Advanced company searchLink opens in new window

SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.

Company number SC316426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2021 AA Audit exemption subsidiary accounts made up to 30 September 2020
06 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
06 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
06 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
16 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
23 Oct 2020 PSC02 Notification of Fraoch Northfield Limited as a person with significant control on 8 December 2016
23 Oct 2020 PSC02 Notification of Aa Dental Services (Scotland) Limited as a person with significant control on 6 November 2017
23 Oct 2020 PSC07 Cessation of Portman Healthcare Limited as a person with significant control on 4 October 2019
14 Oct 2020 PSC02 Notification of Portman Healthcare Limited as a person with significant control on 4 October 2019
14 Oct 2020 PSC07 Cessation of Fraoch Northfield Limited as a person with significant control on 4 October 2019
14 Oct 2020 PSC07 Cessation of Aa Dental Services (Scotland) Limited as a person with significant control on 4 October 2019
28 Sep 2020 AA01 Current accounting period shortened from 4 October 2020 to 30 September 2020
29 Jun 2020 AA Total exemption full accounts made up to 4 October 2019
19 Jun 2020 TM02 Termination of appointment of Darren James Ivor Milne as a secretary on 21 May 2020
19 Jun 2020 TM01 Termination of appointment of Darren James Ivor Milne as a director on 21 May 2020
21 May 2020 CH01 Director's details changed for Dr Rebecca Peta Sadler on 21 May 2020
21 May 2020 CH01 Director's details changed for Mr Darren James Ivor Milne on 21 May 2020
21 May 2020 CH01 Director's details changed for Dr Mark Howard Hamburger on 21 May 2020
09 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
13 Feb 2020 AP01 Appointment of Mr Christopher Ben Cohen as a director on 27 January 2020
12 Feb 2020 TM01 Termination of appointment of Christopher Ian Saunders as a director on 27 January 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2019 AA01 Previous accounting period shortened from 31 March 2020 to 4 October 2019
15 Oct 2019 AD01 Registered office address changed from Watermark Business Park 335 Govan Road Govan Glasgow G51 2SE to 12 Hope Street Edinburgh EH2 4DB on 15 October 2019
15 Oct 2019 AP01 Appointment of Mr Christopher Ian Saunders as a director on 4 October 2019