WYSDOM DENTAL TECHNOLOGIES LIMITED

WYSDOM DENTAL TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWYSDOM DENTAL TECHNOLOGIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC114467
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WYSDOM DENTAL TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOFT FOCUS (SYSTEMS) LIMITEDAug 27, 1990Aug 27, 1990
    MITRESHELF 58 LIMITEDNov 15, 1988Nov 15, 1988

    What are the latest accounts for WYSDOM DENTAL TECHNOLOGIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for WYSDOM DENTAL TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for WYSDOM DENTAL TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 22, 2025

    LRESEX

    Confirmation statement made on Feb 15, 2025 with updates

    4 pagesCS01

    Termination of appointment of Rachel Ann Occomore as a director on Oct 22, 2024

    1 pagesTM01

    Appointment of Mrs Rachel Ann Occomore as a director on Sep 13, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Change of details for Glenn Martyn Wynsor as a person with significant control on Mar 25, 2024

    2 pagesPSC04

    Notification of Stuart Becker as a person with significant control on Mar 11, 2024

    2 pagesPSC01

    Change of details for Glenn Martyn Wynsor as a person with significant control on Mar 11, 2024

    2 pagesPSC04

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Enterprise management scheme share plan approved 13/09/2023
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Change of details for Mr Glenn Martyn Wynsor as a person with significant control on Jul 06, 2023

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Feb 15, 2023 with updates

    4 pagesCS01

    Cessation of Joanne Mary Wynsor as a person with significant control on Oct 06, 2021

    1 pagesPSC07

    Current accounting period shortened from May 31, 2023 to Mar 31, 2023

    1 pagesAA01

    Amended total exemption full accounts made up to May 31, 2022

    13 pagesAAMD

    Total exemption full accounts made up to May 31, 2022

    14 pagesAA

    Confirmation statement made on Feb 09, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Dec 15, 2021 with updates

    4 pagesCS01

    Who are the officers of WYSDOM DENTAL TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WYNSOR, Joanne Mary
    Airbles House
    270 Airbles Road
    ML1 3AT Motherwell
    Unit 1, Ground Floor
    Lanarkshire
    Secretary
    Airbles House
    270 Airbles Road
    ML1 3AT Motherwell
    Unit 1, Ground Floor
    Lanarkshire
    206034030001
    WYNSOR, Glenn Martyn
    Airbles House
    270 Airbles Road
    ML1 3AT Motherwell
    Unit 1, Ground Floor
    Lanarkshire
    Director
    Airbles House
    270 Airbles Road
    ML1 3AT Motherwell
    Unit 1, Ground Floor
    Lanarkshire
    United KingdomBritish72710920001
    WYNSOR, Joanne Mary
    Airbles House
    270 Airbles Road
    ML1 3AT Motherwell
    Unit 1, Ground Floor
    Lanarkshire
    Director
    Airbles House
    270 Airbles Road
    ML1 3AT Motherwell
    Unit 1, Ground Floor
    Lanarkshire
    United KingdomBritish72710910001
    PETTIE, Bruce Douglas
    49 Partickhill Road
    G11 5AB Glasgow
    Strathclyde
    Secretary
    49 Partickhill Road
    G11 5AB Glasgow
    Strathclyde
    British19412650002
    WHITE, Pauline Jane, Dr
    230 Upper Fifth Street
    MK9 2HR Central Milton Keynes
    Sovereign Court
    Bucks
    United Kingdom
    Secretary
    230 Upper Fifth Street
    MK9 2HR Central Milton Keynes
    Sovereign Court
    Bucks
    United Kingdom
    British30899810004
    BISHOP & ROBERTSON CHALMERS
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    900003620001
    CAMERON, John Roderick Hector
    8 Carmunnock Road
    Clarkston
    G76 8SZ Glasgow
    Director
    8 Carmunnock Road
    Clarkston
    G76 8SZ Glasgow
    British36147310002
    CARR, David Ian
    23b Winslow Road
    Nash
    MK17 0EJ Milton Keynes
    Buckinghamshire
    Director
    23b Winslow Road
    Nash
    MK17 0EJ Milton Keynes
    Buckinghamshire
    British120767980001
    COYLE, Brian Chalmers
    2 Partickhill Avenue
    G11 5AA Glasgow
    Lanarkshire
    Director
    2 Partickhill Avenue
    G11 5AA Glasgow
    Lanarkshire
    ScotlandBritish568780001
    MILLAR, James Allan
    Laggan House
    Campsie Dene Road Blanefield
    Glasgow
    Nominee Director
    Laggan House
    Campsie Dene Road Blanefield
    Glasgow
    British900003600001
    OCCOMORE, Rachel Ann
    Palmers Farm
    Brocks Copse Road
    PO33 4NP Wootton Bridge
    The Granary
    Isle Of Wight
    United Kingdom
    Director
    Palmers Farm
    Brocks Copse Road
    PO33 4NP Wootton Bridge
    The Granary
    Isle Of Wight
    United Kingdom
    EnglandEnglish137555960003
    PETTIE, Bruce Douglas
    49 Partickhill Road
    G11 5AB Glasgow
    Strathclyde
    Director
    49 Partickhill Road
    G11 5AB Glasgow
    Strathclyde
    UkBritish19412650002
    TREWINNARD, Laurence Charles Edwin
    230 Upper Fifth Street
    MK9 2HR Central Miltonkeynes
    Sovereign Court
    Buck
    United Kingdom
    Director
    230 Upper Fifth Street
    MK9 2HR Central Miltonkeynes
    Sovereign Court
    Buck
    United Kingdom
    EnglandBritish1005250005
    WHITE, Pauline Jane, Dr
    230 Upper Fifth Street
    MK9 2HR Central Milton Keynes
    Sovereign Court
    Bucks
    United Kingdom
    Director
    230 Upper Fifth Street
    MK9 2HR Central Milton Keynes
    Sovereign Court
    Bucks
    United Kingdom
    United KingdomBritish30899810004

    Who are the persons with significant control of WYSDOM DENTAL TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stuart Becker
    Walker Avenue
    Wolverton Mill
    MK12 5TW Milton Keynes
    Unit 29
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Joanne Mary Wynsor
    The Nurseries
    Horton
    NN7 2BU Northampton
    The Vinery
    England
    Apr 06, 2016
    The Nurseries
    Horton
    NN7 2BU Northampton
    The Vinery
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Glenn Martyn Wynsor
    Walker Avenue
    Wolverton Mill
    MK12 5TW Milton Keynes
    Unit 29
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does WYSDOM DENTAL TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 22, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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