Company NameByres Road Dental Practice Ltd
DirectorJagdeep Singh Hans
Company StatusActive
Company NumberSC447547
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years 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
Appointed02 June 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleDentist
Country of ResidenceEngland
Correspondence Address25 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed15 July 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDr Katie McKay
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence Address83 Earlbank Avenue
Glasgow
G14 9DU
Scotland
Secretary NameDr Katie McKay
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address83 Earlbank Avenue
Glasgow
G14 9DU
Scotland

Contact

Websitebyresroaddental.co.uk
Email address[email protected]
Telephone0141 3392630
Telephone regionGlasgow

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

1 at £1Katie Mckay
100.00%
Ordinary

Financials

Year2014
Net Worth-£106,748
Cash£48,814
Current Liabilities£56,844

Accounts

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

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

3 October 2014Delivered on: 8 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
13 June 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 October 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
24 October 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
8 October 2014Registration of charge SC4475470001, created on 3 October 2014 (5 pages)
8 October 2014Registration of charge SC4475470001, created on 3 October 2014 (5 pages)
8 October 2014Registration of charge SC4475470001, created on 3 October 2014 (5 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)