Company NameScottish Centre For Excellence In Dentistry Ltd.
Company StatusActive
Company NumberSC316426
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Previous NameNiddrie Square Clinic Limited

Business Activity

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

Directors

Director NameDr Rebecca Peta Sadler
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressRosehill New Barn Lane
Cheltenham
GL52 3LZ
Wales
Director NameMr Robert Andrew Michael Davidson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Clinical Officer
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Catherine Julia Tannahill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleDirector Of Dentistry
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Paul Mark Davis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(16 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleCfo Uk & Ireland
Country of ResidenceEngland
Correspondence AddressRosehill New Barn Lane
Cheltenham
GL52 3LZ
Wales
Director NameMr Heath Denis Batwell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed28 November 2023(16 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameArshad Ali
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressWatermark Business Park 335 Govan Road
Govan
Glasgow
G51 2SE
Scotland
Secretary NameNassim Akhtar Ali
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWatermark Business Park 335 Govan Road
Govan
Glasgow
G51 2SE
Scotland
Director NameMr Scot Muir
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 October 2019)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence AddressWatermark Business Park 335 Govan Road
Govan
Glasgow
G51 2SE
Scotland
Director NameMr Darren James Ivor Milne
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(12 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 May 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill New Barn Lane
Cheltenham
GL52 3LZ
Wales
Director NameMr Christopher Ian Saunders
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(12 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 January 2020)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameDr Mark Howard Hamburger
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2022)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressRosehill New Barn Lane
Cheltenham
GL52 3LZ
Wales
Secretary NameDarren James Ivor Milne
StatusResigned
Appointed04 October 2019(12 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 May 2020)
RoleCompany Director
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Christopher Ben Cohen
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRose Hill New Barn Lane
Cheltenham
Gloucestershire
GL52 3LZ
Wales
Director NameMr Michael David Killick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2022(15 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 May 2023)
RoleInterim Cfo Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.scottishdentistry.com
Email address[email protected]
Telephone0141 4274530
Telephone regionGlasgow

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£874,155
Cash£727,401
Current Liabilities£358,444

