Company NameDental Technique Laboratory Limited
Company StatusActive
Company NumberSC235237
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Kenneth John Burns
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(18 years after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Watt Road
Hillington Park
Glasgow
Renfrewshire
G52 4RY
Scotland
Director NameMr Charles Martin Gallagher
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(18 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Watt Road
Hillington Park
Glasgow
Renfrewshire
G52 4RY
Scotland
Director NameMr Thomas Robin Lavery
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Watt Road
Hillington Park
Glasgow
Renfrewshire
G52 4RY
Scotland
Director NameMr Charles Martin Gallagher
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleDental Laboratory Owner
Country of ResidenceScotland
Correspondence AddressCraigie View
21 Fairmount Terrace, Barnhill
Perth
Tayside
PH2 7AS
Scotland
Secretary NameJane Elizabeth Gallagher
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCraigie View
21 Fairmont Terrace, Barnhill
Perth
Tayside
PH2 7AS
Scotland
Director NamePaul Dashwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed01 December 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2004)
RoleDental Technician
Correspondence Address44 Pitroddie Gardens
Dundee
Tayside
DD3 9QR
Scotland
Director NameMrs Jane Elizabeth Gallagher
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(17 years after company formation)
Appointment Duration1 year (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Inveralmond Way
Inveralmond Industrial Estate
Perth
Tayside
PH1 3UQ
Scotland
Director NameMr Peter Nicholas Marson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(18 years after company formation)
Appointment Duration9 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Watt Road
Hillington Park
Glasgow
Renfrewshire
G52 4RY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedentaltechnique.co.uk
Telephone01738 622166
Telephone regionPerth

Location

Registered Address5 Watt Road
Hillington Park
Glasgow
Renfrewshire
G52 4RY
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

5k at £0.01C. Gallagher
50.00%
Ordinary
5k at £0.01J. Gallager
50.00%
Ordinary

Financials

Year2014
Net Worth-£61,668
Cash£33
Current Liabilities£91,560

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

28 June 2022Delivered on: 29 June 2022
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 June 2022Delivered on: 29 June 2022
Persons entitled: Investec Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
12 May 2005Delivered on: 17 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
4 June 2003Delivered on: 13 June 2003
Satisfied on: 1 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

19 December 2023Registration of charge SC2352370006, created on 14 December 2023 (94 pages)
19 December 2023Registration of charge SC2352370005, created on 14 December 2023 (27 pages)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (45 pages)
13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 August 2023Confirmation statement made on 13 August 2023 with updates (4 pages)
14 August 2023Change of details for Amalgamated Laboratory Solutions Limited as a person with significant control on 10 August 2023 (2 pages)
24 November 2022Memorandum and Articles of Association (5 pages)
2 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
2 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
2 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
2 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (35 pages)
22 August 2022Confirmation statement made on 13 August 2022 with updates (4 pages)
10 August 2022Resolutions
  • RES13 ‐ Facility agreement authprised and empowered to execute and deliver documents 28/06/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
29 June 2022Registration of charge SC2352370003, created on 28 June 2022 (27 pages)
29 June 2022Registration of charge SC2352370004, created on 28 June 2022 (72 pages)
23 June 2022Satisfaction of charge 2 in full (1 page)
17 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
23 August 2021Confirmation statement made on 13 August 2021 with updates (5 pages)
10 June 2021Termination of appointment of Peter Nicholas Marson as a director on 7 June 2021 (1 page)
10 June 2021Appointment of Mr Thomas Robin Lavery as a director on 7 June 2021 (2 pages)
29 January 2021Registered office address changed from 12 Inveralmond Way Inveralmond Industrial Estate Perth Tayside PH1 3UQ to 5 Watt Road Hillington Park Glasgow Renfrewshire G52 4RY on 29 January 2021 (1 page)
27 October 2020Appointment of Mr Charles Martin Gallagher as a director on 4 September 2020 (2 pages)
18 September 2020Current accounting period extended from 31 December 2019 to 31 December 2020 (1 page)
17 September 2020Previous accounting period shortened from 30 November 2020 to 31 December 2019 (1 page)
17 September 2020Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 4 September 2020 (2 pages)
17 September 2020Termination of appointment of Jane Elizabeth Gallagher as a secretary on 4 September 2020 (1 page)
17 September 2020Termination of appointment of Jane Elizabeth Gallagher as a director on 4 September 2020 (1 page)
17 September 2020Cessation of Jane Elizabeth Gallagher as a person with significant control on 4 September 2020 (1 page)
17 September 2020Appointment of Mr Kenneth John Burns as a director on 4 September 2020 (2 pages)
17 September 2020Appointment of Mr Peter Nicholas Marson as a director on 4 September 2020 (2 pages)
17 September 2020Termination of appointment of Charles Martin Gallagher as a director on 4 September 2020 (1 page)
17 September 2020Cessation of Charles Martin Gallagher as a person with significant control on 4 September 2020 (1 page)
1 September 2020Confirmation statement made on 13 August 2020 with updates (5 pages)
24 August 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
13 September 2019Appointment of Mrs Jane Elizabeth Gallagher as a director on 4 September 2019 (2 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
20 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
27 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
20 April 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
20 April 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
31 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
26 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
31 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
31 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Charles Martin Gallagher on 13 August 2010 (2 pages)
31 August 2010Director's details changed for Charles Martin Gallagher on 13 August 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
21 December 2009Sub-division of shares on 2 December 2009 (5 pages)
21 December 2009Sub-division of shares on 2 December 2009 (5 pages)
21 December 2009Sub-division of shares on 2 December 2009 (5 pages)
4 September 2009Return made up to 13/08/09; full list of members (3 pages)
4 September 2009Return made up to 13/08/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 August 2008Return made up to 13/08/08; full list of members (3 pages)
21 August 2008Return made up to 13/08/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 September 2007Return made up to 13/08/07; full list of members (2 pages)
5 September 2007Return made up to 13/08/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 September 2006Return made up to 13/08/06; full list of members (6 pages)
28 September 2006Return made up to 13/08/06; full list of members (6 pages)
3 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
10 October 2005Return made up to 13/08/05; full list of members (6 pages)
10 October 2005Return made up to 13/08/05; full list of members (6 pages)
1 October 2005Dec mort/charge * (2 pages)
1 October 2005Dec mort/charge * (2 pages)
6 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
17 May 2005Partic of mort/charge * (3 pages)
17 May 2005Partic of mort/charge * (3 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
26 August 2004Return made up to 13/08/04; full list of members (7 pages)
26 August 2004Return made up to 13/08/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
18 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/03
(6 pages)
18 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/03
(6 pages)
13 June 2003Partic of mort/charge * (6 pages)
13 June 2003Partic of mort/charge * (6 pages)
7 March 2003Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
7 March 2003Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
13 August 2002Incorporation (15 pages)
13 August 2002Incorporation (15 pages)