Advanced company searchLink opens in new window

BUTTERCUP DENTAL LIMITED

Company number SC537838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
24 Jan 2024 PSC05 Change of details for a person with significant control
24 Jan 2024 PSC01 Notification of Gerwyn Morgan Rowlands as a person with significant control on 26 November 2023
24 Jan 2024 PSC04 Change of details for Miss Angela Jane Rowlands as a person with significant control on 26 November 2023
24 Jan 2024 PSC07 Cessation of Angela Jane Rowlands as a person with significant control on 28 November 2023
03 Jan 2024 MA Memorandum and Articles of Association
20 Dec 2023 SH08 Change of share class name or designation
18 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange approved 27/11/2023
18 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 8 June 2023
  • GBP 746,307
14 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
05 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
16 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
07 Apr 2022 AA Accounts for a dormant company made up to 31 March 2021
30 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
07 Apr 2021 MR01 Registration of charge SC5378380001, created on 30 March 2021
15 Jan 2021 CH01 Director's details changed for Miss Angela Jane Rowlands on 13 January 2021
14 Jan 2021 TM01 Termination of appointment of Gerwyn Morgan Rowlands as a director on 13 January 2021
14 Jan 2021 PSC04 Change of details for Miss Angela Jane Rowlands as a person with significant control on 13 January 2021
14 Jan 2021 PSC07 Cessation of Gerwyn Morgan Rowlands as a person with significant control on 13 January 2021
14 Jan 2021 AD01 Registered office address changed from 79 Victoria Park Drive South Whiteinch Glasgow G14 9NX United Kingdom to 22 Norby Road Glasgow G11 7BN on 14 January 2021
04 Aug 2020 AA Accounts for a dormant company made up to 30 June 2020