General information

Name:

J W Dencare Limited

Office Address:

Third Floor West Edinburgh Quay 2 139 Fountainbridge EH3 9QG Edinburgh

Number: SC296914

Incorporation date: 2006-02-09

Dissolution date: 2016-12-26

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the date that marks the founding of J W Dencare Ltd, a firm which was located at Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh. It was created on 2006-02-09. Its registered no. was SC296914 and its area code was EH3 9QG. The company had been operating in this business for ten years until 2016-12-26. The company has a history in registered name change. Previously the company had two different company names. Up to 2013 the company was run as Jaws Dental and before that the company name was Jw Dencare.

Alexander W. and George J. were registered as the enterprise's directors and were running the company for three years.

  • Previous company's names
  • J W Dencare Ltd 2013-11-12
  • Jaws Dental Co. Ltd. 2006-10-18
  • Jw Dencare Ltd. 2006-02-09

Financial data based on annual reports

Company staff

Alexander W.

Role: Director

Appointed: 29 October 2013

Latest update: 24 November 2023

George J.

Role: Director

Appointed: 03 July 2013

Latest update: 24 November 2023

Alexander W.

Role: Secretary

Appointed: 09 February 2006

Latest update: 24 November 2023

Accounts Documents

Account next due date 31 March 2016
Account last made up date 30 June 2014
Confirmation statement next due date 23 February 2018
Return last made up date 09 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 December 2014
Annual Accounts 7 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 7 March 2013
Annual Accounts 17 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: 2015/06/23. New Address: Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG. Previous address: 46 Fraser Crescent Fraserburgh AB43 8YG (AD01)
filed on: 23rd, June 2015
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

46 Fraser Crescent Inverallochy

Post code:

AB43 8YG

City / Town:

Fraserburgh

HQ address,
2013

Address:

46 Fraser Crescent Inverallochy

Post code:

AB43 8YG

City / Town:

Fraserburgh

HQ address,
2014

Address:

46 Fraser Crescent Inverallochy

Post code:

AB43 8YG

City / Town:

Fraserburgh

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
10
Company Age

Similar companies nearby

Closest companies