UKBizDB.co.uk

ENVISAGE DENTISTRY (KILMACOLM) LTD

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

This company is commonly known as Envisage Dentistry (kilmacolm) Ltd. The company was founded 11 years ago and was given the registration number SC435660. The firm's registered office is in GREENOCK. You can find them at Ground Floor, West Wing Custom House, Custom House Quay, Greenock, Inverclyde. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ENVISAGE DENTISTRY (KILMACOLM) LTD
Company Number:SC435660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2012
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Ground Floor, West Wing Custom House, Custom House Quay, Greenock, Inverclyde, PA15 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, West Wing, Custom House Quay, Greenock, PA15 1EQ

Director07 February 2018Active
Ground Floor, West Wing, Custom House Quay, Greenock, Scotland, PA15 1EQ

Director07 February 2018Active
107, St. Andrews Drive, Glasgow, United Kingdom, G41 4RA

Director29 October 2012Active
25, Daisy Street, Glasgow, Scotland, G42 8JN

Director10 March 2013Active
Ground Floor, West Wing, Custom House, Custom House Quay, Greenock, PA15 1AL

Director16 March 2020Active
Ground Floor, West Wing, Custom House Quay, Greenock, PA15 1EQ

Director07 February 2018Active
10, Lochwinnoch Road, Kilmacolm, Scotland, PA13 4HB

Director23 October 2018Active
Ground Floor, West Wing, Custom House, Custom House Quay, Greenock, PA15 1AL

Director23 March 2022Active

People with Significant Control

Envisage Dentistry Group Limited
Notified on:15 August 2019
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, West Wing Custom House, Custom House Quay, Greenock, United Kingdom, PA15 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Puneet Gupta
Notified on:07 February 2018
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:Scotland
Address:Ground Floor, West Wing, Greenock, Scotland, PA15 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brendan Owen Murphy
Notified on:07 February 2018
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:Scotland
Address:Ground Floor, West Wing, Greenock, Scotland, PA15 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sukhvir Singh Dhillon
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:Scotland
Address:8, Kelvinside Gardens, Glasgow, Scotland, G20 6BB
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-08-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-09-21Address

Change registered office address company with date old address new address.

Download
2018-07-23Accounts

Change account reference date company current shortened.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download
2018-03-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.