Dundee
DD1 4BJ
Scotland
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, 8 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, 9 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, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
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, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Frederico Do Rego |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Earls Hill Cumbernauld Lanarkshire G68 9ET Scotland |
Secretary Name | Ms Marie Do Rego |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Earls Hill Cumbernauld Lanarkshire G68 9ET Scotland |
Director Name | Mrs Marie Do Rego |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Hyndland Road Glasgow G12 9JE Scotland |
Secretary Name | Mr Frederico Do Rego |
---|---|
Status | Resigned |
Appointed | 30 June 2011(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 November 2020) |
Role | Company Director |
Correspondence Address | 87 Hyndland Road Glasgow G12 9JE Scotland |
Director Name | Mr Christopher Ben Cohen |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2020(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 2022) |
Role | Chartered Accountant |
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 | 05 November 2020(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Secretary Name | Christopher Ben Cohen |
---|---|
Status | Resigned |
Appointed | 05 November 2020(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 2022) |
Role | Company Director |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
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, 8 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) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
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 |
1 at £1 | Frederico Do Rego 50.00% Ordinary |
---|---|
1 at £1 | Marie Do Rego 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,977 |
Cash | £22,698 |
Current Liabilities | £158,136 |
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 | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
12 March 2019 | Delivered on: 15 March 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat 1/2, 78 novar drive, glasgow. GAL121744. Outstanding |
---|---|
27 February 2019 | Delivered on: 4 March 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
11 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
---|---|
11 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (8 pages) |
11 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (2 pages) |
11 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (63 pages) |
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) |
20 March 2023 | Previous accounting period shortened from 5 November 2022 to 30 September 2022 (1 page) |
17 March 2023 | Confirmation statement made on 15 March 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 | Termination of appointment of Christopher Ben Cohen as a director on 23 November 2022 (1 page) |
1 December 2022 | Termination of appointment of Christopher Ben Cohen as a secretary on 23 November 2022 (1 page) |
1 December 2022 | Appointment of Mr Michael David Killick as a director on 23 November 2022 (2 pages) |
9 August 2022 | Audit exemption statement of guarantee by parent company for period ending 05/11/21 (3 pages) |
9 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 05/11/21 (57 pages) |
9 August 2022 | Audit exemption subsidiary accounts made up to 5 November 2021 (10 pages) |
9 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 05/11/21 (1 page) |
20 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 5 November 2020 (10 pages) |
17 May 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
11 May 2021 | Satisfaction of charge SC3186400002 in full (4 pages) |
8 January 2021 | Satisfaction of charge SC3186400001 in full (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 December 2020 | Previous accounting period shortened from 31 March 2021 to 5 November 2020 (1 page) |
18 November 2020 | Appointment of Mr Christopher Ben Cohen as a director on 5 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Marie Do Rego as a director on 5 November 2020 (1 page) |
18 November 2020 | Appointment of Dr Rebecca Peta Sadler as a director on 5 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Frederico Do Rego as a secretary on 5 November 2020 (1 page) |
18 November 2020 | Notification of Portman Healthcare Limited as a person with significant control on 5 November 2020 (2 pages) |
18 November 2020 | Registered office address changed from 87 Hyndland Road Glasgow G12 9JE to 12 Hope Street Edinburgh EH2 4DB on 18 November 2020 (1 page) |
18 November 2020 | Cessation of Frederico Do Rego as a person with significant control on 5 November 2020 (1 page) |
18 November 2020 | Appointment of Dr Mark Howard Hamburger as a director on 5 November 2020 (2 pages) |
18 November 2020 | Cessation of Marie Do Rego as a person with significant control on 5 November 2020 (1 page) |
18 November 2020 | Appointment of Christopher Ben Cohen as a secretary on 5 November 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
15 March 2019 | Registration of charge SC3186400002, created on 12 March 2019 (8 pages) |
4 March 2019 | Registration of charge SC3186400001, created on 27 February 2019 (17 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
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) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 2 July 2013 (1 page) |
15 March 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 15 March 2013 (1 page) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 3 April 2012 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 June 2011 | Appointment of Mrs Marie Do Rego as a director (2 pages) |
30 June 2011 | Termination of appointment of Frederico Do Rego as a director (1 page) |
30 June 2011 | Appointment of Mr Frederico Do Rego as a secretary (1 page) |
30 June 2011 | Termination of appointment of Marie Do Rego as a secretary (1 page) |
30 June 2011 | Appointment of Mr Frederico Do Rego as a secretary (1 page) |
30 June 2011 | Termination of appointment of Frederico Do Rego as a director (1 page) |
30 June 2011 | Appointment of Mrs Marie Do Rego as a director (2 pages) |
30 June 2011 | Termination of appointment of Marie Do Rego as a secretary (1 page) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Secretary's details changed for Marie Do Rego on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Frederico Do Rego on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Marie Do Rego on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Frederico Do Rego on 15 March 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 March 2009 | Return made up to 15/03/09; no change of members (10 pages) |
28 March 2009 | Return made up to 15/03/09; no change of members (10 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 April 2008 | Return made up to 15/03/08; full list of members (6 pages) |
30 April 2008 | Return made up to 15/03/08; full list of members (6 pages) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New secretary appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Resolutions
|
15 March 2007 | Incorporation (17 pages) |
15 March 2007 | Incorporation (17 pages) |