ADAIR DENTAL LABORATORY LTD.

Register to unlock more data on OkredoRegister

ADAIR DENTAL LABORATORY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC361006

Incorporation date

10/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

24238, SC361006 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2009)
dot icon25/09/2025
Registered office address changed to PO Box 24238, Sc361006 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-09-25
dot icon25/09/2025
Address of officer Mrs Ellen Adair changed to SC361006 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-09-25
dot icon25/09/2025
Address of officer Mr Alex Adair changed to SC361006 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-09-25
dot icon25/09/2025
Address of officer Mrs Ellen Adair changed to SC361006 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-09-25
dot icon25/09/2025
Address of person with significant control Mr Alex Adair changed to SC361006 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-09-25
dot icon25/09/2025
Address of person with significant control Mrs Ellen Adair changed to SC361006 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-09-25
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon11/08/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/06/2020
Confirmation statement made on 2019-06-10 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2019
Total exemption full accounts made up to 2017-06-30
dot icon30/04/2019
Total exemption full accounts made up to 2016-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon01/07/2017
Compulsory strike-off action has been discontinued
dot icon28/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon28/06/2017
Notification of Ellen Adair as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Alex Adair as a person with significant control on 2016-04-06
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon09/02/2017
Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 26 Glamis Avenue Glasgow Lanarkshire G77 5PA on 2017-02-09
dot icon17/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon12/05/2016
Registered office address changed from C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 2016-05-12
dot icon30/03/2016
Micro company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/10/2014
Compulsory strike-off action has been discontinued
dot icon30/09/2014
Registered office address changed from C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW to C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon30/09/2014
Registered office address changed from Campsie House 17 Park Circus Place Glasgow G3 6AH Scotland to C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 2014-09-30
dot icon30/09/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/07/2014
Compulsory strike-off action has been suspended
dot icon27/06/2014
First Gazette notice for compulsory strike-off
dot icon26/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon28/06/2012
Amended accounts made up to 2011-06-30
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/10/2011
Compulsory strike-off action has been discontinued
dot icon07/10/2011
First Gazette notice for compulsory strike-off
dot icon30/09/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon24/06/2010
Director's details changed for Ellen Adair on 2010-06-10
dot icon24/06/2010
Director's details changed for Alex Adair on 2010-06-10
dot icon08/12/2009
Registered office address changed from 20 Anderson Street Airdrie ML6 0AA on 2009-12-08
dot icon08/09/2009
Appointment terminated director sean adair
dot icon24/08/2009
Director appointed sean adair
dot icon24/08/2009
Ad 10/06/09-10/06/09\gbp si 2@1=2\gbp ic 1/3\
dot icon24/08/2009
Director and secretary appointed ellen adair
dot icon24/08/2009
Director appointed alex adair
dot icon19/06/2009
Appointment terminated director peter trainer
dot icon19/06/2009
Appointment terminated secretary peter trainer
dot icon19/06/2009
Appointment terminated director susan mcintosh
dot icon10/06/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£44,611.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
10/06/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.72K
-
0.00
44.61K
-
2021
1
21.72K
-
0.00
44.61K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

21.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trainer, Peter
Nominee Director
10/06/2009 - 10/06/2009
1087
Mr Alex Adair
Director
10/06/2009 - Present
2
Mrs Ellen Adair
Director
10/06/2009 - Present
1
Mcintosh, Susan
Director
10/06/2009 - 10/06/2009
1014
Trainer, Peter
Nominee Secretary
10/06/2009 - 10/06/2009
99

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADAIR DENTAL LABORATORY LTD.

ADAIR DENTAL LABORATORY LTD. is an(a) Active company incorporated on 10/06/2009 with the registered office located at 24238, SC361006 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAIR DENTAL LABORATORY LTD.?

toggle

ADAIR DENTAL LABORATORY LTD. is currently Active. It was registered on 10/06/2009 .

Where is ADAIR DENTAL LABORATORY LTD. located?

toggle

ADAIR DENTAL LABORATORY LTD. is registered at 24238, SC361006 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR.

What does ADAIR DENTAL LABORATORY LTD. do?

toggle

ADAIR DENTAL LABORATORY LTD. operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

How many employees does ADAIR DENTAL LABORATORY LTD. have?

toggle

ADAIR DENTAL LABORATORY LTD. had 1 employees in 2021.

What is the latest filing for ADAIR DENTAL LABORATORY LTD.?

toggle

The latest filing was on 25/09/2025: Registered office address changed to PO Box 24238, Sc361006 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-09-25.