EDINBURGH ORTHODONTICS LIMITED
Overview
| Company Name | EDINBURGH ORTHODONTICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC375327 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EDINBURGH ORTHODONTICS LIMITED?
- Dental practice activities (86230) / Human health and social work activities
Where is EDINBURGH ORTHODONTICS LIMITED located?
| Registered Office Address | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EDINBURGH ORTHODONTICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for EDINBURGH ORTHODONTICS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 31, 2023 |
What are the latest filings for EDINBURGH ORTHODONTICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on May 01, 2024
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
Appointment of Mr Heath Denis Batwell as a director on Nov 28, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Previous accounting period extended from Aug 14, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
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 | ||||||||||
Termination of appointment of Christopher Ben Cohen as a secretary on Nov 23, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael David Killick as a director on Nov 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Andrew Michael Davidson as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Ben Cohen as a director on Nov 23, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of EDINBURGH ORTHODONTICS LIMITED?
| 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 | British | 316462040001 | |||||||||
| DAVIDSON, Robert Andrew Michael | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | Irish | 302852770001 | |||||||||
| DAVIS, Paul Mark | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill England | England | British | 279020820001 | |||||||||
| SADLER, Rebecca Peta, Dr | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | England | British | 180977660002 | |||||||||
| TANNAHILL, Catherine Julia | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | England | British | 192354480001 | |||||||||
| COHEN, Christopher Ben | Secretary | Hope Street EH2 4DB Edinburgh 12 Scotland | 274669970001 | |||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom |
| 133157900001 | ||||||||||
| COHEN, Christopher Ben | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | England | British | 266773220001 | |||||||||
| HAMBURGER, Mark Howard, Dr | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | England | British,Israeli | 96368840002 | |||||||||
| HAMILTON, Margaret | Director | Floor 7 Castle Street EH2 3AH Edinburgh 5th United Kingdom | United Kingdom | British | 149617610001 | |||||||||
| KILLICK, Michael David | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | England | British | 204861480001 | |||||||||
| LAWSON, Robert Borland | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | 149886110001 | |||||||||
| PRETTY, Janet Anne | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | 149617910001 |
Who are the persons with significant control of EDINBURGH ORTHODONTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Portman Healthcare Limited | Aug 14, 2020 | New Barn Lane GL52 3LZ Cheltenham Rosehill Gloucestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jcca Limited | Apr 13, 2016 | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cross Shore Limited | Apr 13, 2016 | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Achray Limited | Apr 13, 2016 | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
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