UKBizDB.co.uk

DFB DENTISTRY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dfb Dentistry Ltd. The company was founded 7 years ago and was given the registration number SC548624. The firm's registered office is in GLASGOW. You can find them at Suite 4.6, Turnberry House C/o Srg Llp, 175 West George Street, Glasgow, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:DFB DENTISTRY LTD
Company Number:SC548624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2016
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Suite 4.6, Turnberry House C/o Srg Llp, 175 West George Street, Glasgow, Scotland, G2 2LB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director28 November 2023Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director01 December 2022Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director18 May 2023Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director01 March 2022Active
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Secretary01 March 2022Active
Suite 4.6, Turnberry House, C/O Srg Llp, 175 West George Street, Glasgow, Scotland, G2 2LB

Director26 October 2016Active
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Director01 March 2022Active
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Director01 March 2022Active
Suite 4.6, Turnberry House, C/O Srg Llp, 175 West George Street, Glasgow, Scotland, G2 2LB

Director01 August 2019Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director23 November 2022Active

People with Significant Control

Portman Healthcare Limited
Notified on:01 March 2022
Status:Active
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jade Emma Jackson-Burns
Notified on:26 October 2021
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:Scotland
Address:Suite 4.6, Turnberry House, C/O Srg Llp, Glasgow, Scotland, G2 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jade Emma Jackson-Burns
Notified on:30 June 2017
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:Scotland
Address:Suite 4.6, Turnberry House, C/O Srg Llp, Glasgow, Scotland, G2 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Francis Burns
Notified on:26 October 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:Scotland
Address:Suite 4.6, Turnberry House, C/O Srg Llp, Glasgow, Scotland, G2 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette notice voluntary.

Download
2024-04-16Dissolution

Dissolution application strike off company.

Download
2024-02-16Address

Change registered office address company with date old address new address.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-11Accounts

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-06-28Accounts

Change account reference date company previous shortened.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-04-12Address

Change registered office address company with date old address new address.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-04-08Accounts

Change account reference date company previous shortened.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Accounts

Change account reference date company current shortened.

Download
2022-03-07Address

Change registered office address company with date old address new address.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.