Company NameWright Dental Corporation Limited
DirectorsIan Lowrie Matheson and Karen Anne Souter
Company StatusActive
Company NumberSC139118
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Lowrie Matheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1998(5 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenhead
Kinnaird
Inchture
Perthshire
PH14 9QY
Scotland
Director NameKaren Anne Souter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(9 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrosefield Farm
Little Brechin
Brechin
Angus
DD9 7QU
Scotland
Secretary NameKaren Anne Souter
NationalityBritish
StatusCurrent
Appointed01 November 2001(9 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDunsinane Avenue
Kingsway West
Dundee
Tayside
DD2 3QD
Scotland
Director NameJohnston Peter Campbell Clark
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleSolicitor
Correspondence AddressFifeteen Cedar Grove
Broughty Ferry
Dundee
Tayside
DD1 1RJ
Scotland
Director NameAngus Robert Gallon
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 08 August 1993)
RoleRetired
Correspondence Address5 Old Glamis Road
Dundee
Angus
DD3 8HW
Scotland
Director NameMuriel Stewart McPherson
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleRetired
Correspondence AddressMylnefield House
Invergowrie
Dundee
Angus
DD2 5EH
Scotland
Secretary NameAngus Robert Gallon
NationalityBritish
StatusResigned
Appointed06 August 1992(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 08 August 1993)
RoleCompany Director
Correspondence Address5 Old Glamis Road
Dundee
Angus
DD3 8HW
Scotland
Director NameMr Norman James Alexander Robertson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 1996)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSunningdale
Ralston Road, Broughty Ferry
Dundee
DD5 1NQ
Scotland
Secretary NameMr Norman James Alexander Robertson
NationalityBritish
StatusResigned
Appointed26 January 1994(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 1996)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSunningdale
Ralston Road, Broughty Ferry
Dundee
DD5 1NQ
Scotland
Director NameDavid F Anderson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 1998)
RoleCompany Director
Correspondence Address9 Fairfield Road
Broughty Ferry
Dundee
Angus
DD5 1NX
Scotland
Director NameMr Harvie Leigh Findlay
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Abercromby Street
Broughty Ferry
Dundee
Angus
DD5 2QT
Scotland
Secretary NameMr Harvie Leigh Findlay
NationalityBritish
StatusResigned
Appointed06 December 1996(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Abercromby Street
Broughty Ferry
Dundee
Angus
DD5 2QT
Scotland
Secretary NameBlackadders Solicitors (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Contact

Websitewright-cottrell.co.uk
Telephone020 85683393
Telephone regionLondon

Location

Registered AddressDunsinane Avenue
Kingsway West
Dundee
Tayside
DD2 3QD
Scotland
ConstituencyDundee West
WardLochee
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Karen Anne Souter
50.00%
Ordinary
1 at £1Wright Health Group LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
27 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
1 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
4 July 2022Secretary's details changed for Karen Anne Souter on 4 July 2022 (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
3 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
18 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
15 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(5 pages)
18 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(5 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 December 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 August 2010Director's details changed for Ian Lowrie Matheson on 30 June 2010 (2 pages)
6 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Ian Lowrie Matheson on 30 June 2010 (2 pages)
8 October 2009Annual return made up to 30 June 2009 with a full list of shareholders (11 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 October 2009Annual return made up to 30 June 2009 with a full list of shareholders (11 pages)
31 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
31 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 July 2008Return made up to 30/06/08; full list of members (4 pages)
25 July 2008Return made up to 30/06/08; full list of members (4 pages)
17 October 2007Return made up to 30/06/07; no change of members (7 pages)
17 October 2007Return made up to 30/06/07; no change of members (7 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
10 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
10 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 July 2005Return made up to 30/06/05; full list of members (7 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 July 2005Return made up to 30/06/05; full list of members (7 pages)
24 August 2004Return made up to 30/06/04; full list of members (7 pages)
24 August 2004Return made up to 30/06/04; full list of members (7 pages)
24 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 August 2003Return made up to 30/06/03; full list of members (7 pages)
20 August 2003Return made up to 30/06/03; full list of members (7 pages)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
7 November 2001Secretary resigned;director resigned (1 page)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001Secretary resigned;director resigned (1 page)
7 November 2001New secretary appointed;new director appointed (2 pages)
13 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
13 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
20 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 July 2000Return made up to 30/06/00; full list of members (6 pages)
20 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 July 2000Return made up to 30/06/00; full list of members (6 pages)
8 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 July 1999Return made up to 30/06/99; full list of members (6 pages)
7 July 1999Return made up to 30/06/99; full list of members (6 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Return made up to 30/06/98; full list of members (7 pages)
21 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 July 1998Return made up to 30/06/98; full list of members (7 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: dunsinane avenue dunsinane industrial est dundee DD2 3QD (1 page)
21 May 1998Registered office changed on 21/05/98 from: dunsinane avenue dunsinane industrial est dundee DD2 3QD (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Return made up to 30/06/97; full list of members (7 pages)
15 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 July 1997Return made up to 30/06/97; full list of members (7 pages)
15 July 1997Director resigned (1 page)
8 January 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997Registered office changed on 08/01/97 from: 34 reform street dundee DD1 1RJ (1 page)
8 January 1997Registered office changed on 08/01/97 from: 34 reform street dundee DD1 1RJ (1 page)
8 January 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
3 September 1996Return made up to 30/06/96; no change of members (4 pages)
3 September 1996Return made up to 30/06/96; no change of members (4 pages)
14 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
14 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 August 1995Return made up to 30/06/95; no change of members (6 pages)
8 August 1995Return made up to 30/06/95; no change of members (6 pages)