This company is commonly known as Dfb Dentistry Ltd. The company was founded 7 years ago and was given the registration number SC548624. The firm's registered office is in GLASGOW. You can find them at Suite 4.6, Turnberry House C/o Srg Llp, 175 West George Street, Glasgow, . This company's SIC code is 86230 - Dental practice activities.
Name | : | DFB DENTISTRY LTD |
---|---|---|
Company Number | : | SC548624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2016 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Suite 4.6, Turnberry House C/o Srg Llp, 175 West George Street, Glasgow, Scotland, G2 2LB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ | Director | 28 November 2023 | Active |
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ | Director | 01 December 2022 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 18 May 2023 | Active |
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ | Director | 01 March 2022 | Active |
12, Hope Street, Edinburgh, Scotland, EH2 4DB | Secretary | 01 March 2022 | Active |
Suite 4.6, Turnberry House, C/O Srg Llp, 175 West George Street, Glasgow, Scotland, G2 2LB | Director | 26 October 2016 | Active |
12, Hope Street, Edinburgh, Scotland, EH2 4DB | Director | 01 March 2022 | Active |
12, Hope Street, Edinburgh, Scotland, EH2 4DB | Director | 01 March 2022 | Active |
Suite 4.6, Turnberry House, C/O Srg Llp, 175 West George Street, Glasgow, Scotland, G2 2LB | Director | 01 August 2019 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 23 November 2022 | Active |
Portman Healthcare Limited | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ |
Nature of control | : |
|
Mrs Jade Emma Jackson-Burns | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Suite 4.6, Turnberry House, C/O Srg Llp, Glasgow, Scotland, G2 2LB |
Nature of control | : |
|
Mrs Jade Emma Jackson-Burns | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Suite 4.6, Turnberry House, C/O Srg Llp, Glasgow, Scotland, G2 2LB |
Nature of control | : |
|
Mr Daniel Francis Burns | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Suite 4.6, Turnberry House, C/O Srg Llp, Glasgow, Scotland, G2 2LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette notice voluntary. | Download |
2024-04-16 | Dissolution | Dissolution application strike off company. | Download |
2024-02-16 | Address | Change registered office address company with date old address new address. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-11 | Accounts | Legacy. | Download |
2023-07-11 | Other | Legacy. | Download |
2023-07-11 | Other | Legacy. | Download |
2023-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination secretary company with name termination date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Accounts | Change account reference date company current shortened. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2022-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.