UKBizDB.co.uk

HILLINGTON PARK DENTAL PRACTICE LIMITED

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

This company is commonly known as Hillington Park Dental Practice Limited. The company was founded 17 years ago and was given the registration number SC319685. The firm's registered office is in ABERDEEN. You can find them at 13 Queens Road, , Aberdeen, Aberdeenshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:HILLINGTON PARK DENTAL PRACTICE LIMITED
Company Number:SC319685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:13 Queens Road, Aberdeen, Aberdeenshire, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary01 April 2017Active
13, Queens Road, Aberdeen, AB15 4YL

Director12 September 2022Active
13, Queens Road, Aberdeen, AB15 4YL

Director17 September 2020Active
13, Queens Road, Aberdeen, AB15 4YL

Director29 November 2022Active
2 Kilkerran Court, Newton Mearns, Glasgow, G77 6ZU

Secretary27 March 2007Active
Oasis Healthcare Support Centre, Vantage Office Park, Old Gloucester Road, Hambrook, BS16 1GW

Corporate Secretary10 February 2015Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary27 March 2007Active
Oasis Healthcare Support Centre Building E, Vantage Office Park Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director10 February 2015Active
13, Queens Road, Aberdeen, AB15 4YL

Director19 November 2019Active
13, Queens Road, Aberdeen, AB15 4YL

Director30 April 2020Active
13, Queens Road, Aberdeen, AB15 4YL

Director28 February 2018Active
13, Queens Road, Aberdeen, AB15 4YL

Director10 February 2015Active
13, Queens Road, Aberdeen, AB15 4YL

Director19 November 2019Active
13, Queens Road, Aberdeen, AB15 4YL

Director01 April 2017Active
2 Kilkerran Court, Newton Mearns, Glasgow, G77 6ZU

Director27 March 2007Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, England, BS16 1GW

Director10 February 2015Active
Oasis Healthcare Support Centre Building, Vantage Office Park, Old Gloucester Road, Hambrook, United Kingdom, BS16 1GW

Director10 February 2015Active
13, Queens Road, Aberdeen, AB15 4YL

Director14 September 2018Active
13, Queens Road, Aberdeen, AB15 4YL

Director01 February 2019Active
13, Queens Road, Aberdeen, AB15 4YL

Director19 November 2019Active
13, Queens Road, Aberdeen, AB15 4YL

Director10 February 2015Active
13, Queens Road, Aberdeen, AB15 4YL

Director30 June 2017Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director27 March 2007Active

People with Significant Control

Oasis Dental Care (Central) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bupa Dental Care, Vantage Office Park, Hambrook, England, BS16 1GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-07-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-26Accounts

Legacy.

Download
2023-07-26Other

Legacy.

Download
2023-07-26Other

Legacy.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-06-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-24Accounts

Legacy.

Download
2022-06-24Other

Legacy.

Download
2022-06-24Other

Legacy.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-26Accounts

Legacy.

Download
2021-04-26Other

Legacy.

Download
2021-04-26Other

Legacy.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.