Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HALO DENTAL CLINIC LIMITED
Company Information for

HALO DENTAL CLINIC LIMITED

GLASGOW, SCOTLAND, G2,
Company Registration Number
SC375277
Private Limited Company
Dissolved

Dissolved 2018-05-08

Company Overview

About Halo Dental Clinic Ltd
HALO DENTAL CLINIC LIMITED was founded on 2010-03-22 and had its registered office in Glasgow. The company was dissolved on the 2018-05-08 and is no longer trading or active.

Key Data
Company Name
HALO DENTAL CLINIC LIMITED
 
Legal Registered Office
GLASGOW
SCOTLAND
 
Previous Names
ENSCO 313 LIMITED01/04/2010
Filing Information
Company Number SC375277
Date formed 2010-03-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2018-05-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-07-22 01:40:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALO DENTAL CLINIC LIMITED

Current Directors
Officer Role Date Appointed
KERGAN STEWART LLP
Company Secretary 2016-05-03
STUART JAMES DAVIDSON
Director 2016-05-03
JAMES FERGUSON HALL
Director 2016-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
RAMAN BEDI
Director 2016-06-02 2017-11-30
DUNCAN BLAIR CAMERON BLACK
Director 2010-08-31 2016-06-02
ALEXANDER LITTLEJOHN
Director 2010-09-01 2016-05-03
GRAHAM MACCALLUM LITTLEJOHN
Director 2010-08-31 2016-05-03
LAURIE LITTLEJOHN
Director 2010-08-31 2016-05-03
ALEXANDER LITTLEJOHN
Director 2010-08-31 2010-09-01
HBJGW SECRETARIAL LIMITED
Company Secretary 2010-03-22 2010-08-31
DEBORAH JANE ALMOND
Director 2010-03-22 2010-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERGAN STEWART LLP CLYDE MUNRO GROUP LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active
KERGAN STEWART LLP CLYDE MUNRO LIMITED Company Secretary 2016-04-25 CURRENT 2016-04-25 Active
KERGAN STEWART LLP SCOTPRENEUR LIMITED Company Secretary 2012-10-12 CURRENT 2012-10-12 Active
STUART JAMES DAVIDSON CLYDE DH LIMITED Director 2015-11-20 CURRENT 2015-03-02 Active
STUART JAMES DAVIDSON BEATTY TOPCO LIMITED Director 2015-11-20 CURRENT 2015-11-16 Active
STUART JAMES DAVIDSON CDC PRODUCTS LTD. Director 2013-12-30 CURRENT 2013-12-30 Dissolved 2018-05-15
JAMES FERGUSON HALL CLYDE MUNRO TRUSTEES LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
JAMES FERGUSON HALL CLYDE MUNRO GROUP LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
JAMES FERGUSON HALL CLYDE MUNRO LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
JAMES FERGUSON HALL CLYDE DENTAL PRACTICE LIMITED Director 2015-11-20 CURRENT 2010-02-01 Active
JAMES FERGUSON HALL CDC PRODUCTS LTD. Director 2015-11-20 CURRENT 2013-12-30 Dissolved 2018-05-15
JAMES FERGUSON HALL BEATTY TOPCO LIMITED Director 2015-11-20 CURRENT 2015-11-16 Active
JAMES FERGUSON HALL THE JON FLEMING GROUP LIMITED Director 2015-03-04 CURRENT 2010-03-11 Active
JAMES FERGUSON HALL CLYDE DH LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
JAMES FERGUSON HALL ZEPHYR INTERACTIVE DIALOGUE LTD Director 2013-03-01 CURRENT 2011-02-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-12DS01APPLICATION FOR STRIKING-OFF
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RAMAN BEDI
2017-07-12AA30/04/16 TOTAL EXEMPTION SMALL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-19AA01PREVEXT FROM 31/03/2016 TO 30/04/2016
2016-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-03RES12VARYING SHARE RIGHTS AND NAMES
2016-06-03RES0102/06/2016
2016-06-03AP01DIRECTOR APPOINTED MR RAMAN BEDI
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BLACK
2016-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-03RES0102/06/2016
2016-05-04AP01DIRECTOR APPOINTED MR JAMES FERGUSON HALL
2016-05-03AP01DIRECTOR APPOINTED MR STUART DAVIDSON
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LITTLEJOHN
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE LITTLEJOHN
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LITTLEJOHN
2016-05-03AP04CORPORATE SECRETARY APPOINTED KERGAN STEWART LLP
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 4 ANNFIELD PLACE GLASGOW G31 2XQ
2016-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-24AR0122/03/16 FULL LIST
2015-08-11AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-12AR0122/03/15 FULL LIST
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURIE LITTLEJOHN / 01/03/2015
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MACCALLUM LITTLEJOHN / 01/03/2015
2014-08-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-07AR0122/03/14 FULL LIST
2013-12-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-08AR0122/03/13 FULL LIST
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 8 ANNFIELD PLACE DUKE STREET GLASGOW G31 2XQ
2013-01-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2013-01-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-29RP04SECOND FILING WITH MUD 22/03/11 FOR FORM AR01
2012-11-29ANNOTATIONClarification
2012-11-27AP01DIRECTOR APPOINTED MR ALEXANDER LITTLEJOHN
2012-09-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-30AR0122/03/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LITTLEJOHN
2011-05-18AR0122/03/11 FULL LIST
2010-11-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-06AP01DIRECTOR APPOINTED ALEXANDER LITTLEJOHN
2010-09-06AP01DIRECTOR APPOINTED LAURIE LITTLEJOHN
2010-09-06AP01DIRECTOR APPOINTED DUNCAN BLACK
2010-09-06AP01DIRECTOR APPOINTED GRAHAM MACCALLUM LITTLEJOHN
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND
2010-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-06RES12VARYING SHARE RIGHTS AND NAMES
2010-09-06SH0131/08/10 STATEMENT OF CAPITAL GBP 1000
2010-04-01RES15CHANGE OF NAME 31/03/2010
2010-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-01CERTNMCOMPANY NAME CHANGED ENSCO 313 LIMITED CERTIFICATE ISSUED ON 01/04/10
2010-03-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to HALO DENTAL CLINIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALO DENTAL CLINIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2013-01-04 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2010-11-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALO DENTAL CLINIC LIMITED

Intangible Assets
Patents
We have not found any records of HALO DENTAL CLINIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALO DENTAL CLINIC LIMITED
Trademarks
We have not found any records of HALO DENTAL CLINIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALO DENTAL CLINIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as HALO DENTAL CLINIC LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where HALO DENTAL CLINIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALO DENTAL CLINIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALO DENTAL CLINIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2