Company NameWesterwood Smile Limited
DirectorsUsman Aziz Goheer and Jagdeep Singh Hans
Company StatusActive
Company NumberSC517453
CategoryPrivate Limited Company
Incorporation Date8 October 2015(8 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Usman Aziz Goheer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(4 years after company formation)
Appointment Duration4 years, 6 months
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address53 Mitchell Street
Glasgow
G1 3LN
Scotland
Director NameDr Jagdeep Singh Hans
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5b Heritage House North Street
Glenrothes
KY7 5SE
Scotland
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed15 July 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Usman Goheer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address53 Mitchell Street
Glasgow
Lanarkshire
G1 3LN
Scotland
Director NameMr Fahd Safdar
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address53 Mitchell Street
Glasgow
Lanarkshire
G1 3LN
Scotland
Director NameMr Rizwan Aziz Goheer
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(5 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2021)
RoleMedical Doctor
Country of ResidenceScotland
Correspondence Address53 Mitchell Street
Glasgow
Lanarkshire
G1 3LN
Scotland
Director NameDr Satinder Singh Dhami
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 2021)
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 CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months 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
6 November 2020Delivered on: 2 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
25 July 2019Delivered on: 31 July 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
6 April 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
6 April 2023Audit exemption subsidiary accounts made up to 31 March 2022 (10 pages)
6 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
6 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages)
28 March 2023Director's details changed for Dr Jagdeep Singh Hans on 27 March 2023 (2 pages)
20 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
19 October 2022Change of details for Kingdom Holding Goup Limited as a person with significant control on 23 September 2022 (2 pages)
23 September 2022Registered office address changed from 53 Mitchell Street Glasgow Lanarkshire G1 3LN United Kingdom to 25 Queen Street Edinburgh EH2 1JX on 23 September 2022 (1 page)
20 July 2022Previous accounting period shortened from 31 May 2022 to 31 March 2022 (1 page)
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 (10 pages)
17 June 2022Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages)
17 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (44 pages)
21 December 2021Previous accounting period shortened from 31 October 2021 to 31 May 2021 (1 page)
15 November 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
30 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
13 August 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 July 2021 (2 pages)
9 July 2021Director's details changed for Dr Jagdeep Singh Hans on 6 July 2021 (2 pages)
8 July 2021Memorandum and Articles of Association (15 pages)
5 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 July 2021Change of details for Kingdom Holding Goup Limited as a person with significant control on 2 June 2021 (2 pages)
2 July 2021Cessation of Usman Aziz Goheer as a person with significant control on 1 June 2021 (1 page)
2 July 2021Cessation of Rizwan Aziz Goheer as a person with significant control on 1 June 2021 (1 page)
2 July 2021Notification of Thistle Bidco Limited as a person with significant control on 1 June 2021 (2 pages)
2 July 2021Cessation of Thistle Bidco Limited as a person with significant control on 2 June 2021 (1 page)
1 July 2021Termination of appointment of Rizwan Aziz Goheer as a director on 1 June 2021 (1 page)
4 June 2021Registration of charge SC5174530003, 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)
26 May 2021Satisfaction of charge SC5174530001 in full (1 page)
13 April 2021Appointment of Mr Satinder Singh Dhami as a director on 4 May 2020 (2 pages)
6 April 2021Satisfaction of charge SC5174530002 in full (4 pages)
9 March 2021Second filing of Confirmation Statement dated 7 October 2020 (6 pages)
7 January 2021Confirmation statement made on 7 October 2020 with updates (4 pages)
7 January 2021Confirmation statement made on 7 October 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/03/2021
(4 pages)
2 December 2020Registration of charge SC5174530002, created on 6 November 2020 (18 pages)
18 October 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
11 September 2020Notification of Kingdom Holding Goup Limited as a person with significant control on 4 May 2020 (2 pages)
11 September 2020Change of details for Mr Rizwan Aziz Goheer as a person with significant control on 4 May 2020 (2 pages)
11 September 2020Change of details for Dr Usman Aziz Goheer as a person with significant control on 4 May 2020 (2 pages)
1 June 2020Appointment of Dr Jagdeep Singh Hans as a director on 4 May 2020 (2 pages)
29 May 2020Statement of capital following an allotment of shares on 4 May 2020
  • GBP 401
(4 pages)
29 May 2020Memorandum and Articles of Association (18 pages)
29 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 October 2019Appointment of Dr Usman Aziz Goheer as a director on 21 October 2019 (2 pages)
22 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
22 October 2019Notification of Usman Aziz Goheer as a person with significant control on 21 October 2019 (2 pages)
22 October 2019Statement of capital following an allotment of shares on 21 October 2019
  • GBP 200
(3 pages)
31 July 2019Registration of charge SC5174530001, created on 25 July 2019 (8 pages)
13 June 2019Micro company accounts made up to 31 October 2018 (6 pages)
16 March 2019Termination of appointment of Fahd Safdar as a director on 16 March 2019 (1 page)
8 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
9 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
17 March 2016Appointment of Mr Rizwan Aziz Goheer as a director on 17 March 2016 (2 pages)
17 March 2016Termination of appointment of Usman Goheer as a director on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Usman Goheer as a director on 17 March 2016 (1 page)
17 March 2016Appointment of Mr Rizwan Aziz Goheer as a director on 17 March 2016 (2 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)