Company NameSignum Dental Implant Clinic Limited
DirectorDuncan McKay Scorgie
Company StatusActive
Company NumberSC457819
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Duncan McKay Scorgie
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 East Pilton Farm Wynd
Edinburgh
EH5 2GL
Scotland
Director NameGordana Scorgie
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address55 East Pilton Farm Wynd
Edinburgh
EH5 2GL
Scotland

Contact

Websitesignumdentalimplants.co.uk
Telephone0131 5166981
Telephone regionEdinburgh

Location

Registered Address55 East Pilton Farm Wynd
Edinburgh
EH5 2GL
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 December 2023 (4 months ago)
Next Return Due9 January 2025 (8 months, 1 week from now)

Charges

8 August 2016Delivered on: 10 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 March 2023Current accounting period extended from 31 July 2023 to 31 January 2024 (1 page)
27 March 2023Micro company accounts made up to 31 July 2022 (4 pages)
4 January 2023Confirmation statement made on 26 December 2022 with updates (4 pages)
18 May 2022Satisfaction of charge SC4578190001 in full (1 page)
7 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
4 January 2022Termination of appointment of Gordana Scorgie as a director on 31 December 2021 (1 page)
4 January 2022Confirmation statement made on 26 December 2021 with updates (4 pages)
22 March 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
26 December 2020Confirmation statement made on 26 December 2020 with updates (4 pages)
19 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 July 2019 (3 pages)
31 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 July 2018 (3 pages)
3 September 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 25
(3 pages)
3 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
8 January 2018Micro company accounts made up to 31 July 2017 (3 pages)
8 January 2018Micro company accounts made up to 31 July 2017 (3 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
28 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
10 August 2016Registration of charge SC4578190001, created on 8 August 2016 (7 pages)
10 August 2016Registration of charge SC4578190001, created on 8 August 2016 (7 pages)
3 July 2016Statement of capital following an allotment of shares on 3 July 2016
  • GBP 10
(3 pages)
3 July 2016Statement of capital following an allotment of shares on 3 July 2016
  • GBP 10
(3 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(4 pages)
31 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(4 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
21 April 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages)
21 April 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages)
15 September 2014Director's details changed for Gordana Scorgie on 1 July 2014 (2 pages)
15 September 2014Director's details changed for Gordana Scorgie on 1 July 2014 (2 pages)
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (4 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 2
(37 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 2
(37 pages)