M S Dental Ltd GLASGOW


Founded in 2015, M S Dental, classified under reg no. SC520259 is an active company. Currently registered at 6th Floor G1 3NQ, Glasgow the company has been in the business for nine years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has one director. Morven M., appointed on 13 November 2015. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - James M.. There were no ex secretaries.

M S Dental Ltd Address / Contact

Office Address 6th Floor
Office Address2 Gordon Chambers 90 Mitchell Street
Town Glasgow
Post code G1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC520259
Date of Incorporation Fri, 13th Nov 2015
Industry Dental practice activities
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Morven M.

Position: Director

Appointed: 13 November 2015

Cosec Limited

Position: Corporate Secretary

Appointed: 13 November 2015

Resigned: 13 November 2015

Cosec Limited

Position: Corporate Director

Appointed: 13 November 2015

Resigned: 13 November 2015

James M.

Position: Director

Appointed: 13 November 2015

Resigned: 13 November 2015

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Patrick M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Morven M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Patrick M.

Notified on 19 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Morven M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth39 058      
Balance Sheet
Cash Bank In Hand60 646      
Cash Bank On Hand60 646112 028133 93142 89742 371113 809223 312
Current Assets60 646115 316140 925142 568245 308412 951541 301
Debtors 3 2886 99412 00111 727107 931126 778
Net Assets Liabilities   124 561129 505243 959404 980
Other Debtors 3 2886 99412 00111 727107 931122 201
Property Plant Equipment 2563 8164 5495 10532 27242 519
Reserves/Capital
Called Up Share Capital10      
Profit Loss Account Reserve39 048      
Shareholder Funds39 058      
Other
Accrued Liabilities1 3443 036     
Accumulated Depreciation Impairment Property Plant Equipment 641 0342 4304 31316 05323 168
Average Number Employees During Period 111111
Bank Borrowings Overdrafts    85 874111 37798 757
Corporation Tax Payable18 09224 963     
Creditors21 58728 09320 99322 55685 874131 941114 665
Creditors Due Within One Year21 588      
Current Asset Investments   87 670191 210191 211191 211
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 270
Disposals Property Plant Equipment      36 065
Increase From Depreciation Charge For Year Property Plant Equipment 649701 3961 88311 74018 385
Net Current Assets Liabilities39 05987 223119 932120 012210 274343 628477 126
Number Shares Allotted10      
Other Creditors2 151882 21311 47920 19220 56415 908
Other Current Asset Investments Balance Sheet Subtotal    191 211191 211 
Other Taxation Social Security Payable 618 78011 0778 37525 33318 569
Par Value Share1      
Property Plant Equipment Gross Cost 3204 8506 9799 41848 32565 687
Share Capital Allotted Called Up Paid10      
Total Additions Including From Business Combinations Property Plant Equipment 3204 5302 1292 43938 90753 427
Total Assets Less Current Liabilities39 05887 479123 748124 561215 379375 900519 645
Trade Debtors Trade Receivables      4 577

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Mon, 4th Dec 2023
filed on: 4th, December 2023
Free Download (4 pages)

Company search

Advertisements