General information

Name:

Gorgie Dental Limited

Office Address:

25 Queen Street EH2 1JX Edinburgh

Number: SC458477

Incorporation date: 2013-09-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as Gorgie Dental was registered on Friday 6th September 2013 as a Private Limited Company. This enterprise's head office can be found at Edinburgh on 25 Queen Street. Should you have to contact this company by post, its zip code is EH2 1JX. The company registration number for Gorgie Dental Ltd is SC458477. This enterprise's SIC and NACE codes are 86230 which means Dental practice activities. The firm's latest filed accounts documents were submitted for the period up to 2022-03-31 and the most current confirmation statement was released on 2023-09-23.

Jagdeep H. is the firm's single director, that was formally appointed on Friday 22nd May 2020. For five years Stephen C., had been supervising the company up until the resignation 4 years ago. In addition another director, specifically Stephen C. resigned in 2015. Another limited company has been appointed as one of the secretaries of this company: Oakwood Corporate Secretary Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 15 July 2021

Address: Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Latest update: 10 February 2024

Jagdeep H.

Role: Director

Appointed: 22 May 2020

Latest update: 10 February 2024

People with significant control

The companies with significant control over this firm are as follows: Firth Of Forth Clinical Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh at Queen Street, EH2 1JX and was registered as a PSC under the reg no Sc581277.

Firth Of Forth Clinical Limited
Address: 25 Queen Street, Edinburgh, EH2 1JX, United Kingdom
Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Edinburgh
Registration number Sc581277
Notified on 29 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jagdeep H.
Notified on 22 May 2020
Ceased on 29 March 2021
Nature of control:
substantial control or influence
Firth Of Forth Clinical Limited
Address: 12 Flex Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, KY1 3NB, Scotland
Legal authority Companies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Edinburgh
Registration number Sc581277
Notified on 22 May 2020
Ceased on 3 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Gareth F.
Notified on 6 April 2016
Ceased on 22 May 2020
Nature of control:
over 3/4 of shares
Stephen C.
Notified on 6 April 2016
Ceased on 22 May 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts
Start Date For Period Covered By Report 06 September 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 29 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 29 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 22 May 2020
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts 6 May 2015
Date Approval Accounts 6 May 2015
Annual Accounts 27 May 2015
Date Approval Accounts 27 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (PARENT_ACC)
filed on: 6th, April 2023
accounts
Free Download Download filing (41 pages)

Additional Information

HQ address,
2014

Address:

296 Gorgie Road Edinburgh

Post code:

EH11 2PP

City / Town:

Scotland

HQ address,
2015

Address:

296 Gorgie Road Edinburgh

Post code:

EH11 2PP

City / Town:

Scotland

HQ address,
2016

Address:

296 Gorgie Road Edinburgh

Post code:

EH11 2PP

City / Town:

Scotland

Accountant/Auditor,
2014 - 2015

Name:

Stark Main & Co Ltd

Address:

Old Tweed Mill Dunsdale Road

Post code:

TD7 5DZ

City / Town:

Selkirk

Accountant/Auditor,
2016

Name:

Stark Main & Co Ltd

Address:

Chlodan House Priory Park

Post code:

TD7 5EH

City / Town:

Selkirk

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
10
Company Age

Closest Companies - by postcode