Caledonian Practice Limited

General information

Name:

Caledonian Practice Ltd

Office Address:

85 Parrys Lane BS9 1AN Bristol

Number: 05039299

Incorporation date: 2004-02-10

Dissolution date: 2020-10-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 marks the establishment of Caledonian Practice Limited, the firm which was located at 85 Parrys Lane, in Bristol. The company was started on 2004-02-10. The company's Companies House Registration Number was 05039299 and its post code was BS9 1AN. This company had existed on the market for approximately 16 years up until 2020-10-13. This company has a history in registered name changes. Previously the firm had two other names. Until 2007 the firm was run as Transac Sales Solutions and up to that point its official company name was Select (10030).

The directors were as follow: Lina O. designated to this position in 2019 in October and Touraj R. designated to this position in 2019 in February.

Executives who had significant control over the firm were: Paul M. owned 1/2 or less of company shares. The Mall Dental Practice Ltd owned over 3/4 of company shares. This company could have been reached in Bristol at Parrys Lane, BS9 1AN.

  • Previous company's names
  • Caledonian Practice Limited 2007-01-22
  • Transac Sales Solutions Limited 2005-08-16
  • Select (10030) Limited 2004-02-10

Financial data based on annual reports

Company staff

Lina O.

Role: Director

Appointed: 01 October 2019

Latest update: 20 February 2024

Touraj R.

Role: Secretary

Appointed: 01 February 2019

Latest update: 20 February 2024

Touraj R.

Role: Director

Appointed: 01 February 2019

Latest update: 20 February 2024

People with significant control

Paul M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
The Mall Dental Practice Ltd
Address: 85 Parrys Lane, Bristol, BS9 1AN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 February 2019
Nature of control:
over 3/4 of shares
Deborah M.
Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 24 March 2021
Confirmation statement last made up date 10 February 2020
Annual Accounts 18/12/2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 18/12/2014
Annual Accounts 22/12/2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22/12/2015
Annual Accounts 16/12/2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16/12/2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019 (AA)
filed on: 20th, December 2019
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
16
Company Age

Closest Companies - by postcode