Company NameOrchard Park Dental Practice Limited
Company StatusActive
Company NumberSC454912
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Barry Koors Lanesman
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySouth African
StatusCurrent
Appointed30 March 2022(8 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosehill New Barn Lane
Cheltenham
GL52 3LZ
Wales
Director NameMr Robert Andrew Michael Davidson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed06 October 2023(10 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Paul Mark Davis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(10 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCfo Uk & Ireland
Country of ResidenceEngland
Correspondence AddressHarper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameLaura McCormick
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House 11 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameDr Ralph Stansfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House 11 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Anna Catherine Sellars
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2023(9 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosehill New Barn Lane
Cheltenham
GL52 3LZ
Wales

Location

Registered AddressHarper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

1 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
31 May 2023Change of details for Dentex Clinical Limited as a person with significant control on 14 April 2023 (2 pages)
14 April 2023Director's details changed for Mr Barry Koors Lanesman on 13 April 2023 (2 pages)
14 April 2023Appointment of Anna Catherine Sellars as a director on 13 April 2023 (2 pages)
14 April 2023Registered office address changed from Unit 6 North Street Inverurie AB51 4RJ Scotland to Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 14 April 2023 (1 page)
5 December 2022Current accounting period extended from 30 March 2023 to 31 March 2023 (1 page)
24 November 2022Total exemption full accounts made up to 30 March 2022 (11 pages)
2 August 2022Confirmation statement made on 19 July 2022 with updates (5 pages)
4 April 2022Previous accounting period shortened from 31 July 2022 to 30 March 2022 (1 page)
1 April 2022Appointment of Mr Barry Koors Lanesman as a director on 30 March 2022 (2 pages)
1 April 2022Registered office address changed from Paxton House 11 Woodside Crescent Glasgow G3 7UL to Unit 6 North Street Inverurie AB51 4RJ on 1 April 2022 (1 page)
1 April 2022Cessation of Ralph Richard Stansfield as a person with significant control on 30 March 2022 (1 page)
1 April 2022Termination of appointment of Ralph Stansfield as a director on 30 March 2022 (1 page)
1 April 2022Notification of Dentex Clinical Limited as a person with significant control on 30 March 2022 (2 pages)
1 April 2022Memorandum and Articles of Association (10 pages)
1 April 2022Termination of appointment of Laura Mccormick as a director on 30 March 2022 (1 page)
1 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 December 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
26 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
31 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
8 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
8 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
28 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
20 August 2013Director's details changed for Laura Stansfield on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Laura Stansfield on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Laura Mccormick on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Laura Mccormick on 20 August 2013 (2 pages)
19 July 2013Incorporation
Statement of capital on 2013-07-19
  • GBP 100
(23 pages)
19 July 2013Incorporation
Statement of capital on 2013-07-19
  • GBP 100
(23 pages)