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.
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 | : |
|
Registered Address | : | 19 Bon Accord Crescent, Aberdeen, Aberdeenshire, AB11 6DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Nottingham Road, Long Eaton, Nottingham, England, NG10 1HP | Secretary | 05 August 2016 | Active |
6 Nottingham Road, Long Eaton, United Kingdom, NG10 1HP | Director | 01 December 2015 | Active |
6 Nottingham Road, Long Eaton, United Kingdom, NG10 1HP | Director | 01 December 2015 | Active |
Alladale, ., Morven Way, Ballater, United Kingdom, AB35 5SF | Secretary | 13 November 2008 | Active |
Darroch, 4, Victoria Road, Ballater, United Kingdom, AB35 5QQ | Director | 13 November 2008 | Active |
Lagavulin Cottage, Monaltrie Avenue, Ballater, United Kingdom, AB35 5RX | Director | 31 October 2013 | Active |
Lagavulin Cottage, Monaltrie Avenue, Ballater, Scotland, AB35 5RX | Director | 01 November 2013 | Active |
Alladale, ,, Morven Way, Ballater, United Kingdom, AB35 5SF | Director | 13 November 2008 | Active |
Alladale, Morven Way, Ballater, Scotland, AB35 5SF | Director | 13 November 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-26 | Capital | Capital return purchase own shares. | Download |
2023-05-11 | Capital | Capital cancellation shares. | Download |
2023-05-11 | Capital | Capital name of class of shares. | Download |
2023-04-28 | Incorporation | Memorandum articles. | Download |
2023-04-21 | Resolution | Resolution. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Officers | Change person secretary company with change date. | Download |
2022-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2021-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.