Company NameThe Real Good Dental Company Limited
DirectorsJagdeep Singh Hans and Harvey Bertenshaw Ainley
Company StatusActive
Company NumberSC511332
CategoryPrivate Limited Company
Incorporation Date22 July 2015(8 years, 9 months 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
Appointed22 July 2015(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address25 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(8 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed15 July 2021(5 years, 12 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDr Satinder Singh Dhami
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressFernleigh Wood Lane
Iver
SL0 0LF

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

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Charges

1 June 2021Delivered on: 4 June 2021
Persons entitled: Santander UK PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 June 2017Delivered on: 7 July 2017
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding

Filing History

25 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 31 March 2022 (34 pages)
28 March 2023Director's details changed for Dr Jagdeep Singh Hans on 27 March 2023 (2 pages)
1 March 2023Change of details for Kingdom Holding Group Ltd as a person with significant control on 23 September 2022 (2 pages)
23 September 2022Registered office address changed from Unit 5B North Street Glenrothes KY7 5SE Scotland to 25 Queen Street Edinburgh EH2 1JX on 23 September 2022 (1 page)
26 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
20 July 2022Previous accounting period shortened from 31 May 2022 to 31 March 2022 (1 page)
17 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (44 pages)
17 June 2022Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages)
17 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page)
17 June 2022Audit exemption subsidiary accounts made up to 31 May 2021 (27 pages)
21 December 2021Previous accounting period extended from 31 March 2021 to 31 May 2021 (1 page)
13 August 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 July 2021 (2 pages)
4 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
9 July 2021Director's details changed for Dr Jagdeep Singh Hans on 6 July 2021 (2 pages)
2 July 2021Memorandum and Articles of Association (16 pages)
2 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 June 2021Satisfaction of charge SC5113320001 in full (1 page)
4 June 2021Registration of charge SC5113320002, created on 1 June 2021 (18 pages)
3 June 2021Termination of appointment of Satinder Singh Dhami as a director on 1 June 2021 (1 page)
30 March 2021Change of details for Kingdom Holding Group Ltd as a person with significant control on 29 March 2021 (2 pages)
15 December 2020Registered office address changed from Office 12 Flex Space Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB Scotland to Unit 5B North Street Glenrothes KY7 5SE on 15 December 2020 (1 page)
14 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
31 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 October 2019Registered office address changed from Spiersbridge Business Park 1 Spiersbridge Way Glasgow G46 8NG Scotland to Office 12 Flex Space Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB on 11 October 2019 (1 page)
25 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
13 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
13 August 2018Cessation of Kingdom Holding Group Ltd as a person with significant control on 1 August 2018 (1 page)
16 May 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
7 August 2017Notification of Kingdom Holding Group Ltd as a person with significant control on 7 August 2017 (1 page)
7 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 August 2017Notification of Kingdom Holding Group Ltd as a person with significant control on 6 April 2016 (1 page)
7 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 July 2017Registration of charge SC5113320001, created on 28 June 2017 (12 pages)
7 July 2017Registration of charge SC5113320001, created on 28 June 2017 (12 pages)
23 June 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 June 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 April 2017Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
11 April 2017Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
24 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 100
(25 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 100
(25 pages)