BARNS DENTAL PRACTICE LTD

Register to unlock more data on OkredoRegister

BARNS DENTAL PRACTICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC303353

Incorporation date

05/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Barns Street, Ayr, Ayrshire KA7 1XBCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2006)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon14/01/2022
Director's details changed for Ms Tana Suresh Sharma on 2021-11-30
dot icon16/12/2021
Registration of charge SC3033530003, created on 2021-12-01
dot icon10/12/2021
Registration of charge SC3033530002, created on 2021-11-30
dot icon02/12/2021
Notification of Floss and Bond Ltd as a person with significant control on 2021-11-30
dot icon01/12/2021
Appointment of Ms Tana Suresh Sharma as a director on 2021-11-30
dot icon01/12/2021
Appointment of Mr Sadagathi Mangalampalli as a director on 2021-11-30
dot icon01/12/2021
Termination of appointment of David James Shields as a director on 2021-11-30
dot icon01/12/2021
Termination of appointment of Fiona Piper as a secretary on 2021-11-30
dot icon01/12/2021
Termination of appointment of Fiona Piper as a director on 2021-11-30
dot icon01/12/2021
Cessation of Fiona Campbell Piper as a person with significant control on 2021-11-30
dot icon01/12/2021
Cessation of David James Shields as a person with significant control on 2021-11-30
dot icon21/09/2021
Satisfaction of charge 1 in full
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-06-05 with updates
dot icon29/03/2019
Cessation of Elaine Denise Winter as a person with significant control on 2019-03-28
dot icon29/03/2019
Termination of appointment of Elaine Hynds as a director on 2019-03-29
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon12/03/2018
Notification of Elaine Denise Winter as a person with significant control on 2016-04-06
dot icon12/03/2018
Notification of David James Shields as a person with significant control on 2016-04-06
dot icon12/03/2018
Notification of Fiona Campbell Piper as a person with significant control on 2016-04-06
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-06-05 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon28/05/2015
Appointment of Mrs Elaine Hynds as a director on 2014-12-22
dot icon07/01/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Resolutions
dot icon05/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon05/07/2010
Director's details changed for Fiona Piper on 2010-06-05
dot icon05/07/2010
Director's details changed for David James Shields on 2010-06-05
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Return made up to 05/06/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 05/06/08; full list of members
dot icon18/06/2008
Director appointed fiona campbell piper
dot icon15/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon06/07/2007
Partic of mort/charge *
dot icon04/07/2007
Return made up to 05/06/07; full list of members
dot icon15/05/2007
Memorandum and Articles of Association
dot icon11/05/2007
Certificate of change of name
dot icon30/04/2007
Ad 23/06/06--------- £ si 199@1=199 £ ic 1/200
dot icon19/03/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon12/07/2006
New director appointed
dot icon06/07/2006
New secretary appointed
dot icon06/06/2006
Secretary resigned
dot icon06/06/2006
Director resigned
dot icon05/06/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
643.31K
-
0.00
355.10K
-
2022
17
794.02K
-
0.00
153.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piper, Fiona
Director
20/05/2008 - 30/11/2021
-
Mangalampalli, Sadagathi
Director
30/11/2021 - Present
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
05/06/2006 - 06/06/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
05/06/2006 - 06/06/2006
41295
David James Shields
Director
23/06/2006 - 30/11/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNS DENTAL PRACTICE LTD

BARNS DENTAL PRACTICE LTD is an(a) Active company incorporated on 05/06/2006 with the registered office located at 19 Barns Street, Ayr, Ayrshire KA7 1XB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNS DENTAL PRACTICE LTD?

toggle

BARNS DENTAL PRACTICE LTD is currently Active. It was registered on 05/06/2006 .

Where is BARNS DENTAL PRACTICE LTD located?

toggle

BARNS DENTAL PRACTICE LTD is registered at 19 Barns Street, Ayr, Ayrshire KA7 1XB.

What does BARNS DENTAL PRACTICE LTD do?

toggle

BARNS DENTAL PRACTICE LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for BARNS DENTAL PRACTICE LTD?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.