WYSDOM DENTAL TECHNOLOGIES LIMITED
Overview
| Company Name | WYSDOM DENTAL TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC114467 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WYSDOM DENTAL TECHNOLOGIES LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is WYSDOM DENTAL TECHNOLOGIES LIMITED located?
| Registered Office Address | Unit 1, Ground Floor Airbles House 270 Airbles Road ML1 3AT Motherwell Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WYSDOM DENTAL TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOFT FOCUS (SYSTEMS) LIMITED | Aug 27, 1990 | Aug 27, 1990 |
| MITRESHELF 58 LIMITED | Nov 15, 1988 | Nov 15, 1988 |
What are the latest accounts for WYSDOM DENTAL TECHNOLOGIES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WYSDOM DENTAL TECHNOLOGIES LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2025 |
| Overdue | No |
What are the latest filings for WYSDOM DENTAL TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to Unit 1, Ground Floor Airbles House 270 Airbles Road Motherwell Lanarkshire ML1 3AT on Jan 19, 2026 | pages | AD01 | ||||||||||||||
Registered office address changed from Blue Square Virtual Offices 272 Bath Street Glasgow G2 4JR United Kingdom to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on May 23, 2025 | 3 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 15, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Rachel Ann Occomore as a director on Oct 22, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Rachel Ann Occomore as a director on Sep 13, 2024 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||||||
Change of details for Glenn Martyn Wynsor as a person with significant control on Mar 25, 2024 | 2 pages | PSC04 | ||||||||||||||
Notification of Stuart Becker as a person with significant control on Mar 11, 2024 | 2 pages | PSC01 | ||||||||||||||
Change of details for Glenn Martyn Wynsor as a person with significant control on Mar 11, 2024 | 2 pages | PSC04 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Mr Glenn Martyn Wynsor as a person with significant control on Jul 06, 2023 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Joanne Mary Wynsor as a person with significant control on Oct 06, 2021 | 1 pages | PSC07 | ||||||||||||||
Current accounting period shortened from May 31, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||||||
Amended total exemption full accounts made up to May 31, 2022 | 13 pages | AAMD | ||||||||||||||
Total exemption full accounts made up to May 31, 2022 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Feb 09, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Dec 15, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of WYSDOM DENTAL TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WYNSOR, Joanne Mary | Secretary | Airbles House 270 Airbles Road ML1 3AT Motherwell Unit 1, Ground Floor Lanarkshire | 206034030001 | |||||||
| WYNSOR, Glenn Martyn | Director | Airbles House 270 Airbles Road ML1 3AT Motherwell Unit 1, Ground Floor Lanarkshire | United Kingdom | British | 72710920001 | |||||
| WYNSOR, Joanne Mary | Director | Airbles House 270 Airbles Road ML1 3AT Motherwell Unit 1, Ground Floor Lanarkshire | United Kingdom | British | 72710910001 | |||||
| PETTIE, Bruce Douglas | Secretary | 49 Partickhill Road G11 5AB Glasgow Strathclyde | British | 19412650002 | ||||||
| WHITE, Pauline Jane, Dr | Secretary | 230 Upper Fifth Street MK9 2HR Central Milton Keynes Sovereign Court Bucks United Kingdom | British | 30899810004 | ||||||
| BISHOP & ROBERTSON CHALMERS | Nominee Secretary | 2 Blythswood Square G2 4AD Glasgow | 900003620001 | |||||||
| CAMERON, John Roderick Hector | Director | 8 Carmunnock Road Clarkston G76 8SZ Glasgow | British | 36147310002 | ||||||
| CARR, David Ian | Director | 23b Winslow Road Nash MK17 0EJ Milton Keynes Buckinghamshire | British | 120767980001 | ||||||
| COYLE, Brian Chalmers | Director | 2 Partickhill Avenue G11 5AA Glasgow Lanarkshire | Scotland | British | 568780001 | |||||
| MILLAR, James Allan | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | 900003600001 | ||||||
| OCCOMORE, Rachel Ann | Director | Palmers Farm Brocks Copse Road PO33 4NP Wootton Bridge The Granary Isle Of Wight United Kingdom | England | English | 137555960003 | |||||
| PETTIE, Bruce Douglas | Director | 49 Partickhill Road G11 5AB Glasgow Strathclyde | Uk | British | 19412650002 | |||||
| TREWINNARD, Laurence Charles Edwin | Director | 230 Upper Fifth Street MK9 2HR Central Miltonkeynes Sovereign Court Buck United Kingdom | England | British | 1005250005 | |||||
| WHITE, Pauline Jane, Dr | Director | 230 Upper Fifth Street MK9 2HR Central Milton Keynes Sovereign Court Bucks United Kingdom | United Kingdom | British | 30899810004 |
Who are the persons with significant control of WYSDOM DENTAL TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Stuart Becker | Mar 11, 2024 | Walker Avenue Wolverton Mill MK12 5TW Milton Keynes Unit 29 United Kingdom | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mrs Joanne Mary Wynsor | Apr 06, 2016 | The Nurseries Horton NN7 2BU Northampton The Vinery England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Glenn Martyn Wynsor | Apr 06, 2016 | Walker Avenue Wolverton Mill MK12 5TW Milton Keynes Unit 29 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does WYSDOM DENTAL TECHNOLOGIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0