General information

Name:

Partick Dental Limited.

Office Address:

Pinsent Masons Llp 13 Queens Road AB15 4YL Aberdeen

Number: SC309956

Incorporation date: 2006-10-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 marks the founding of Partick Dental Ltd., a company located at Pinsent Masons Llp, 13 Queens Road in Aberdeen. This means it's been eighteen years Partick Dental has existed in this business, as it was registered on Wed, 11th Oct 2006. Its registration number is SC309956 and the postal code is AB15 4YL. This enterprise's registered with SIC code 86230 and has the NACE code: Dental practice activities. 2022-12-31 is the last time the company accounts were reported.

Taking into consideration the enterprise's constant expansion, it was vital to acquire extra executives: Faizan Z., Mark A. and Peter C. who have been collaborating since Tue, 29th Nov 2022 to promote the success of the following company. At least one secretary in this firm is a limited company, specifically Bupa Secretaries Limited.

Financial data based on annual reports

Company staff

Faizan Z.

Role: Director

Appointed: 29 November 2022

Latest update: 5 January 2024

Mark A.

Role: Director

Appointed: 12 September 2022

Latest update: 5 January 2024

Peter C.

Role: Director

Appointed: 17 September 2020

Latest update: 5 January 2024

Role: Corporate Secretary

Appointed: 04 July 2017

Address: Angel Court, London, EC2R 7HJ, United Kingdom

Latest update: 5 January 2024

People with significant control

The companies with significant control over this firm include: Xeon Smiles Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Vantage Office Park, Old Gloucester Road, Hambrook, BS16 1GW and was registered as a PSC under the reg no 00479564.

Xeon Smiles Uk Limited
Address: Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00479564
Notified on 21 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher F. Stafford Holdings Ltd
Address: Pinsent Masons Llp 13 Queens Road, Aberdeen, AB15 4YL, Scotland
Legal authority Limited Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc416311
Notified on 1 July 2016
Ceased on 12 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan M.
Notified on 1 July 2016
Ceased on 21 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 October 2024
Confirmation statement last made up date 17 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13 February 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 January 2016
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6 December 2016
Annual Accounts 18 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 18 April 2013
Annual Accounts 13 March 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 13 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Director's appointment terminated on 7th August 2023 (TM01)
filed on: 17th, August 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Radleigh House 1 Golf Road Clarkston

Post code:

G76 7HU

City / Town:

Glasgow

HQ address,
2013

Address:

Radleigh House 1 Golf Road Clarkston

Post code:

G76 7HU

City / Town:

Glasgow

HQ address,
2014

Address:

Radleigh House 1 Golf Road Clarkston

Post code:

G76 7HU

City / Town:

Glasgow

HQ address,
2015

Address:

Radleigh House 1 Golf Road Clarkston

Post code:

G76 7HU

City / Town:

Glasgow

HQ address,
2016

Address:

Radleigh House 1 Golf Road Clarkston

Post code:

G76 7HU

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
17
Company Age

Similar companies nearby

Closest companies