UKBizDB.co.uk

THE DENTAL SURGERY LIMITED

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

This company is commonly known as The Dental Surgery Limited. The company was founded 17 years ago and was given the registration number SC313839. The firm's registered office is in GLASGOW. You can find them at 1 Bridge Street, , Glasgow, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:THE DENTAL SURGERY LIMITED
Company Number:SC313839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2006
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:1 Bridge Street, Glasgow, G5 9JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bridge Street, Glasgow, Scotland, G5 9JB

Director13 January 2021Active
1, Bridge Street, Glasgow, G5 9JB

Director04 March 2020Active
1, Bridge Street, Glasgow, G5 9JB

Director04 March 2020Active
79 Merrylee Road, Glasgow, G43 2QY

Secretary21 December 2006Active
461 Victoria Road, Glasgow, G42 8RW

Director07 May 2010Active
79, Merrylee Road, Newlands, Glasgow, G43 2QY

Director07 May 2010Active
1, Bridge Street, Glasgow, G5 9JB

Director04 March 2020Active
1, Bridge Street, Glasgow, G5 9JB

Director21 March 2018Active
461 Victoria Road, Glasgow, G42 8RW

Director21 December 2006Active
37, Burghmuir Road, Stirling, FK7 7PB

Director04 May 2010Active
1-3, Bridge Street, Glasgow, United Kingdom, G5 9JB

Director30 June 2017Active

People with Significant Control

The Aroona Arfan Trust
Notified on:21 June 2018
Status:Active
Country of residence:Scotland
Address:79, Merrylee Road, Glasgow, Scotland, G43 2QY
Nature of control:
  • Ownership of shares 75 to 100 percent
City Dentalcare Ltd
Notified on:11 December 2017
Status:Active
Country of residence:Scotland
Address:1, Bridge Street, Glasgow, Scotland, G5 9JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Aroona Arfan
Notified on:11 December 2017
Status:Active
Date of birth:June 1968
Nationality:British
Address:1, Bridge Street, Glasgow, G5 9JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Aroona Arfan
Notified on:11 December 2017
Status:Active
Date of birth:December 1967
Nationality:British
Address:1, Bridge Street, Glasgow, G5 9JB
Nature of control:
  • Ownership of shares 75 to 100 percent
City Dentalcare Limited
Notified on:14 April 2016
Status:Active
Country of residence:Scotland
Address:1-3, Bridge Street, Glasgow, Scotland, G5 9JB
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.