UKBizDB.co.uk

BIRCHVIEW DENTAL CARE LIMITED

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

This company is commonly known as Birchview Dental Care Limited. The company was founded 11 years ago and was given the registration number SC430716. The firm's registered office is in INVERNESS. You can find them at 12 Edgemoor Park, Balloch, Inverness, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:BIRCHVIEW DENTAL CARE LIMITED
Company Number:SC430716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2012
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:12 Edgemoor Park, Balloch, Inverness, IV2 7RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Edgemoor Park, Balloch, Inverness, Scotland, IV2 7RB

Secretary21 August 2012Active
12, Edgemoor Park, Balloch, Inverness, Scotland, IV2 7RB

Director21 August 2012Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Corporate Secretary20 August 2012Active
26, Elmwood Avenue, Inverness, Scotland, IV2 6HE

Director21 August 2012Active
26, Elmwood Avenue, Inverness, Scotland, IV2 6HE

Director20 August 2012Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Corporate Director20 August 2012Active

People with Significant Control

G And Ac Holdings Limited
Notified on:26 July 2019
Status:Active
Country of residence:Scotland
Address:12, Edgemoor Park, Inverness, Scotland, IV2 7RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Duncan John Cobban
Notified on:20 August 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:12, Edgemoor Park, Inverness, IV2 7RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Sarah Cobban
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Address:12, Edgemore Park, Inverness, IV2 7RB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Mortgage

Mortgage satisfy charge full.

Download
2018-01-15Mortgage

Mortgage satisfy charge full.

Download
2018-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-12-08Miscellaneous

Legacy.

Download
2017-12-08Annual return

Second filing of annual return with made up date.

Download
2017-12-08Annual return

Second filing of annual return with made up date.

Download
2017-12-08Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.