Company NameGoldenacre Dental Practice Limited
DirectorsJames Ferguson Hall and Ronald Alexander Robson
Company StatusActive
Company NumberSC374591
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James Ferguson Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMrs Margaret Hamilton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameMr Raymond James Devine
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleDental Sugeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Telephone0131 5524024
Telephone regionEdinburgh

Location

Registered Address163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Raymond James Devine
75.00%
Ordinary
25 at £1Margaret Hamilton
25.00%
Ordinary

Financials

Year2014
Net Worth-£66,382
Cash£54,802
Current Liabilities£207,715

Accounts

Latest Accounts13 May 2022 (1 year, 11 months ago)
Next Accounts Due13 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End13 May

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

19 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 13 May 2022 (10 pages)
19 December 2022Previous accounting period extended from 31 March 2022 to 13 May 2022 (1 page)
23 June 2022Notification of Clyde Dental Practice Limited as a person with significant control on 13 May 2022 (2 pages)
22 June 2022Registered office address changed from 4 Inverleith Gardens Edinburgh EH3 5PU Scotland to 163 Bath Street Glasgow G2 4SQ on 22 June 2022 (1 page)
22 June 2022Appointment of Mr Ronald Alexander Robson as a director on 13 May 2022 (2 pages)
22 June 2022Appointment of Mr James Ferguson Hall as a director on 13 May 2022 (2 pages)
22 June 2022Cessation of Raymond James Devine as a person with significant control on 13 May 2022 (1 page)
22 June 2022Termination of appointment of Raymond James Devine as a director on 13 May 2022 (1 page)
15 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 June 2019Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 4 Inverleith Gardens Edinburgh EH3 5PU on 20 June 2019 (1 page)
20 June 2019Termination of appointment of Mbm Secretarial Services Limited as a secretary on 10 June 2019 (1 page)
21 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders (3 pages)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders (3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Raymond James Devine on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Raymond James Devine on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
22 March 2010Termination of appointment of Margaret Hamilton as a director (1 page)
22 March 2010Termination of appointment of Margaret Hamilton as a director (1 page)
10 March 2010Incorporation (24 pages)
10 March 2010Incorporation (24 pages)