Cheltenham
GL52 3LZ
Wales
Director Name | Mr Robert Andrew Michael Davidson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Clinical Officer |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mrs Catherine Julia Tannahill |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Director Of Dentistry |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Paul Mark Davis |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(16 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Cfo Uk & Ireland |
Country of Residence | England |
Correspondence Address | Rosehill New Barn Lane Cheltenham GL52 3LZ Wales |
Director Name | Mr Heath Denis Batwell |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 November 2023(16 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Arshad Ali |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Watermark Business Park 335 Govan Road Govan Glasgow G51 2SE Scotland |
Secretary Name | Nassim Akhtar Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Watermark Business Park 335 Govan Road Govan Glasgow G51 2SE Scotland |
Director Name | Mr Scot Muir |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 October 2019) |
Role | Dental Surgeon |
Country of Residence | Scotland |
Correspondence Address | Watermark Business Park 335 Govan Road Govan Glasgow G51 2SE Scotland |
Director Name | Mr Darren James Ivor Milne |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(12 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 May 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosehill New Barn Lane Cheltenham GL52 3LZ Wales |
Director Name | Mr Christopher Ian Saunders |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 January 2020) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Dr Mark Howard Hamburger |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 2022) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | Rosehill New Barn Lane Cheltenham GL52 3LZ Wales |
Secretary Name | Darren James Ivor Milne |
---|---|
Status | Resigned |
Appointed | 04 October 2019(12 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 May 2020) |
Role | Company Director |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Christopher Ben Cohen |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 November 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rose Hill New Barn Lane Cheltenham Gloucestershire GL52 3LZ Wales |
Director Name | Mr Michael David Killick |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2022(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 May 2023) |
Role | Interim Cfo Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.scottishdentistry.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4274530 |
Telephone region | Glasgow |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £874,155 |
Cash | £727,401 |
Current Liabilities | £358,444 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
29 March 2008 | Delivered on: 16 April 2008 Satisfied on: 20 February 2015 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment Secured details: All sums due or to become due. Particulars: All present and future right, title and interest in big screen productions 2 LLP. Fully Satisfied |
---|
16 February 2024 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 16 February 2024 (1 page) |
---|---|
15 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
28 November 2023 | Appointment of Mr Heath Denis Batwell as a director on 28 November 2023 (2 pages) |
11 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (63 pages) |
11 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (2 pages) |
11 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (8 pages) |
11 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
22 May 2023 | Termination of appointment of Michael David Killick as a director on 18 May 2023 (1 page) |
22 May 2023 | Appointment of Mr Paul Mark Davis as a director on 18 May 2023 (2 pages) |
12 April 2023 | Registered office address changed from 12 Hope Street Edinburgh EH2 4DB Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 12 April 2023 (1 page) |
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
19 December 2022 | Appointment of Mrs Catherine Julia Tannahill as a director on 16 December 2022 (2 pages) |
16 December 2022 | Termination of appointment of Mark Howard Hamburger as a director on 16 December 2022 (1 page) |
1 December 2022 | Appointment of Mr Robert Andrew Michael Davidson as a director on 1 December 2022 (2 pages) |
1 December 2022 | Appointment of Mr Michael David Killick as a director on 23 November 2022 (2 pages) |
30 November 2022 | Termination of appointment of Christopher Ben Cohen as a director on 23 November 2022 (1 page) |
29 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
29 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (57 pages) |
29 June 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (8 pages) |
29 June 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
16 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
7 July 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (13 pages) |
6 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
6 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (52 pages) |
6 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
16 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
23 October 2020 | Notification of Fraoch Northfield Limited as a person with significant control on 8 December 2016 (2 pages) |
23 October 2020 | Cessation of Portman Healthcare Limited as a person with significant control on 4 October 2019 (1 page) |
23 October 2020 | Notification of Aa Dental Services (Scotland) Limited as a person with significant control on 6 November 2017 (2 pages) |
14 October 2020 | Cessation of Aa Dental Services (Scotland) Limited as a person with significant control on 4 October 2019 (1 page) |
14 October 2020 | Cessation of Fraoch Northfield Limited as a person with significant control on 4 October 2019 (1 page) |
14 October 2020 | Notification of Portman Healthcare Limited as a person with significant control on 4 October 2019 (2 pages) |
28 September 2020 | Current accounting period shortened from 4 October 2020 to 30 September 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 4 October 2019 (12 pages) |
