Company Information for BATHGATE DENTAL PRACTICE LTD.
25 QUEEN STREET, EDINBURGH, EH2 1JX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BATHGATE DENTAL PRACTICE LTD. | |
Legal Registered Office | |
25 QUEEN STREET EDINBURGH EH2 1JX Other companies in FK3 | |
Company Number | SC369602 | |
---|---|---|
Company ID Number | SC369602 | |
Date formed | 2009-12-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/03/2025 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 05:15:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH SHIELDS |
||
GERARD PAUL SHIELDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER TRAINER |
Company Secretary | ||
SUSAN MCINTOSH |
Director | ||
PETER TRAINER |
Director |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS JACQUELINE HARRIS BARCLAY | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR HARVEY BERTENSHAW AINLEY | ||
Previous accounting period shortened from 31/03/23 TO 30/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/09/22 FROM Unit 5B Heritage House North Street Glenrothes KY7 5SE Scotland | |
AA01 | Previous accounting period shortened from 31/05/22 TO 31/03/22 | |
Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | ||
Audit exemption subsidiary accounts made up to 2021-05-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES | |
Previous accounting period shortened from 31/12/21 TO 31/05/21 | ||
AA01 | Previous accounting period shortened from 31/12/21 TO 31/05/21 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Oakwood Corporate Secretary Limited as company secretary on 2021-07-15 | |
PSC07 | CESSATION OF ELIZABETH SHIELDS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of The Real Good Dental Company Limited as a person with significant control on 2021-01-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/21 FROM Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SHIELDS | |
AP01 | DIRECTOR APPOINTED DR JAGDEEP SINGH HANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SHIELDS / 01/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD PAUL SHIELDS / 01/11/2015 | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/13 FROM Unit 3 Gateway Business Park Off Grampian Road Grangemouth Stirlingshire FK3 8WX | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ELIZABETH SHIELDS | |
AP01 | DIRECTOR APPOINTED GERARD PAUL SHIELDS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PETER TRAINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 8 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 86230 - Dental practice activities
Creditors Due Within One Year | 2012-01-01 | £ 539,979 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 4,719 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BATHGATE DENTAL PRACTICE LTD.
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 219,597 |
Current Assets | 2012-01-01 | £ 322,567 |
Debtors | 2012-01-01 | £ 82,970 |
Fixed Assets | 2012-01-01 | £ 599,080 |
Shareholder Funds | 2012-01-01 | £ 376,949 |
Stocks Inventory | 2012-01-01 | £ 20,000 |
Tangible Fixed Assets | 2012-01-01 | £ 249,080 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as BATHGATE DENTAL PRACTICE LTD. are:
S RICHARDS LTD | £ 800 |
WRIGHT HEALTH GROUP LIMITED | £ 310,606 |
LINKAGE LTD | £ 221,557 |
FD REALISATIONS LIMITED | £ 212,469 |
ROSEVILLE HOUSE LIMITED | £ 187,488 |
BELMONT LODGE LIMITED | £ 142,987 |
COMMUNITY DENTAL SERVICES CIC | £ 98,231 |
PDS DENTAL LABORATORY LEEDS LIMITED | £ 96,312 |
ASHTREE HOUSE LIMITED | £ 86,889 |
FOXLEY LANE LIMITED | £ 61,023 |
A A TIKARE AND ASSOCIATES LIMITED | £ 50,000 |
WRIGHT HEALTH GROUP LIMITED | £ 310,606 |
LINKAGE LTD | £ 221,557 |
FD REALISATIONS LIMITED | £ 212,469 |
ROSEVILLE HOUSE LIMITED | £ 187,488 |
BELMONT LODGE LIMITED | £ 142,987 |
COMMUNITY DENTAL SERVICES CIC | £ 98,231 |
PDS DENTAL LABORATORY LEEDS LIMITED | £ 96,312 |
ASHTREE HOUSE LIMITED | £ 86,889 |
FOXLEY LANE LIMITED | £ 61,023 |
A A TIKARE AND ASSOCIATES LIMITED | £ 50,000 |
WRIGHT HEALTH GROUP LIMITED | £ 310,606 |
LINKAGE LTD | £ 221,557 |
FD REALISATIONS LIMITED | £ 212,469 |
ROSEVILLE HOUSE LIMITED | £ 187,488 |
BELMONT LODGE LIMITED | £ 142,987 |
COMMUNITY DENTAL SERVICES CIC | £ 98,231 |
PDS DENTAL LABORATORY LEEDS LIMITED | £ 96,312 |
ASHTREE HOUSE LIMITED | £ 86,889 |
FOXLEY LANE LIMITED | £ 61,023 |
A A TIKARE AND ASSOCIATES LIMITED | £ 50,000 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |