UKBizDB.co.uk

SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.

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

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.

Company Information

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:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:12 Hope Street, Edinburgh, Scotland, EH2 4DB
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
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director04 October 2019Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director16 December 2022Active
Watermark Business Park, 335 Govan Road, Govan, G51 2SE

Secretary13 February 2007Active
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Secretary04 October 2019Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary13 February 2007Active
Watermark Business Park, 335 Govan Road, Govan, G51 2SE

Director13 February 2007Active
Rose Hill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director27 January 2020Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director04 October 2019Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director23 November 2022Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director04 October 2019Active
Watermark Business Park, 335 Govan Road, Govan, G51 2SE

Director27 June 2014Active
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Director04 October 2019Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director13 February 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Address

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

Download
2024-02-15Confirmation statement

Confirmation statement with no 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
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-04-12Address

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

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Appoint person director company with name date.

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
2022-11-30Officers

Termination director company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-29Accounts

Legacy.

Download
2022-06-29Other

Legacy.

Download
2022-06-29Other

Legacy.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-06Accounts

Legacy.

Download
2021-07-06Other

Legacy.

Download
2021-07-06Other

Legacy.

Download

Copyright © 2024. All rights reserved.