General information

Name:

Mercy Smiles Ltd

Office Address:

Mercy Smiles Clyde Offices , 2nd Floor 48 West George Street

Number: SC488717

Incorporation date: 2014-10-10

Dissolution date: 2021-12-07

End of financial year: 31 October

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

Mercy Smiles came into being in 2014 as a company enlisted under no SC488717, located at 48 West George Street at Mercy Smiles. Its last known status was dissolved. Mercy Smiles had been offering its services for at least 7 years.

Regarding to this limited company, the majority of director's tasks up till now have been fulfilled by Miah C., Debabrata C., Manik K. and Shushil O.. Amongst these four executives, Debabrata C. had managed the limited company for the longest time, having been a member of company's Management Board for 7 years.

Debabrata C. was the individual who controlled this firm, had substantial control or influence over the company.

Company staff

Miah C.

Role: Director

Appointed: 16 December 2019

Latest update: 23 October 2023

Debabrata C.

Role: Secretary

Appointed: 10 October 2014

Latest update: 23 October 2023

Debabrata C.

Role: Director

Appointed: 10 October 2014

Latest update: 23 October 2023

Manik K.

Role: Director

Appointed: 10 October 2014

Latest update: 23 October 2023

Shushil O.

Role: Director

Appointed: 10 October 2014

Latest update: 23 October 2023

People with significant control

Debabrata C.
Notified on 8 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 13 October 2021
Confirmation statement last made up date 29 September 2020
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 2014-10-10
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 4 July 2016
Annual Accounts 1 June 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 1 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 88990 : Other social work activities without accommodation n.e.c.
7
Company Age