UKBizDB.co.uk

GIFFNOCK ORTHODONTIC CENTRE LIMITED

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

This company is commonly known as Giffnock Orthodontic Centre Limited. The company was founded 13 years ago and was given the registration number SC396096. The firm's registered office is in INVERURIE. You can find them at Unit 32 Harlaw Industrial Estate, Harlaw Way, Inverurie, Aberdeenshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:GIFFNOCK ORTHODONTIC CENTRE LIMITED
Company Number:SC396096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2011
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Unit 32 Harlaw Industrial Estate, Harlaw Way, Inverurie, Aberdeenshire, Scotland, AB51 4SG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harper Macleod Llp, The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director06 October 2023Active
Harper Macleod Llp, The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director30 August 2019Active
1, Orchard Drive, Giffnock, Glasgow, United Kingdom, G46 7NR

Director23 March 2011Active
1, Orchard Drive, Giffnock, Glasgow, United Kingdom, G46 7NR

Director23 March 2011Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director13 April 2023Active
Unit 6 North Street, Inverurie, Scotland, AB51 4RJ

Director30 August 2019Active

People with Significant Control

Dentex Clinical Limited
Notified on:30 August 2019
Status:Active
Country of residence:England
Address:Nicholas House, River Front, Enfield, England, EN1 3FG
Nature of control:
  • Significant influence or control
Yassir Aljubouri
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:1, Orchard Drive, Glasgow, G46 7NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dr Rana Hameed
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:1, Orchard Drive, Glasgow, G46 7NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-07-11Accounts

Change account reference date company current extended.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Address

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

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-22Accounts

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.