SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.
Overview
Company Name | SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC316426 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.?
- Dental practice activities (86230) / Human health and social work activities
Where is SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD. located?
Registered Office Address | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.?
Company Name | From | Until |
---|---|---|
NIDDRIE SQUARE CLINIC LIMITED | Feb 13, 2007 | Feb 13, 2007 |
What are the latest accounts for SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.?
Last Confirmation Statement Made Up To | Feb 13, 2026 |
---|---|
Next Confirmation Statement Due | Feb 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 13, 2025 |
Overdue | No |
What are the latest filings for SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 8 pages | AA | ||
legacy | 84 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Paul Mark Davis as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Louise Marie Reeves as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Andrew Michael Davidson as a director on Aug 16, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 8 pages | AA | ||
legacy | 78 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on Feb 16, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Heath Denis Batwell as a director on Nov 28, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 8 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Appointment of Mr Paul Mark Davis as a director on May 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael David Killick as a director on May 18, 2023 | 1 pages | TM01 | ||
Registered office address changed from 12 Hope Street Edinburgh EH2 4DB Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Apr 12, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Catherine Julia Tannahill as a director on Dec 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Howard Hamburger as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Who are the officers of SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BATWELL, Heath Denis | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | England | Irish | Chartered Accountant | 316462040001 | ||||
REEVES, Louise Marie | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | England | British | Director | 334514670001 | ||||
SADLER, Rebecca Peta, Dr | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill England | England | British | Dentist | 180977660002 | ||||
TANNAHILL, Catherine Julia | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | England | British | Director Of Dentistry | 192354480001 | ||||
ALI, Nassim Akhtar | Secretary | 335 Govan Road G51 2SE Govan Watermark Business Park Glasgow | British | 119204950001 | ||||||
MILNE, Darren James Ivor | Secretary | Hope Street EH2 4DB Edinburgh 12 Scotland | 263399720001 | |||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
ALI, Arshad | Director | 335 Govan Road G51 2SE Govan Watermark Business Park Glasgow | Scotland | British | Dentist | 119204860001 | ||||
COHEN, Christopher Ben | Director | New Barn Lane GL52 3LZ Cheltenham Rose Hill Gloucestershire England | England | British | Chartered Accountant | 266773220001 | ||||
DAVIDSON, Robert Andrew Michael | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | Irish | Chief Clinical Officer | 302852770001 | ||||
DAVIS, Paul Mark | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill England | England | British | Cfo Uk & Ireland | 279020820001 | ||||
HAMBURGER, Mark Howard, Dr | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill England | England | British | Clinical Director | 96368840002 | ||||
KILLICK, Michael David | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | England | British | Interim Cfo Uk & Ireland | 204861480001 | ||||
MILNE, Darren James Ivor | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill England | England | British | Finance Director | 81762570002 | ||||
MUIR, Scot | Director | 335 Govan Road G51 2SE Govan Watermark Business Park Glasgow | Scotland | British | Dental Surgeon | 117062970001 | ||||
SAUNDERS, Christopher Ian | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | England | British | Group Financial Controller | 205201250001 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Portman Healthcare Limited | Oct 04, 2019 | New Barn Lane GL52 3LZ Cheltenham Rosehill England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aa Dental Services (Scotland) Limited | Nov 06, 2017 | 335 Govan Road G51 2SE Glasgow Watermark Business Park Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aa Dental Services (Scotland) Limited | Nov 06, 2017 | Hope Street EH2 4DB Edinburgh 12 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fraoch Northfield Limited | Dec 08, 2016 | Northfield ML11 0JE Lesmahagow Fraoch House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fraoch Northfield Limited | Dec 08, 2016 | Hope Street EH2 4DB Edinburgh 12 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Arshad Ali | Apr 06, 2016 | 335 Govan Road G51 2SE Govan Watermark Business Park Glasgow United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Scot Muir | Apr 06, 2016 | 335 Govan Road G51 2SE Govan Watermark Business Park Glasgow United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
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