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.
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 | : |
|
Registered Address | : | 24 Montgomery Street, East Kilbride, G74 4JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Montgomery Street, East Kilbride, United Kingdom, G74 4JS | Director | 17 November 2017 | Active |
Greygables Dental Surgery, 24 Montgomery Street, East Kilbride, Scotland, G74 4JS | Director | 17 November 2017 | Active |
12, Newcraigs Drive, Carmunnock, Glasgow, United Kingdom, G76 9AX | Director | 19 March 2010 | Active |
12, Newcraigs Drive, Carmunnock, Glasgow, United Kingdom, G76 9AX | Director | 19 March 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-29 | Officers | Change person director company with change date. | Download |
2018-01-29 | Address | Change registered office address company with date old address new address. | Download |
2017-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.