UKBizDB.co.uk

GREYGABLES DENTAL SURGERY LIMITED

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

This company is commonly known as Greygables Dental Surgery Limited. The company was founded 14 years ago and was given the registration number SC375183. The firm's registered office is in EAST KILBRIDE. You can find them at 24 Montgomery Street, , East Kilbride, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:GREYGABLES DENTAL SURGERY LIMITED
Company Number:SC375183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2010
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:24 Montgomery Street, East Kilbride, G74 4JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Montgomery Street, East Kilbride, United Kingdom, G74 4JS

Director17 November 2017Active
Greygables Dental Surgery, 24 Montgomery Street, East Kilbride, Scotland, G74 4JS

Director17 November 2017Active
12, Newcraigs Drive, Carmunnock, Glasgow, United Kingdom, G76 9AX

Director19 March 2010Active
12, Newcraigs Drive, Carmunnock, Glasgow, United Kingdom, G76 9AX

Director19 March 2010Active

People with Significant Control

Alastair Grahame Fraser
Notified on:17 November 2017
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:Scotland
Address:Greygables Dental Surgery, 24 Montgomery Street, East Kilbride, Scotland, G74 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Karl Dhesi
Notified on:17 November 2017
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:United Kingdom
Address:24, Montgomery Street, East Kilbride, United Kingdom, G74 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Mcneill Thomson
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:33, Kittoch Street, East Kilbride, G74 4JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Thomson
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:33, Kittoch Street, East Kilbride, G74 4JW
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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2018-01-29Persons with significant control

Change to a person with significant control.

Download
2018-01-29Officers

Change person director company with change date.

Download
2018-01-29Address

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

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.