Company Name3Ddenta Ltd
DirectorsAndrew Tawse and Stuart Graham Thomson
Company StatusActive
Company NumberSC443640
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Andrew Tawse
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(7 months, 1 week after company formation)
Appointment Duration10 years, 6 months
RoleLab Technician
Country of ResidenceUnited Kingdom
Correspondence Address5 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameMr Stuart Graham Thomson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 5 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameMr Jamie Newlands
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressBerkeley House 5 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameMiss Nichola Frances Ann O'Brien
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerkeley House 5 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameMr Alan Scott Dempster
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerkeley House 5 Newton Terrace
Glasgow
G3 7PJ
Scotland

Location

Registered AddressBerkeley House
5 Newton Terrace
Glasgow
G3 7PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

81 at £1Jamie Newlands
80.20%
Ordinary A
20 at £1Andrew Tawse
19.80%
Ordinary B

Financials

Year2014
Net Worth£10,460
Cash£12,574
Current Liabilities£14,091

Accounts

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

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

2 December 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 March 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
29 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
9 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
5 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
11 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
22 November 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
7 June 2021Director's details changed for Mr Andrew Tawse on 7 June 2021 (2 pages)
19 March 2021Change of details for Brite Holdings (Scotland) Limited as a person with significant control on 6 April 2016 (2 pages)
18 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
10 February 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
19 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 September 2019Termination of appointment of Alan Scott Dempster as a director on 11 September 2019 (1 page)
14 March 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
4 April 2018Confirmation statement made on 26 February 2018 with updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 October 2017Particulars of variation of rights attached to shares (3 pages)
3 October 2017Change of share class name or designation (2 pages)
3 October 2017Particulars of variation of rights attached to shares (3 pages)
3 October 2017Termination of appointment of Nichola Frances Ann O'brien as a director on 27 September 2017 (2 pages)
3 October 2017Change of share class name or designation (2 pages)
3 October 2017Appointment of Mr Alan Scott Dempster as a director on 27 September 2017 (3 pages)
3 October 2017Termination of appointment of Nichola Frances Ann O'brien as a director on 27 September 2017 (2 pages)
3 October 2017Appointment of Mr Alan Scott Dempster as a director on 27 September 2017 (3 pages)
3 October 2017Appointment of Mr. Stuart Graham Thomson as a director on 27 September 2017 (3 pages)
3 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 October 2017Appointment of Mr. Stuart Graham Thomson as a director on 27 September 2017 (3 pages)
19 September 2017Notification of Brite Holdings (Scotland) Limited as a person with significant control on 19 September 2017 (1 page)
19 September 2017Notification of Brite Holdings (Scotland) Limited as a person with significant control on 6 April 2016 (1 page)
19 September 2017Cessation of Jamie Newlands as a person with significant control on 26 February 2017 (1 page)
19 September 2017Cessation of Jamie Newlands as a person with significant control on 19 September 2017 (1 page)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
21 December 2016Satisfaction of charge SC4436400001 in full (1 page)
21 December 2016Satisfaction of charge SC4436400001 in full (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 101
(5 pages)
11 April 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
11 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 101
(5 pages)
11 April 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
18 March 2016Appointment of Miss Nichola Frances Ann O'brien as a director on 6 May 2015 (2 pages)
18 March 2016Termination of appointment of Jamie Newlands as a director on 6 May 2015 (1 page)
18 March 2016Termination of appointment of Jamie Newlands as a director on 6 May 2015 (1 page)
18 March 2016Appointment of Miss Nichola Frances Ann O'brien as a director on 6 May 2015 (2 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 July 2015Director's details changed for Dr Jamie Newlands on 5 May 2015 (2 pages)
10 July 2015Director's details changed for Dr Jamie Newlands on 5 May 2015 (2 pages)
10 July 2015Director's details changed for Dr Jamie Newlands on 5 May 2015 (2 pages)
12 May 2015Registered office address changed from 1 Merrylee Road Newlands Glasgow Lanarkshire G43 2SH to Berkeley House 5 Newton Terrace Glasgow G3 7PJ on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 1 Merrylee Road Newlands Glasgow Lanarkshire G43 2SH to Berkeley House 5 Newton Terrace Glasgow G3 7PJ on 12 May 2015 (1 page)
28 April 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
28 April 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
13 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 101
(5 pages)
13 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 101
(5 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
18 June 2014Previous accounting period shortened from 28 February 2014 to 31 October 2013 (3 pages)
18 June 2014Previous accounting period shortened from 28 February 2014 to 31 October 2013 (3 pages)
14 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 May 2014Change of share class name or designation (2 pages)
14 May 2014Particulars of variation of rights attached to shares (2 pages)
14 May 2014Change of share class name or designation (2 pages)
14 May 2014Particulars of variation of rights attached to shares (2 pages)
14 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 101
(4 pages)
31 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 101
(4 pages)
6 December 2013Registration of charge 4436400001 (10 pages)
6 December 2013Registration of charge 4436400001 (10 pages)
3 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 101
(3 pages)
3 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 101
(3 pages)
3 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 101
(3 pages)
7 October 2013Appointment of Mr Andrew Tawse as a director (2 pages)
7 October 2013Appointment of Mr Andrew Tawse as a director (2 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)