Confirmation statement. Statement with no updates. |
2023-11-08 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-04-13 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. |
2023-04-13 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. |
2023-04-13 |
View Report |
Accounts. Legacy. |
2023-04-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-03 |
View Report |
Persons with significant control. Change date: 2022-09-23. Psc name: The Real Good Dental Company Limited. |
2022-11-03 |
View Report |
Address. Change date: 2022-09-23. New address: 25 Queen Street Edinburgh EH2 1JX. Old address: Unit 5B Heritage House North Street Glenrothes KY7 5SE Scotland. |
2022-09-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-07-20 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-06-17 |
View Report |
Accounts. Legacy. |
2022-06-17 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/21. |
2022-06-17 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21. |
2022-06-17 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-01-19 |
View Report |
Gazette. Gazette notice compulsory. |
2022-01-18 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-17 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-14 |
View Report |
Officers. Appointment date: 2021-07-15. Officer name: Oakwood Corporate Secretary Limited. |
2021-08-13 |
View Report |
Persons with significant control. Psc name: Gerard Shields. Cessation date: 2021-01-15. |
2021-01-18 |
View Report |
Persons with significant control. Psc name: The Real Good Dental Company Limited. Notification date: 2021-01-15. |
2021-01-18 |
View Report |
Address. Old address: Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX. Change date: 2021-01-18. New address: Unit 5B Heritage House North Street Glenrothes KY7 5SE. |
2021-01-18 |
View Report |
Officers. Officer name: Gerard Paul Shields. Termination date: 2021-01-15. |
2021-01-18 |
View Report |
Persons with significant control. Cessation date: 2021-01-15. Psc name: Elizabeth Shields. |
2021-01-18 |
View Report |
Officers. Appointment date: 2021-01-15. Officer name: Dr Jagdeep Singh Hans. |
2021-01-18 |
View Report |
Officers. Officer name: Elizabeth Shields. Termination date: 2021-01-15. |
2021-01-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-13 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-05 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-01 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Officers. Change date: 2015-11-01. Officer name: Elizabeth Shields. |
2015-11-25 |
View Report |
Officers. Officer name: Gerard Paul Shields. Change date: 2015-11-01. |
2015-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Address. Old address: Unit 3 Gateway Business Park Off Grampian Road Grangemouth Stirlingshire FK3 8WX. Change date: 2013-11-29. |
2013-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-21 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-01 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-30 |
View Report |