SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.

SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.

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

    Company NameSCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC316426
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.?

    Previous Company Names
    Company NameFromUntil
    NIDDRIE SQUARE CLINIC LIMITEDFeb 13, 2007Feb 13, 2007

    What are the latest accounts for SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    8 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Paul Mark Davis as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Louise Marie Reeves as a director on Mar 31, 2025

    2 pagesAP01

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Robert Andrew Michael Davidson as a director on Aug 16, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    8 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    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 pagesAD01

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Heath Denis Batwell as a director on Nov 28, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    8 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Appointment of Mr Paul Mark Davis as a director on May 18, 2023

    2 pagesAP01

    Termination of appointment of Michael David Killick as a director on May 18, 2023

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Catherine Julia Tannahill as a director on Dec 16, 2022

    2 pagesAP01

    Termination of appointment of Mark Howard Hamburger as a director on Dec 16, 2022

    1 pagesTM01

    Who are the officers of SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATWELL, Heath Denis
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    EnglandIrishChartered Accountant316462040001
    REEVES, Louise Marie
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    EnglandBritishDirector334514670001
    SADLER, Rebecca Peta, Dr
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    EnglandBritishDentist180977660002
    TANNAHILL, Catherine Julia
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    EnglandBritishDirector Of Dentistry192354480001
    ALI, Nassim Akhtar
    335 Govan Road
    G51 2SE Govan
    Watermark Business Park
    Glasgow
    Secretary
    335 Govan Road
    G51 2SE Govan
    Watermark Business Park
    Glasgow
    British119204950001
    MILNE, Darren James Ivor
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Secretary
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    263399720001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ALI, Arshad
    335 Govan Road
    G51 2SE Govan
    Watermark Business Park
    Glasgow
    Director
    335 Govan Road
    G51 2SE Govan
    Watermark Business Park
    Glasgow
    ScotlandBritishDentist119204860001
    COHEN, Christopher Ben
    New Barn Lane
    GL52 3LZ Cheltenham
    Rose Hill
    Gloucestershire
    England
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rose Hill
    Gloucestershire
    England
    EnglandBritishChartered Accountant266773220001
    DAVIDSON, Robert Andrew Michael
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    ScotlandIrishChief Clinical Officer302852770001
    DAVIS, Paul Mark
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    EnglandBritishCfo Uk & Ireland279020820001
    HAMBURGER, Mark Howard, Dr
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    EnglandBritishClinical Director96368840002
    KILLICK, Michael David
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    EnglandBritishInterim Cfo Uk & Ireland204861480001
    MILNE, Darren James Ivor
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    EnglandBritishFinance Director81762570002
    MUIR, Scot
    335 Govan Road
    G51 2SE Govan
    Watermark Business Park
    Glasgow
    Director
    335 Govan Road
    G51 2SE Govan
    Watermark Business Park
    Glasgow
    ScotlandBritishDental Surgeon117062970001
    SAUNDERS, Christopher Ian
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    EnglandBritishGroup Financial Controller205201250001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portman Healthcare Limited
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Oct 04, 2019
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number06740579
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    335 Govan Road
    G51 2SE Glasgow
    Watermark Business Park
    Scotland
    Nov 06, 2017
    335 Govan Road
    G51 2SE Glasgow
    Watermark Business Park
    Scotland
    Yes
    Legal FormLimited
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredCompanies House
    Registration NumberSc479238
    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.
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Nov 06, 2017
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc479238
    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.
    Northfield
    ML11 0JE Lesmahagow
    Fraoch House
    Scotland
    Dec 08, 2016
    Northfield
    ML11 0JE Lesmahagow
    Fraoch House
    Scotland
    Yes
    Legal FormLimited
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredCompanies House
    Registration NumberSc395982
    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.
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Dec 08, 2016
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc395982
    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.
    Arshad Ali
    335 Govan Road
    G51 2SE Govan
    Watermark Business Park
    Glasgow
    United Kingdom
    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
    • 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.
    Mr Scot Muir
    335 Govan Road
    G51 2SE Govan
    Watermark Business Park
    Glasgow
    United Kingdom
    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
    • 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.

    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