This company is commonly known as Queens Road Dental Practice Limited. The company was founded 30 years ago and was given the registration number SC145413. The firm's registered office is in ABERDEEN. You can find them at 5-9 Bon Accord Crescent, , Aberdeen, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | QUEENS ROAD DENTAL PRACTICE LIMITED |
---|---|---|
Company Number | : | SC145413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5-9 Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN | Director | 21 November 2018 | Active |
5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN | Director | 21 November 2018 | Active |
Little Beck 8, Macbeth Place, Lumphanan, Banchory, Scotland, AB31 4SG | Secretary | 06 February 2008 | Active |
1 Albert Street, Aberdeen, AB25 1XX | Secretary | 13 August 1993 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 12 July 1993 | Active |
5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN | Director | 02 October 2006 | Active |
Rosemount 2 High Street, Aberlour, AB38 9QD | Director | 25 June 1998 | Active |
5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN | Director | 03 April 2005 | Active |
35 Anderson Drive, Aberdeen, AB15 4ST | Director | 25 June 1998 | Active |
Inverdee Westerton Road, Cults, Aberdeen, AB15 9NR | Director | 13 August 1993 | Active |
38 Louisville Avenue, Aberdeen, AB15 4TX | Director | 22 December 1999 | Active |
Earlswells House, Bieldside, Aberdeen, AB15 9NR | Director | 13 August 1993 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 12 July 1993 | Active |
Kandy Holdings Ltd | ||
Notified on | : | 21 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD |
Nature of control | : |
|
Mr Roshan Francis Salvadore Fernandez | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN |
Nature of control | : |
|
Dr William Euxton Doherty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Steading At Rowanbush, Tillyfourie, Inverurie, United Kingdom, AB51 7SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Accounts | Change account reference date company current extended. | Download |
2020-01-09 | Accounts | Change account reference date company current shortened. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Address | Change registered office address company with date old address new address. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.