Centre For Implant Dentistry Ltd

General information

Name:

Centre For Implant Dentistry Limited

Office Address:

10 Newton Terrace G3 7PJ Glasgow

Number: SC429655

Incorporation date: 2012-08-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Centre For Implant Dentistry Ltd 's been in this business for twelve years. Started with registration number SC429655 in the year 2012, it have office at 10 Newton Terrace, Glasgow G3 7PJ. The firm's classified under the NACE and SIC code 86230 which means Dental practice activities. Its most recent accounts were submitted for the period up to 2022-03-31 and the most current annual confirmation statement was released on 2023-08-03.

According to the latest data, we can name only one director in the company: Tariq A. (since Friday 3rd August 2012). Since 2012 Stephen M., had been responsible for a variety of tasks within the following business up until the resignation in 2012.

Executives who control the firm include: Darina A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mir A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Tariq A.

Role: Director

Appointed: 03 August 2012

Latest update: 22 January 2024

People with significant control

Darina A.
Notified on 3 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mir A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts
Start Date For Period Covered By Report 03 August 2012
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 18 May 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 May 2016
Annual Accounts 11 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 11 May 2017
Annual Accounts 28 June 2018
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 2 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 2 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

5 Oswald Street

Post code:

G1 4QR

City / Town:

Glasgow

HQ address,
2014

Address:

5 Oswald Street

Post code:

G1 4QR

City / Town:

Glasgow

HQ address,
2015

Address:

Regent Court 70 West Regent Street

Post code:

G2 2QZ

City / Town:

Glasgow

HQ address,
2016

Address:

Regent Court 70 West Regent Street

Post code:

G2 2QZ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
11
Company Age

Similar companies nearby

Closest companies