UKBizDB.co.uk

QUEENS ROAD DENTAL PRACTICE LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5-9 Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN

Director21 November 2018Active
5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN

Director21 November 2018Active
Little Beck 8, Macbeth Place, Lumphanan, Banchory, Scotland, AB31 4SG

Secretary06 February 2008Active
1 Albert Street, Aberdeen, AB25 1XX

Secretary13 August 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary12 July 1993Active
5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN

Director02 October 2006Active
Rosemount 2 High Street, Aberlour, AB38 9QD

Director25 June 1998Active
5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN

Director03 April 2005Active
35 Anderson Drive, Aberdeen, AB15 4ST

Director25 June 1998Active
Inverdee Westerton Road, Cults, Aberdeen, AB15 9NR

Director13 August 1993Active
38 Louisville Avenue, Aberdeen, AB15 4TX

Director22 December 1999Active
Earlswells House, Bieldside, Aberdeen, AB15 9NR

Director13 August 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director12 July 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Accounts

Change account reference date company current extended.

Download
2020-01-09Accounts

Change account reference date company current shortened.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Address

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

Download
2018-12-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.