This company is commonly known as Scottish Centre For Excellence In Dentistry Ltd.. The company was founded 17 years ago and was given the registration number SC316426. The firm's registered office is in EDINBURGH. You can find them at 12 Hope Street, , Edinburgh, . This company's SIC code is 86230 - Dental practice activities.
Name | : | SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD. |
---|---|---|
Company Number | : | SC316426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 12 Hope Street, Edinburgh, Scotland, EH2 4DB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ | Director | 28 November 2023 | Active |
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ | Director | 01 December 2022 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 18 May 2023 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 04 October 2019 | Active |
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ | Director | 16 December 2022 | Active |
Watermark Business Park, 335 Govan Road, Govan, G51 2SE | Secretary | 13 February 2007 | Active |
12, Hope Street, Edinburgh, Scotland, EH2 4DB | Secretary | 04 October 2019 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 13 February 2007 | Active |
Watermark Business Park, 335 Govan Road, Govan, G51 2SE | Director | 13 February 2007 | Active |
Rose Hill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 27 January 2020 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 04 October 2019 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 23 November 2022 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 04 October 2019 | Active |
Watermark Business Park, 335 Govan Road, Govan, G51 2SE | Director | 27 June 2014 | Active |
12, Hope Street, Edinburgh, Scotland, EH2 4DB | Director | 04 October 2019 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 13 February 2007 | Active |
Portman Healthcare Limited | ||
Notified on | : | 04 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ |
Nature of control | : |
|
Aa Dental Services (Scotland) Limited | ||
Notified on | : | 06 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Watermark Business Park, 335 Govan Road, Glasgow, Scotland, G51 2SE |
Nature of control | : |
|
Aa Dental Services (Scotland) Limited | ||
Notified on | : | 06 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 12, Hope Street, Edinburgh, Scotland, EH2 4DB |
Nature of control | : |
|
Fraoch Northfield Limited | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Fraoch House, Northfield, Lesmahagow, Scotland, ML11 0JE |
Nature of control | : |
|
Fraoch Northfield Limited | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 12, Hope Street, Edinburgh, Scotland, EH2 4DB |
Nature of control | : |
|
Arshad Ali | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Watermark Business Park, 335 Govan Road, Govan, United Kingdom, G51 2SE |
Nature of control | : |
|
Mr Scot Muir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Watermark Business Park, 335 Govan Road, Govan, United Kingdom, G51 2SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Address | Change registered office address company with date old address new address. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-11 | Accounts | Legacy. | Download |
2023-07-11 | Other | Legacy. | Download |
2023-07-11 | Other | Legacy. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-29 | Accounts | Legacy. | Download |
2022-06-29 | Other | Legacy. | Download |
2022-06-29 | Other | Legacy. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-06 | Accounts | Legacy. | Download |
2021-07-06 | Other | Legacy. | Download |
2021-07-06 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.