Company NameDRM Dental Practices Limited
DirectorsDivya Mohan Mathur and Richa Mathur
Company StatusActive
Company NumberSC402431
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Divya Mohan Mathur
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Redhall House Avenue
Edinburgh
EH14 1JJ
Scotland
Director NameDr Richa Mathur
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence Address15 Redhall House Avenue
Edinburgh
EH14 1JJ
Scotland
Secretary NameMr Divya Mohan Mathur
StatusCurrent
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Redhall House Avenue
Edinburgh
EH14 1JJ
Scotland

Location

Registered Address15 Redhall House Avenue
Edinburgh
EH14 1JJ
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

2 at £1Richa Mathur
100.00%
Ordinary

Financials

Year2014
Net Worth£36,362
Current Liabilities£280,289

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months, 3 weeks ago)
Next Return Due11 July 2024 (1 month, 3 weeks from now)

Charges

27 July 2011Delivered on: 5 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 manor crescent tullibody alloa clacks CLK3386.
Outstanding
20 July 2011Delivered on: 23 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
18 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
20 August 2018Notification of Richa Mathur as a person with significant control on 6 April 2016 (2 pages)
2 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
31 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
16 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
10 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
3 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
3 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)