Bolton
BL1 4PF
Director Name | Mr Ross Alexander Frank Mathieson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2012(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 174 Chorley New Road Bolton BL1 4PF |
Secretary Name | Mrs Hayley Danielle Mathieson |
---|---|
Status | Current |
Appointed | 03 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 174 Chorley New Road Bolton BL1 4PF |
Registered Address | 70 Market Street Tottington Bury Lancashire BL8 3LJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Tottington |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Ross Alexander Frank Mathieson 75.00% Ordinary |
---|---|
25 at £1 | Hayley Danielle Mathieson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£181,685 |
Cash | £53,376 |
Current Liabilities | £39,625 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
20 October 2014 | Delivered on: 23 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
9 July 2013 | Delivered on: 11 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
11 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
11 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
15 June 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
6 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
3 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
9 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
11 October 2018 | Cessation of Ross Alexander Frank Mathieson as a person with significant control on 11 October 2018 (1 page) |
11 October 2018 | Change of details for Mr Ross Alexander Frank Mathieson as a person with significant control on 11 October 2018 (2 pages) |
16 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
17 October 2017 | Change of details for Mr Ross Alexander Frank Mathieson as a person with significant control on 20 November 2016 (2 pages) |
17 October 2017 | Change of details for Mr Ross Alexander Frank Mathieson as a person with significant control on 20 November 2016 (2 pages) |
16 October 2017 | Notification of Ross Alexander Frank Mathieson as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
16 October 2017 | Notification of Hayley Danielle Mathieson as a person with significant control on 2 September 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
16 October 2017 | Notification of Ross Alexander Frank Mathieson as a person with significant control on 2 September 2016 (2 pages) |
16 October 2017 | Notification of Hayley Danielle Mathieson as a person with significant control on 2 September 2017 (2 pages) |
16 October 2017 | Notification of Ross Alexander Frank Mathieson as a person with significant control on 2 September 2016 (2 pages) |
16 October 2017 | Notification of Ross Alexander Frank Mathieson as a person with significant control on 2 September 2016 (2 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Registered office address changed from 174 Chorley New Road Bolton BL1 4PF to 70 Market Street Tottington Bury Lancashire BL8 3LJ on 24 September 2015 (2 pages) |
24 September 2015 | Registered office address changed from 174 Chorley New Road Bolton BL1 4PF to 70 Market Street Tottington Bury Lancashire BL8 3LJ on 24 September 2015 (2 pages) |
23 October 2014 | Registration of charge 082381770002, created on 20 October 2014 (43 pages) |
23 October 2014 | Registration of charge 082381770002, created on 20 October 2014 (43 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
4 July 2014 | Registered office address changed from Witney Dental Practice 26 Market Square Witney Oxon OX28 4AY United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Witney Dental Practice 26 Market Square Witney Oxon OX28 4AY United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Witney Dental Practice 26 Market Square Witney Oxon OX28 4AY United Kingdom on 4 July 2014 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 April 2014 | Director's details changed for Mrs Hayley Danielle Mathieson on 10 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mrs Hayley Danielle Mathieson on 10 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Ross Alexander Frank Mathieson on 10 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Ross Alexander Frank Mathieson on 10 April 2014 (2 pages) |
30 April 2014 | Secretary's details changed for Mrs Hayley Danielle Mathieson on 10 April 2014 (1 page) |
30 April 2014 | Secretary's details changed for Mrs Hayley Danielle Mathieson on 10 April 2014 (1 page) |
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
11 July 2013 | Registration of charge 082381770001 (5 pages) |
11 July 2013 | Registration of charge 082381770001 (5 pages) |
22 April 2013 | Current accounting period extended from 31 March 2013 to 31 December 2013 (1 page) |
22 April 2013 | Current accounting period extended from 31 March 2013 to 31 December 2013 (1 page) |
9 October 2012 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
9 October 2012 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
3 October 2012 | Incorporation (23 pages) |
3 October 2012 | Incorporation (23 pages) |