UKBizDB.co.uk

ALLADENT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alladent Services Limited. The company was founded 15 years ago and was given the registration number SC351234. The firm's registered office is in ABERDEEN. You can find them at 19 Bon Accord Crescent, , Aberdeen, Aberdeenshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ALLADENT SERVICES LIMITED
Company Number:SC351234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2008
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:19 Bon Accord Crescent, Aberdeen, Aberdeenshire, AB11 6DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Nottingham Road, Long Eaton, Nottingham, England, NG10 1HP

Secretary05 August 2016Active
6 Nottingham Road, Long Eaton, United Kingdom, NG10 1HP

Director01 December 2015Active
6 Nottingham Road, Long Eaton, United Kingdom, NG10 1HP

Director01 December 2015Active
Alladale, ., Morven Way, Ballater, United Kingdom, AB35 5SF

Secretary13 November 2008Active
Darroch, 4, Victoria Road, Ballater, United Kingdom, AB35 5QQ

Director13 November 2008Active
Lagavulin Cottage, Monaltrie Avenue, Ballater, United Kingdom, AB35 5RX

Director31 October 2013Active
Lagavulin Cottage, Monaltrie Avenue, Ballater, Scotland, AB35 5RX

Director01 November 2013Active
Alladale, ,, Morven Way, Ballater, United Kingdom, AB35 5SF

Director13 November 2008Active
Alladale, Morven Way, Ballater, Scotland, AB35 5SF

Director13 November 2008Active

People with Significant Control

Mrs Susan Allan
Notified on:30 March 2023
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:6 Nottingham Road, Long Eaton, United Kingdom, NG10 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart David Allan
Notified on:30 March 2023
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:6 Nottingham Road, Long Eaton, United Kingdom, NG10 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Whitfield John Romilly
Notified on:01 July 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:Scotland
Address:Alladale Morven Way, Ballater, Scotland, AB35 5SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosemary Romilly
Notified on:01 July 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:Scotland
Address:Alladale Morven Way, Ballater, Scotland, AB35 5SF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Capital

Capital return purchase own shares.

Download
2023-05-11Capital

Capital cancellation shares.

Download
2023-05-11Capital

Capital name of class of shares.

Download
2023-04-28Incorporation

Memorandum articles.

Download
2023-04-21Resolution

Resolution.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Change person secretary company with change date.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-02-21Officers

Change person director company with change date.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.