Company NameThe Orthodontic Clinic Ltd.
DirectorLisa Currie
Company StatusActive
Company NumberSC290127
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)
Previous NameDavanly Limited

Business Activity

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

Directors

Director NameDr Lisa Currie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(5 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleConsultant Orthodontist
Country of ResidenceUnited Kingdom
Correspondence Address21 Golden Square
Aberdeen
AB10 1RE
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed03 July 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 10 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDerek Guy Chappell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address13 Walton Place
London
SW3 1RJ
Director NameMr Ronald Russell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed04 October 2005(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDrumforskie
Bridge Of Dee
Aberdeen
AB12 5XJ
Scotland
Secretary NameMr Ronald Russell
NationalityScottish
StatusResigned
Appointed04 October 2005(3 weeks, 4 days after company formation)
Appointment Duration8 years, 9 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumforskie
Bridge Of Dee
Aberdeen
AB12 5XJ
Scotland
Director NameDr Kostantinos Spathoulas
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityGreek
StatusResigned
Appointed26 June 2006(9 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 07 January 2011)
RoleOrthodontist
Country of ResidenceScotland
Correspondence AddressFlat 1 Cliff House
Craigton Road Cults
Aberdeen
Aberdeenshire
AB15 9PS
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websitetheorthodonticclinic.co.uk
Email address[email protected]
Telephone01224 611633
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Sapphire Orthodontics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£154,985
Cash£112,560
Current Liabilities£568,686

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due27 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

28 March 2017Delivered on: 1 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 21 golden square, aberdeen, AB10 1RE. ABN74853.
Outstanding
27 February 2017Delivered on: 17 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
27 August 2020Total exemption full accounts made up to 27 August 2019 (10 pages)
13 March 2020Director's details changed for Dr Lisa Currie on 12 March 2020 (2 pages)
10 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
27 August 2019Total exemption full accounts made up to 28 August 2018 (11 pages)
24 May 2019Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page)
15 March 2019Director's details changed for Dr Lisa Currie on 25 September 2018 (2 pages)
10 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 28 August 2017 (11 pages)
23 May 2018Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page)
29 January 2018Amended total exemption small company accounts made up to 29 August 2016 (6 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
29 August 2017Total exemption small company accounts made up to 29 August 2016 (7 pages)
29 August 2017Total exemption small company accounts made up to 29 August 2016 (7 pages)
1 April 2017Registration of charge SC2901270002, created on 28 March 2017 (10 pages)
1 April 2017Registration of charge SC2901270002, created on 28 March 2017 (10 pages)
17 March 2017Registration of charge SC2901270001, created on 27 February 2017 (20 pages)
17 March 2017Registration of charge SC2901270001, created on 27 February 2017 (20 pages)
15 November 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
30 May 2016Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page)
30 May 2016Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page)
11 November 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
28 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
28 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
18 July 2014Appointment of Lc Secretaries Limited as a secretary on 3 July 2014 (2 pages)
18 July 2014Termination of appointment of Ronald Russell as a secretary on 3 July 2014 (1 page)
18 July 2014Appointment of Lc Secretaries Limited as a secretary on 3 July 2014 (2 pages)
18 July 2014Termination of appointment of Ronald Russell as a secretary on 3 July 2014 (1 page)
18 July 2014Registered office address changed from 9 Golden Square Aberdeen Aberdeenshire AB10 1RB to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 18 July 2014 (1 page)
18 July 2014Appointment of Lc Secretaries Limited as a secretary on 3 July 2014 (2 pages)
18 July 2014Registered office address changed from 9 Golden Square Aberdeen Aberdeenshire AB10 1RB to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Ronald Russell as a secretary on 3 July 2014 (1 page)
1 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
1 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
25 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 February 2011Termination of appointment of Kostantinos Spathoulas as a director (1 page)
3 February 2011Termination of appointment of Kostantinos Spathoulas as a director (1 page)
3 February 2011Appointment of Dr Lisa Currie as a director (2 pages)
3 February 2011Appointment of Dr Lisa Currie as a director (2 pages)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
29 March 2010Amended accounts made up to 31 August 2009 (5 pages)
29 March 2010Amended accounts made up to 31 August 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
8 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
8 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
29 October 2008Return made up to 09/09/08; full list of members (3 pages)
29 October 2008Return made up to 09/09/08; full list of members (3 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
12 November 2007Return made up to 09/09/07; full list of members (2 pages)
12 November 2007Return made up to 09/09/07; full list of members (2 pages)
7 September 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
7 September 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
4 June 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
4 June 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
27 October 2006Ad 26/06/06--------- £ si 1@1=1 (1 page)
27 October 2006Ad 26/06/06--------- £ si 1@1=1 (1 page)
27 October 2006Return made up to 09/09/06; full list of members (3 pages)
27 October 2006Return made up to 09/09/06; full list of members (3 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
27 June 2006Registered office changed on 27/06/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
27 June 2006Registered office changed on 27/06/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
9 November 2005New director appointed (3 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005New director appointed (3 pages)
9 November 2005New secretary appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Ad 04/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2005New director appointed (3 pages)
8 November 2005Director resigned (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005Ad 04/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2005New director appointed (3 pages)
8 November 2005Secretary resigned (1 page)
14 October 2005Company name changed davanly LIMITED\certificate issued on 14/10/05 (2 pages)
14 October 2005Company name changed davanly LIMITED\certificate issued on 14/10/05 (2 pages)
9 September 2005Incorporation (22 pages)
9 September 2005Incorporation (22 pages)