019
PARENT_ACC - N/A 05 October 2018
AGREEMENT2 - N/A 05 October 2018
GUARANTEE2 - N/A 05 October 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 08 January 2018
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 14 August 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
AP01 - Appointment of director 14 August 2017
TM02 - Termination of appointment of secretary 13 August 2017
AP03 - Appointment of secretary 13 August 2017
PARENT_ACC - N/A 19 July 2017
GUARANTEE2 - N/A 19 July 2017
AGREEMENT2 - N/A 19 July 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 06 January 2016
TM01 - Termination of appointment of director 31 December 2015
AP01 - Appointment of director 23 December 2015
AR01 - Annual Return 30 January 2015
AP03 - Appointment of secretary 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
AA - Annual Accounts 09 October 2014
AA - Annual Accounts 17 March 2014
AP01 - Appointment of director 01 March 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AA01 - Change of accounting reference date 16 December 2013
TM01 - Termination of appointment of director 14 December 2013
AA01 - Change of accounting reference date 11 December 2013
CH01 - Change of particulars for director 30 January 2013
AR01 - Annual Return 23 January 2013
CH01 - Change of particulars for director 23 January 2013
CH01 - Change of particulars for director 23 January 2013
CH03 - Change of particulars for secretary 23 January 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 08 November 2012
AP01 - Appointment of director 05 November 2012
AA - Annual Accounts 01 November 2012
AP01 - Appointment of director 31 October 2012
AP01 - Appointment of director 31 October 2012
AD01 - Change of registered office address 31 October 2012
AA01 - Change of accounting reference date 31 October 2012
AP03 - Appointment of secretary 31 October 2012
TM02 - Termination of appointment of secretary 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AR01 - Annual Return 02 March 2012
AD01 - Change of registered office address 02 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 04 November 2009
410(Scot) - N/A 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
363a - Annual Return 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
RESOLUTIONS - N/A 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
NEWINC - New incorporation documents 04 January 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.