You are here: bizstats.co.uk > a-z index > V list > V- list

V-dent Limited CARLUKE


Founded in 1985, V-dent, classified under reg no. SC093849 is an active company. Currently registered at The Dales Woodhall Road ML8 5NF, Carluke the company has been in the business for thirty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has one director. Graham L., appointed on 1 July 2011. There are currently no secretaries appointed. As of 29 May 2024, there were 5 ex directors - Alexander L., Laurie L. and others listed below. There were no ex secretaries.

V-dent Limited Address / Contact

Office Address The Dales Woodhall Road
Office Address2 Braidwood
Town Carluke
Post code ML8 5NF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC093849
Date of Incorporation Mon, 17th Jun 1985
Industry Dental practice activities
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Graham L.

Position: Director

Appointed: 01 July 2011

Alexander L.

Position: Director

Appointed: 01 July 2011

Resigned: 03 November 2022

Laurie L.

Position: Director

Appointed: 01 July 2011

Resigned: 03 November 2022

Alexander L.

Position: Director

Appointed: 31 December 1988

Resigned: 01 July 2011

Jean L.

Position: Director

Appointed: 31 December 1988

Resigned: 01 July 2011

Russell R.

Position: Director

Appointed: 31 December 1988

Resigned: 01 January 1991

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Graham L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Alexander L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Laurie L., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander L.

Notified on 6 April 2016
Ceased on 3 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Laurie L.

Notified on 6 April 2016
Ceased on 3 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-5 428-109 421       
Balance Sheet
Current Assets186 193191 754300 182206 696190 386189 548190 288276 581191 748
Net Assets Liabilities -109 421-98 069-159 111-239 726-267 739-311 851-306 608-310 925
Cash Bank In Hand13 9784 527       
Cash Bank On Hand 4 52745 34112 2057 067    
Debtors112 72773 836101 52045 49214 319    
Net Assets Liabilities Including Pension Asset Liability-5 428-109 421       
Other Debtors 59 45011 0111 539323    
Property Plant Equipment 23 68318 28146 38038 474    
Stocks Inventory59 488113 391       
Tangible Fixed Assets10 75923 683       
Total Inventories 113 391153 321148 999169 000    
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-5 528-109 521       
Shareholder Funds-5 428-109 421       
Other
Creditors 7 6563 98124 11917 27410 73445 68331 66721 667
Fixed Assets     25 19330 07820 77720 324
Net Current Assets Liabilities-16 187-125 448-112 369-181 372-260 926-282 198-296 246-295 718-309 582
Total Assets Less Current Liabilities-5 428-101 765-94 088-134 992-222 452-257 005-266 168-274 941-289 258
Accumulated Depreciation Impairment Property Plant Equipment 1 04020 44430 6558 253    
Average Number Employees During Period 33      
Creditors Due After One Year 7 656       
Creditors Due Within One Year202 380317 202       
Finance Lease Liabilities Present Value Total 7 6563 98124 11917 274    
Increase From Depreciation Charge For Year Property Plant Equipment  3 1202 33914 621    
Number Shares Allotted 100       
Other Creditors 1 51351 88751338 213    
Other Taxation Social Security Payable 29 48662 33624 6961 176    
Par Value Share 1       
Property Plant Equipment Gross Cost 12 47938 72512 47983 750    
Secured Debts 21 314       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 17 285       
Tangible Fixed Assets Cost Or Valuation20 78438 069       
Tangible Fixed Assets Depreciation10 02514 386       
Tangible Fixed Assets Depreciation Charged In Period 4 361       
Total Additions Including From Business Combinations Property Plant Equipment  65638 3106 715    
Trade Creditors Trade Payables 272 545294 653352 974405 077    
Trade Debtors Trade Receivables 14 38690 50943 95313 996    
Advances Credits Directors131        
Advances Credits Made In Period Directors131        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 3rd, August 2023
Free Download (6 pages)

Company search