Company NameYoung Smile Dental Care Limited
DirectorJustin Mark Young
Company StatusActive
Company NumberSC404919
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Justin Mark Young
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressUnit 1 Haughton Court
Alford
Aberdeenshire
AB33 8DW
Scotland
Secretary NameMrs Jill Leanne Young
StatusCurrent
Appointed20 October 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressUnit 1 Haughton Court
Alford
Aberdeenshire
AB33 8DW
Scotland
Director NameMrs Jill Leanne Young
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressUnit 1 Haughton Court
Alford
Aberdeenshire
AB33 8DW
Scotland

Location

Registered AddressUnit 1
Haughton Court
Alford
Aberdeenshire
AB33 8DW
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardHuntly, Strathbogie and Howe of Alford

Shareholders

75 at £1Justin Mark Young
75.00%
Ordinary
25 at £1Jill Leanne Young
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

28 April 2015Delivered on: 1 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 3 haughton square, alford. ABN49213.
Outstanding
26 March 2015Delivered on: 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
21 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
23 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
22 August 2018Confirmation statement made on 8 August 2018 with updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
21 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 March 2016Registered office address changed from C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page)
10 March 2016Registered office address changed from C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page)
8 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
1 May 2015Registration of charge SC4049190002, created on 28 April 2015 (7 pages)
1 May 2015Registration of charge SC4049190002, created on 28 April 2015 (7 pages)
31 March 2015Registration of charge SC4049190001, created on 26 March 2015 (7 pages)
31 March 2015Registration of charge SC4049190001, created on 26 March 2015 (7 pages)
24 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
16 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2011Incorporation (23 pages)
8 August 2011Incorporation (23 pages)