UKBizDB.co.uk

BARNS DENTAL PRACTICE LTD

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

This company is commonly known as Barns Dental Practice Ltd. The company was founded 17 years ago and was given the registration number SC303353. The firm's registered office is in AYRSHIRE. You can find them at 19 Barns Street, Ayr, Ayrshire, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:BARNS DENTAL PRACTICE LTD
Company Number:SC303353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2006
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:19 Barns Street, Ayr, Ayrshire, KA7 1XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Barns Street, Ayr, Ayrshire, KA7 1XB

Director30 November 2021Active
19 Barns Street, Ayr, Ayrshire, KA7 1XB

Director30 November 2021Active
29 Marchmont Road, Ayr, KA7 2SB

Secretary23 June 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 June 2006Active
19 Barns Street, Ayr, Ayrshire, KA7 1XB

Director22 December 2014Active
19 Barns Street, Ayr, Ayrshire, KA7 1XB

Director20 May 2008Active
19 Barns Street, Ayr, Ayrshire, KA7 1XB

Director23 June 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 June 2006Active

People with Significant Control

Floss And Bond Ltd
Notified on:30 November 2021
Status:Active
Country of residence:Scotland
Address:78, Dalrymple Street, Girvan, Scotland, KA26 9BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David James Shields
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:Scottish
Country of residence:United Kingdom
Address:19, Barns Street, Ayr, United Kingdom, KA7 1XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fiona Campbell Piper
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:Scottish
Country of residence:United Kingdom
Address:19, Barns Street, Ayr, United Kingdom, KA7 1XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elaine Denise Winter
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:Scottish
Country of residence:United Kingdom
Address:19, Barns Street, Ayr, United Kingdom, KA7 1XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Officers

Change person director company with change date.

Download
2021-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination secretary company with name termination date.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.