19 June 2020 | Termination of appointment of Darren James Ivor Milne as a secretary on 21 May 2020 (1 page) |
19 June 2020 | Termination of appointment of Darren James Ivor Milne as a director on 21 May 2020 (1 page) |
21 May 2020 | Director's details changed for Dr Rebecca Peta Sadler on 21 May 2020 (2 pages) |
21 May 2020 | Director's details changed for Mr Darren James Ivor Milne on 21 May 2020 (2 pages) |
21 May 2020 | Director's details changed for Dr Mark Howard Hamburger on 21 May 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
13 February 2020 | Appointment of Mr Christopher Ben Cohen as a director on 27 January 2020 (2 pages) |
12 February 2020 | Termination of appointment of Christopher Ian Saunders as a director on 27 January 2020 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
28 November 2019 | Previous accounting period shortened from 31 March 2020 to 4 October 2019 (1 page) |
15 October 2019 | Appointment of Mr Darren James Ivor Milne as a director on 4 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Nassim Akhtar Ali as a secretary on 4 October 2019 (1 page) |
15 October 2019 | Appointment of Dr Rebecca Peta Sadler as a director on 4 October 2019 (2 pages) |
15 October 2019 | Appointment of Mr Christopher Ian Saunders as a director on 4 October 2019 (2 pages) |
15 October 2019 | Appointment of Dr Mark Howard Hamburger as a director on 4 October 2019 (2 pages) |
15 October 2019 | Appointment of Darren James Ivor Milne as a secretary on 4 October 2019 (2 pages) |
15 October 2019 | Registered office address changed from Watermark Business Park 335 Govan Road Govan Glasgow G51 2SE to 12 Hope Street Edinburgh EH2 4DB on 15 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Scot Muir as a director on 4 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Arshad Ali as a director on 4 October 2019 (1 page) |
26 February 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 October 2018 | Second filing of Confirmation Statement dated 13/02/2018 (5 pages) |
8 October 2018 | Cessation of Arshad Ali as a person with significant control on 6 November 2017 (1 page) |
8 October 2018 | Notification of Aa Dental Services (Scotland) Limited as a person with significant control on 6 November 2017 (2 pages) |
21 February 2018 | Confirmation statement made on 13 February 2018 with updates
|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 September 2017 | Second filing of Confirmation Statement dated 13/02/2017 (4 pages) |
22 September 2017 | Second filing of Confirmation Statement dated 13/02/2017 (4 pages) |
20 September 2017 | Notification of Fraoch Northfield Limited as a person with significant control on 8 December 2016 (2 pages) |
20 September 2017 | Cessation of Scot Muir as a person with significant control on 8 December 2016 (1 page) |
20 September 2017 | Notification of Fraoch Northfield Limited as a person with significant control on 8 December 2016 (2 pages) |
20 September 2017 | Change of details for Arshad Ali as a person with significant control on 8 December 2016 (2 pages) |
20 September 2017 | Change of details for Arshad Ali as a person with significant control on 8 December 2016 (2 pages) |
20 September 2017 | Cessation of Scot Muir as a person with significant control on 8 December 2016 (1 page) |
7 March 2017 | Confirmation statement made on 13 February 2017 with updates
|
7 March 2017 | Confirmation statement made on 13 February 2017 with updates
|
7 March 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
20 February 2015 | Satisfaction of charge 1 in full (4 pages) |
20 February 2015 | Satisfaction of charge 1 in full (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 July 2014 | Appointment of Mr Scot Muir as a director on 27 June 2014 (2 pages) |
22 July 2014 | Appointment of Mr Scot Muir as a director on 27 June 2014 (2 pages) |
7 July 2014 | Resolutions
|
7 July 2014 | Resolutions
|
7 July 2014 | Sub-division of shares on 27 June 2014 (5 pages) |
7 July 2014 | Sub-division of shares on 27 June 2014 (5 pages) |
7 July 2014 | Resolutions
|
7 July 2014 | Resolutions
|
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders (3 pages) |
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 May 2013 | Registered office address changed from Watermark Business Park 335 Govan Road Glasgow G51 1HJ United Kingdom on 16 May 2013 (2 pages) |
16 May 2013 | Registered office address changed from Watermark Business Park 335 Govan Road Glasgow G51 1HJ United Kingdom on 16 May 2013 (2 pages) |
2 May 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
11 March 2011 | Secretary's details changed for Nassim Akhtar Ali on 11 March 2011 (1 page) |
11 March 2011 | Director's details changed for Arshad Ali on 11 March 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Nassim Akhtar Ali on 11 March 2011 (1 page) |
11 March 2011 | Director's details changed for Arshad Ali on 11 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
3 March 2010 | Director's details changed for Arshad Ali on 13 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Arshad Ali on 13 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from niddrie square clinic 12 niddrie square queenspark glasgow G42 8QE (1 page) |
13 May 2009 | Return made up to 13/02/09; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from niddrie square clinic 12 niddrie square queenspark glasgow G42 8QE (1 page) |
13 May 2009 | Return made up to 13/02/09; full list of members (3 pages) |
15 January 2009 | Company name changed niddrie square clinic LIMITED\certificate issued on 16/01/09 (2 pages) |
15 January 2009 | Company name changed niddrie square clinic LIMITED\certificate issued on 16/01/09 (2 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 June 2008 | Return made up to 13/02/08; full list of members (3 pages) |
26 June 2008 | Return made up to 13/02/08; full list of members (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 November 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
23 November 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
13 February 2007 | Incorporation (16 pages) |
13 February 2007 | Incorporation (16 pages) |