DENTAL DESIGN LABORATORY LTD.

Register to unlock more data on OkredoRegister

DENTAL DESIGN LABORATORY LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC399159

Incorporation date

09/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Level 2, The Beacon, 176 St. Vincent Street, Glasgow G2 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2011)
dot icon05/02/2026
Court order in a winding-up (& Court Order attachment)
dot icon21/01/2026
Registered office address changed from 41 Lonmay Drive Queenslie Glasgow G33 4EP to C/O Frp Advisory Trading Limited Level 2, the Beacon 176 st. Vincent Street Glasgow G2 5SG on 2026-01-21
dot icon20/01/2026
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon09/05/2024
Change of details for Park Design Glasgow Ltd as a person with significant control on 2024-04-27
dot icon09/04/2024
Appointment of Mr Paul Mcdermott as a director on 2024-03-27
dot icon09/04/2024
Appointment of Mr Esref Turgut as a director on 2024-03-27
dot icon09/04/2024
Cessation of George Braidwood as a person with significant control on 2024-03-27
dot icon09/04/2024
Cessation of James Mason as a person with significant control on 2024-03-28
dot icon09/04/2024
Notification of Park Design Glasgow Ltd as a person with significant control on 2024-03-27
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/07/2023
Cessation of Linda Braidwood as a person with significant control on 2023-06-28
dot icon07/07/2023
Termination of appointment of Linda Braidwood as a director on 2023-07-07
dot icon07/07/2023
Change of details for Mr George Braidwood as a person with significant control on 2023-06-28
dot icon07/07/2023
Termination of appointment of Susan Mason as a director on 2023-07-07
dot icon07/07/2023
Change of details for Mr James Mason as a person with significant control on 2023-06-28
dot icon07/07/2023
Cessation of Susan Mason as a person with significant control on 2023-06-28
dot icon12/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon20/05/2011
Appointment of Linda Braidwood as a director
dot icon20/05/2011
Appointment of Susan Mason as a director
dot icon20/05/2011
Statement of capital following an allotment of shares on 2011-05-09
dot icon20/05/2011
Appointment of George Braidwood as a director
dot icon20/05/2011
Appointment of James Mason as a director
dot icon19/05/2011
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon12/05/2011
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon12/05/2011
Termination of appointment of Stephen Mabbott as a director
dot icon09/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen George
Director
09/05/2011 - 09/05/2011
3787
Mr Paul Mcdermott
Director
27/03/2024 - Present
7
BRIAN REID LTD.
Corporate Secretary
09/05/2011 - 09/05/2011
2229
Mason, James
Director
09/05/2011 - Present
2
Mrs Susan Mason
Director
09/05/2011 - 07/07/2023
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENTAL DESIGN LABORATORY LTD.

DENTAL DESIGN LABORATORY LTD. is an(a) Liquidation company incorporated on 09/05/2011 with the registered office located at C/O Frp Advisory Trading Limited Level 2, The Beacon, 176 St. Vincent Street, Glasgow G2 5SG. There are currently 4 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 DENTAL DESIGN LABORATORY LTD.?

toggle

DENTAL DESIGN LABORATORY LTD. is currently Liquidation. It was registered on 09/05/2011 .

Where is DENTAL DESIGN LABORATORY LTD. located?

toggle

DENTAL DESIGN LABORATORY LTD. is registered at C/O Frp Advisory Trading Limited Level 2, The Beacon, 176 St. Vincent Street, Glasgow G2 5SG.

What does DENTAL DESIGN LABORATORY LTD. do?

toggle

DENTAL DESIGN LABORATORY LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

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

toggle

The latest filing was on 05/02/2026: Court order in a winding-up (& Court Order attachment).