Company NameN S Dental Ltd
Company StatusActive
Company NumberSC315659
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sharon Patricia Letters
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(9 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(12 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(13 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Sheraz Shafiq
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Meadowhill
Newton Mearns
Glasgow
Lanarkshire
G77 6SX
Scotland
Secretary NameMr Sohaib Mohammad Shafiq
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Meadowhill
Newton Mearns
Glasgow
Lanarkshire
G77 6SX
Scotland
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed26 April 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(10 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Sheraz Shafiq
76.92%
Ordinary
1 at £1Arfah Sammar Ghafoor
7.69%
Ordinary A-j
1 at £1Isra Hijab Shafiq
7.69%
Ordinary A-j
1 at £1Sheraz Shafiq
7.69%
Ordinary A-j

Financials

Year2014
Net Worth£119,801
Cash£73,839
Current Liabilities£80,003

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
14 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
9 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages)
17 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
17 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
17 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
17 October 2018Resolutions
  • RES13 ‐ Adopting the proposed exemption would promote success of the company for the benefit of its members. 25/06/2018
(3 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
8 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (18 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
1 June 2017Previous accounting period shortened from 26 April 2017 to 31 March 2017 (1 page)
1 June 2017Previous accounting period shortened from 26 April 2017 to 31 March 2017 (1 page)
9 February 2017Total exemption full accounts made up to 26 April 2016 (13 pages)
9 February 2017Total exemption full accounts made up to 26 April 2016 (13 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
11 May 2016Appointment of Sharon Patricia Letters as a director on 26 April 2016 (3 pages)
11 May 2016Appointment of Sharon Patricia Letters as a director on 26 April 2016 (3 pages)
3 May 2016Termination of appointment of Sheraz Shafiq as a director on 26 April 2016 (2 pages)
3 May 2016Termination of appointment of Sheraz Shafiq as a director on 26 April 2016 (2 pages)
3 May 2016Appointment of William Henry Mark Robson as a director on 26 April 2016 (3 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Particulars of variation of rights attached to shares (2 pages)
3 May 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 1 Johnston Street Paisley Renfrewshire PA1 1XQ on 3 May 2016 (2 pages)
3 May 2016Appointment of William Henry Mark Robson as a secretary on 26 April 2016 (3 pages)
3 May 2016Statement of company's objects (2 pages)
3 May 2016Appointment of Mr Stephen Robert Williams as a director on 26 April 2016 (3 pages)
3 May 2016Previous accounting period shortened from 30 April 2016 to 26 April 2016 (3 pages)
3 May 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 1 Johnston Street Paisley Renfrewshire PA1 1XQ on 3 May 2016 (2 pages)
3 May 2016Statement of company's objects (2 pages)
3 May 2016Previous accounting period shortened from 30 April 2016 to 26 April 2016 (3 pages)
3 May 2016Appointment of William Henry Mark Robson as a director on 26 April 2016 (3 pages)
3 May 2016Appointment of William Henry Mark Robson as a secretary on 26 April 2016 (3 pages)
3 May 2016Termination of appointment of Sohaib Mohammad Shafiq as a secretary on 26 April 2016 (2 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 May 2016Particulars of variation of rights attached to shares (2 pages)
3 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 May 2016Termination of appointment of Sohaib Mohammad Shafiq as a secretary on 26 April 2016 (2 pages)
3 May 2016Appointment of Mr Stephen Robert Williams as a director on 26 April 2016 (3 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 13
(5 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 13
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 13
(5 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 13
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 13
(5 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 13
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 February 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 14 February 2012 (1 page)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 February 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 14 February 2012 (1 page)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 April 2010Amended accounts made up to 30 April 2009 (6 pages)
7 April 2010Amended accounts made up to 30 April 2009 (6 pages)
4 March 2010Capitals not rolled up (1 page)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 March 2010Capitals not rolled up (1 page)
2 March 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
2 March 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
17 March 2009Return made up to 31/01/09; full list of members (4 pages)
17 March 2009Return made up to 31/01/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 February 2008Ad 31/01/08--------- £ si 2@2 (2 pages)
21 February 2008Ad 31/01/08--------- £ si 2@2 (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 April 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
11 April 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
19 March 2007Ad 31/01/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007Ad 31/01/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 March 2007New director appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Secretary resigned (1 page)
31 January 2007Registered office changed on 31/01/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Registered office changed on 31/01/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Incorporation (15 pages)
31 January 2007Incorporation (15 pages)