ACCESS DENTAL CARE (HUSH AND SMILE) LIMITED

ACCESS DENTAL CARE (HUSH AND SMILE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameACCESS DENTAL CARE (HUSH AND SMILE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC312964
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACCESS DENTAL CARE (HUSH AND SMILE) LIMITED?

    • (8513) /

    Where is ACCESS DENTAL CARE (HUSH AND SMILE) LIMITED located?

    Registered Office Address
    64 Dalziel Street
    ML1 1PJ Motherwell
    North Lanarkshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCESS DENTAL CARE (HUSH AND SMILE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACCESS DENTAL CARE (BELLSQUARRY) LTDMar 06, 2008Mar 06, 2008
    ACCESS DENTAL CARE (BOTHWELL) LTDDec 04, 2006Dec 04, 2006

    What are the latest accounts for ACCESS DENTAL CARE (HUSH AND SMILE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for ACCESS DENTAL CARE (HUSH AND SMILE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Registered office address changed from 1 Kemp Street Hamilton ML3 6QL on Sep 15, 2011

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Robert Joseph Mcluckie as a director

    2 pagesAP01

    Termination of appointment of James Craig as a director

    1 pagesTM01

    Annual return made up to Dec 04, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2010

    Statement of capital on Jul 07, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for Dr James Philip Craig on Dec 04, 2009

    2 pagesCH01

    Termination of appointment of Jennifer Cocozza as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2009

    1 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Certificate of change of name

    Company name changed access dental care (bellsquarry) LTD\certificate issued on 01/04/09
    2 pagesCERTNM

    legacy

    1 pages288b

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts made up to Mar 31, 2008

    2 pagesAA

    legacy

    6 pages363s

    Certificate of change of name

    Company name changed access dental care (bothwell) LTD\certificate issued on 06/03/08
    2 pagesCERTNM

    legacy

    1 pages287

    legacy

    1 pages225

    Who are the officers of ACCESS DENTAL CARE (HUSH AND SMILE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALLIDAY, James Shanks
    14 Cotton Vale
    Dalziel Park Estate
    ML1 5NL Motherwell
    North Lanarkshire
    Secretary
    14 Cotton Vale
    Dalziel Park Estate
    ML1 5NL Motherwell
    North Lanarkshire
    British68535430001
    MCLUCKIE, Robert Joseph
    Murieston
    EH54 2AH Livingston
    Murieston House
    West Lothian
    Scotland
    Director
    Murieston
    EH54 2AH Livingston
    Murieston House
    West Lothian
    Scotland
    ScotlandBritishDirector77588910001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    COCOZZA, Jennifer
    Whiteford Court
    Avongrove
    ML3 7UW Hamilton
    33
    Director
    Whiteford Court
    Avongrove
    ML3 7UW Hamilton
    33
    BritishDentist139166960001
    CRAIG, James Philip, Dr
    1 Kemp Street
    Hamilton
    ML3 6QL
    Director
    1 Kemp Street
    Hamilton
    ML3 6QL
    ScotlandBritishDental140406880001
    FRIEL, Philip
    Westbourne Gardens
    G12 9PF Hyndland
    37
    Glasgow
    Director
    Westbourne Gardens
    G12 9PF Hyndland
    37
    Glasgow
    United KingdomBritishDirector134223750002
    GALLOWAY, Robert James
    11 Douglas Street
    ML1 3JQ Motherwell
    Lanarkshire
    Director
    11 Douglas Street
    ML1 3JQ Motherwell
    Lanarkshire
    ScotlandBritishDentist162395970001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0