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

29 March 2008Delivered 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

Filing History

16 February 2024Registered 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 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
28 November 2023Appointment of Mr Heath Denis Batwell as a director on 28 November 2023 (2 pages)
11 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (63 pages)
11 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (2 pages)
11 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (8 pages)
11 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
22 May 2023Termination of appointment of Michael David Killick as a director on 18 May 2023 (1 page)
22 May 2023Appointment of Mr Paul Mark Davis as a director on 18 May 2023 (2 pages)
12 April 2023Registered 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 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
19 December 2022Appointment of Mrs Catherine Julia Tannahill as a director on 16 December 2022 (2 pages)
16 December 2022Termination of appointment of Mark Howard Hamburger as a director on 16 December 2022 (1 page)
1 December 2022Appointment of Mr Robert Andrew Michael Davidson as a director on 1 December 2022 (2 pages)
1 December 2022Appointment of Mr Michael David Killick as a director on 23 November 2022 (2 pages)
30 November 2022Termination of appointment of Christopher Ben Cohen as a director on 23 November 2022 (1 page)
29 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
29 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (57 pages)
29 June 2022Audit exemption subsidiary accounts made up to 30 September 2021 (8 pages)
29 June 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
16 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
7 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (13 pages)
6 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
6 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (52 pages)
6 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
16 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
23 October 2020Notification of Fraoch Northfield Limited as a person with significant control on 8 December 2016 (2 pages)
23 October 2020Cessation of Portman Healthcare Limited as a person with significant control on 4 October 2019 (1 page)
23 October 2020Notification of Aa Dental Services (Scotland) Limited as a person with significant control on 6 November 2017 (2 pages)
14 October 2020Cessation of Aa Dental Services (Scotland) Limited as a person with significant control on 4 October 2019 (1 page)
14 October 2020Cessation of Fraoch Northfield Limited as a person with significant control on 4 October 2019 (1 page)
14 October 2020Notification of Portman Healthcare Limited as a person with significant control on 4 October 2019 (2 pages)
28 September 2020Current accounting period shortened from 4 October 2020 to 30 September 2020 (1 page)
29 June 2020Total exemption full accounts made up to 4 October 2019 (12 pages)
19 June 2020Termination of appointment of Darren James Ivor Milne as a secretary on 21 May 2020 (1 page)
19 June 2020Termination of appointment of Darren James Ivor Milne as a director on 21 May 2020 (1 page)
21 May 2020Director's details changed for Dr Rebecca Peta Sadler on 21 May 2020 (2 pages)
21 May 2020Director's details changed for Mr Darren James Ivor Milne on 21 May 2020 (2 pages)
21 May 2020Director's details changed for Dr Mark Howard Hamburger on 21 May 2020 (2 pages)
9 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
13 February 2020Appointment of Mr Christopher Ben Cohen as a director on 27 January 2020 (2 pages)
12 February 2020Termination of appointment of Christopher Ian Saunders as a director on 27 January 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
28 November 2019Previous accounting period shortened from 31 March 2020 to 4 October 2019 (1 page)
15 October 2019Appointment of Mr Darren James Ivor Milne as a director on 4 October 2019 (2 pages)
15 October 2019Termination of appointment of Nassim Akhtar Ali as a secretary on 4 October 2019 (1 page)
15 October 2019Appointment of Dr Rebecca Peta Sadler as a director on 4 October 2019 (2 pages)
15 October 2019Appointment of Mr Christopher Ian Saunders as a director on 4 October 2019 (2 pages)
15 October 2019Appointment of Dr Mark Howard Hamburger as a director on 4 October 2019 (2 pages)
15 October 2019Appointment of Darren James Ivor Milne as a secretary on 4 October 2019 (2 pages)
15 October 2019Registered 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 2019Termination of appointment of Scot Muir as a director on 4 October 2019 (1 page)
15 October 2019Termination of appointment of Arshad Ali as a director on 4 October 2019 (1 page)
26 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 October 2018Second filing of Confirmation Statement dated 13/02/2018 (5 pages)
8 October 2018Cessation of Arshad Ali as a person with significant control on 6 November 2017 (1 page)
8 October 2018Notification of Aa Dental Services (Scotland) Limited as a person with significant control on 6 November 2017 (2 pages)
21 February 2018Confirmation statement made on 13 February 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 3 & 4 has been replaced by a second filing on 10/10/2018
(5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 September 2017Second filing of Confirmation Statement dated 13/02/2017 (4 pages)
22 September 2017Second filing of Confirmation Statement dated 13/02/2017 (4 pages)
20 September 2017Notification of Fraoch Northfield Limited as a person with significant control on 8 December 2016 (2 pages)
20 September 2017Cessation of Scot Muir as a person with significant control on 8 December 2016 (1 page)
20 September 2017Notification of Fraoch Northfield Limited as a person with significant control on 8 December 2016 (2 pages)
20 September 2017Change of details for Arshad Ali as a person with significant control on 8 December 2016 (2 pages)
20 September 2017Change of details for Arshad Ali as a person with significant control on 8 December 2016 (2 pages)
20 September 2017Cessation of Scot Muir as a person with significant control on 8 December 2016 (1 page)
7 March 2017Confirmation statement made on 13 February 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 22/09/2017
(7 pages)
7 March 2017Confirmation statement made on 13 February 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 22/09/2017
(7 pages)
7 March 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
20 February 2015Satisfaction of charge 1 in full (4 pages)
20 February 2015Satisfaction of charge 1 in full (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Appointment of Mr Scot Muir as a director on 27 June 2014 (2 pages)
22 July 2014Appointment of Mr Scot Muir as a director on 27 June 2014 (2 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 July 2014Sub-division of shares on 27 June 2014 (5 pages)
7 July 2014Sub-division of shares on 27 June 2014 (5 pages)
7 July 2014Resolutions
  • RES13 ‐ Subdivision: 2 ord@£1E/a now 200 ord.@£0.01E/a 27/06/2014
(2 pages)
7 July 2014Resolutions
  • RES13 ‐ Subdivision: 2 ord@£1E/a now 200 ord.@£0.01E/a 27/06/2014
(2 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders (3 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders (3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 May 2013Registered office address changed from Watermark Business Park 335 Govan Road Glasgow G51 1HJ United Kingdom on 16 May 2013 (2 pages)
16 May 2013Registered office address changed from Watermark Business Park 335 Govan Road Glasgow G51 1HJ United Kingdom on 16 May 2013 (2 pages)
2 May 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
11 March 2011Secretary's details changed for Nassim Akhtar Ali on 11 March 2011 (1 page)
11 March 2011Director's details changed for Arshad Ali on 11 March 2011 (2 pages)
11 March 2011Secretary's details changed for Nassim Akhtar Ali on 11 March 2011 (1 page)
11 March 2011Director's details changed for Arshad Ali on 11 March 2011 (2 pages)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
3 March 2010Director's details changed for Arshad Ali on 13 February 2010 (2 pages)
3 March 2010Director's details changed for Arshad Ali on 13 February 2010 (2 pages)
3 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
13 May 2009Registered office changed on 13/05/2009 from niddrie square clinic 12 niddrie square queenspark glasgow G42 8QE (1 page)
13 May 2009Return made up to 13/02/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from niddrie square clinic 12 niddrie square queenspark glasgow G42 8QE (1 page)
13 May 2009Return made up to 13/02/09; full list of members (3 pages)
15 January 2009Company name changed niddrie square clinic LIMITED\certificate issued on 16/01/09 (2 pages)
15 January 2009Company name changed niddrie square clinic LIMITED\certificate issued on 16/01/09 (2 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 June 2008Return made up to 13/02/08; full list of members (3 pages)
26 June 2008Return made up to 13/02/08; full list of members (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 November 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
23 November 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007New director appointed (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
13 February 2007Incorporation (16 pages)
13 February 2007Incorporation (16 pages)