Company NameDedridge Dental Centre Limited
Company StatusActive
Company NumberSC372951
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alan Waddell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence Address15 Gladstone Place
Stirling
FK8 2NN
Scotland
Director NameMr Raman Hari Chandrachud
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address15 Gladstone Place
Stirling
FK8 2NN
Scotland
Secretary NameMr Raman Chandrachud
StatusCurrent
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Gladstone Place
Stirling
FK8 2NN
Scotland
Director NameMrs Gillian Alison Waddell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2016(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleDentist
Country of ResidenceScotland
Correspondence Address15 Gladstone Place
Stirling
FK8 2NN
Scotland

Contact

Websitededridgedentalcentre.co.uk
Telephone07 070293070
Telephone regionMobile

Location

Registered AddressKings Park House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Alan Waddell
50.00%
Ordinary
50 at £1Raman Chandrachud
50.00%
Ordinary

Financials

Year2014
Net Worth-£185,558
Cash£9,904
Current Liabilities£231,060

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

23 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 February 2023Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 23 February 2023 (1 page)
22 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 August 2021Memorandum and Articles of Association (16 pages)
3 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 August 2016Appointment of Mrs Gillian Alison Waddell as a director on 19 August 2016 (2 pages)
23 August 2016Appointment of Mrs Gillian Alison Waddell as a director on 19 August 2016 (2 pages)
4 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX to 15 Gladstone Place Stirling FK8 2NN on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX to 15 Gladstone Place Stirling FK8 2NN on 4 March 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Director's details changed for Mr Alan Waddell on 31 December 2013 (2 pages)
25 March 2014Director's details changed for Mr Raman Chandrachud on 31 December 2013 (2 pages)
25 March 2014Director's details changed for Mr Alan Waddell on 31 December 2013 (2 pages)
25 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Director's details changed for Mr Raman Chandrachud on 31 December 2013 (2 pages)
25 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Secretary's details changed for Mr Raman Chandrachud on 31 December 2013 (1 page)
25 March 2014Secretary's details changed for Mr Raman Chandrachud on 31 December 2013 (1 page)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
17 May 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
25 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
12 February 2010Incorporation (24 pages)
12 February 2010Incorporation (24 pages)