Warning: file_put_contents(c/dfcb29940999226f6eefbebcabdb02e8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Vita Dental Spa Limited, AB51 4SG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VITA DENTAL SPA LIMITED

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

This company is commonly known as Vita Dental Spa Limited. The company was founded 9 years ago and was given the registration number SC504419. 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:VITA DENTAL SPA LIMITED
Company Number:SC504419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2015
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

Director29 June 2018Active
3 Laurie Bank, Dundee, United Kingdom, DD3 6JA

Director27 April 2015Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Director29 June 2018Active
3 Laurie Bank, Dundee, United Kingdom, DD3 6JA

Director27 April 2015Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director13 April 2023Active
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Director01 August 2018Active

People with Significant Control

Dentex Practices Limited
Notified on:29 June 2018
Status:Active
Country of residence:England
Address:Nicholas House, River Front, Enfield, England, EN1 3FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Patricia Barry Murphy
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:14 City Quay, Dundee, United Kingdom, DD1 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Duncan Graham
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:Scotland
Address:25, Bothwell Street, Glasgow, Scotland, G2 6NL
Nature of control:
  • Ownership of shares 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 (5 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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-26Officers

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
2023-05-26Confirmation statement

Confirmation statement with no updates.

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
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
2022-10-07Officers

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
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.