The Berkeley Clinic Scotland Limited

DataGardener
the berkeley clinic scotland limited
dissolved
Unknown

The Berkeley Clinic Scotland Limited

sc376405Private Limited With Share Capital

Berkeley House 5 Newton Terrace, Glasgow, G37PJ
Incorporated

08/04/2010

Company Age

16 years

Directors

3

Employees

SIC Code

86230

Risk

not scored

Company Overview

Registration, classification & business activity

The Berkeley Clinic Scotland Limited (sc376405) is a private limited with share capital incorporated on 08/04/2010 (16 years old) and registered in glasgow, G37PJ. The company operates under SIC code 86230 - dental practice activities.

The berkeley clinic is one of the most technologically advanced and award winning dental centres for cosmetic and restorative dentistry in scotland and uk? you can rest assured that you will get the best dental care, because our clinic has been awarded a number of prestigious dental industry awards ...

Private Limited With Share Capital
SIC: 86230
Unknown
Incorporated 08/04/2010
G37PJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

1

PSCs

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

82
Gazette Dissolved Voluntary
Category:Gazette
Date:06-08-2024
Gazette Notice Voluntary
Category:Gazette
Date:21-05-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:14-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-05-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:27-06-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2016
Gazette Notice Compulsory
Category:Gazette
Date:12-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2015
Capital Allotment Shares
Category:Capital
Date:02-06-2015
Resolution
Category:Resolution
Date:02-06-2015
Capital Name Of Class Of Shares
Category:Capital
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2015
Capital Allotment Shares
Category:Capital
Date:20-10-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-10-2014
Capital Name Of Class Of Shares
Category:Capital
Date:20-10-2014
Resolution
Category:Resolution
Date:20-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:13-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2012
Legacy
Category:Mortgage
Date:26-07-2012
Capital Allotment Shares
Category:Capital
Date:12-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2011
Legacy
Category:Mortgage
Date:19-05-2010
Legacy
Category:Mortgage
Date:06-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:05-05-2010
Incorporation Company
Category:Incorporation
Date:08-04-2010

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/01/2026
Filing Date14/05/2024
Latest Accounts30/04/2024

Trading Addresses

Berkeley House, 5 Newton Terrace, Glasgow, Lanarkshire, G37PJRegistered

Contact