Company NameIriston House Dental Practice Limited
DirectorJagdeep Singh Hans
Company StatusActive
Company NumberSC373003
CategoryPrivate Limited Company
Incorporation Date15 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 NameDr Jagdeep Singh Hans
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5b, Heritage House North Street
Glenrothes
KY7 5SE
Scotland
Director NameMr Raman Hari Chandrachud
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5b, Heritage House North Street
Glenrothes
KY7 5SE
Scotland
Director NameMrs Wendy Aileen Chandrachud
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 2022)
RoleDentist
Country of ResidenceScotland
Correspondence Address15 Gladstone Place
Stirling
FK8 2NN
Scotland
Secretary NameGlen Drummond Corporate Services Ltd (Corporation)
StatusResigned
Appointed15 February 2010(same day as company formation)
Correspondence AddressArgyll House Quarrywood Court
Livingston
EH54 6AX
Scotland

Contact

Websiteiristonhouse.co.uk
Telephone01506 652135
Telephone regionBathgate

Location

Registered Address25 Queen Street
Edinburgh
EH2 1JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Raman Chandrachud
80.00%
Ordinary
20 at £1Wendy Chandrachud
20.00%
Ordinary

Financials

Year2014
Net Worth£129,723
Cash£185,173
Current Liabilities£96,595

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

23 February 2023Change of details for The Real Good Dental Company Limited as a person with significant control on 23 September 2022 (2 pages)
22 February 2023Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 February 2023 (2 pages)
22 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
22 February 2023Registered office address changed from Unit 5B, Heritage House North Street Glenrothes KY7 5SE Scotland to 25 Queen Street Edinburgh EH2 1JX on 22 February 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 August 2022Termination of appointment of Raman Hari Chandrachud as a director on 29 July 2022 (1 page)
1 August 2022Appointment of Dr Jagdeep Singh Hans as a director on 29 July 2022 (2 pages)
1 August 2022Notification of The Real Good Dental Company Limited as a person with significant control on 29 July 2022 (2 pages)
1 August 2022Termination of appointment of Wendy Aileen Chandrachud as a director on 29 July 2022 (1 page)
1 August 2022Cessation of Raman Hari Chandrachud as a person with significant control on 29 July 2022 (1 page)
1 August 2022Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Unit 5B, Heritage House North Street Glenrothes KY7 5SE on 1 August 2022 (1 page)
23 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 December 2020Appointment of Mrs Wendy Aileen Chandrachud as a director on 16 December 2020 (2 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 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)
4 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 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)
4 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
11 January 2016Termination of appointment of Glen Drummond Corporate Services Ltd as a secretary on 22 December 2015 (1 page)
11 January 2016Termination of appointment of Glen Drummond Corporate Services Ltd as a secretary on 22 December 2015 (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 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 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)
31 March 2014Director's details changed for Mr Raman Chandrachud on 31 December 2013 (2 pages)
31 March 2014Director's details changed for Mr Raman Chandrachud on 31 December 2013 (2 pages)
31 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
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)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 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)
3 September 2012Secretary's details changed for Glen Drummond Secretaries Limited on 3 September 2012 (1 page)
3 September 2012Secretary's details changed for Glen Drummond Secretaries Limited on 3 September 2012 (1 page)
3 September 2012Secretary's details changed for Glen Drummond Secretaries Limited on 3 September 2012 (1 page)
24 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 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 15 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 February 2010Incorporation (23 pages)
15 February 2010Incorporation (23 pages)