You are here: bizstats.co.uk > a-z index > 3 list > 3D list

3ddenta Ltd GLASGOW


Founded in 2013, 3ddenta, classified under reg no. SC443640 is an active company. Currently registered at Berkeley House G3 7PJ, Glasgow the company has been in the business for 11 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Stuart T., Andrew T.. Of them, Andrew T. has been with the company the longest, being appointed on 7 October 2013 and Stuart T. has been with the company for the least time - from 27 September 2017. As of 29 April 2024, there were 3 ex directors - Alan D., Nichola O. and others listed below. There were no ex secretaries.

3ddenta Ltd Address / Contact

Office Address Berkeley House
Office Address2 5 Newton Terrace
Town Glasgow
Post code G3 7PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC443640
Date of Incorporation Tue, 26th Feb 2013
Industry Other human health activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Stuart T.

Position: Director

Appointed: 27 September 2017

Andrew T.

Position: Director

Appointed: 07 October 2013

Alan D.

Position: Director

Appointed: 27 September 2017

Resigned: 11 September 2019

Nichola O.

Position: Director

Appointed: 06 May 2015

Resigned: 27 September 2017

Jamie N.

Position: Director

Appointed: 26 February 2013

Resigned: 06 May 2015

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Brite Holdings (Scotland) Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jamie N. This PSC owns 75,01-100% shares.

Brite Holdings (Scotland) Limited

Berkeley House 5 Newton Terrace, Glasgow, G3 7HU, Scotland

Legal authority Companies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc413388
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie N.

Notified on 6 April 2016
Ceased on 26 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-12-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10110 460-13 146       
Balance Sheet
Cash Bank In Hand 12 5744 148       
Cash Bank On Hand  4 1481 8301 7741 54519 40873 87169 08356 058
Current Assets10113 94761 56664 10677 48285 63573 793136 588140 455113 070
Debtors1011 37352 41857 27667 24874 64045 28552 71760 27245 912
Net Assets Liabilities  -13 146-24 350-25 46210 50414 29319 54169 35878 706
Net Assets Liabilities Including Pension Asset Liability10110 460-13 146       
Property Plant Equipment  128 53799 366115 879118 86182 20570 76094 479114 968
Stocks Inventory  5 000       
Tangible Fixed Assets 32 523128 537       
Total Inventories  5 0005 0008 4609 4509 10010 00011 10011 100
Reserves/Capital
Called Up Share Capital101101101       
Profit Loss Account Reserve 10 359-13 247       
Shareholder Funds10110 460-13 146       
Other
Accrued Liabilities  1 8957 9427 7436 662    
Accumulated Depreciation Impairment Property Plant Equipment  36 64667 94786 642126 146162 802195 651227 028274 060
Amounts Owed To Group Undertakings  28 50014 10019 62014 008    
Average Number Employees During Period   2335656
Corporation Tax Payable   4 3383 80610 657    
Corporation Tax Recoverable  3 807  2 698    
Creditors  109 46973 88978 36453 17223 91663 55038 22753 620
Creditors Due After One Year 15 414109 469       
Creditors Due Within One Year 14 09189 303       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 365     
Disposals Property Plant Equipment    26 340     
Finance Lease Liabilities Present Value Total  109 46973 88978 36453 172    
Finished Goods  5 0005 0008 4609 450    
Increase From Depreciation Charge For Year Property Plant Equipment   31 30134 06039 50436 65632 84931 37747 032
Net Current Assets Liabilities101-144-27 737-30 947-41 433-35 033-28 37725 77531 05739 202
Number Shares Allotted 2020       
Other Creditors  1 7501 750      
Other Taxation Social Security Payable  9 2885 6146 9392 511    
Par Value Share 11   1111
Prepayments  31 65529 99824 17021 888    
Property Plant Equipment Gross Cost  165 183167 313202 521245 007245 007266 411321 507389 028
Provisions  4 47718 88021 54420 15215 61913 44417 95121 844
Provisions For Liabilities Balance Sheet Subtotal  4 47718 88021 54420 15215 61913 44417 95121 844
Provisions For Liabilities Charges 6 5054 477       
Secured Debts 20 157145 603       
Share Capital Allotted Called Up Paid1012020       
Tangible Fixed Assets Additions 38 510126 673       
Tangible Fixed Assets Cost Or Valuation 38 510165 183       
Tangible Fixed Assets Depreciation 5 98736 646       
Tangible Fixed Assets Depreciation Charged In Period 5 98730 659       
Total Additions Including From Business Combinations Property Plant Equipment   2 13061 54842 486 21 40455 09667 521
Total Assets Less Current Liabilities10132 379100 80068 41974 44683 82853 82896 534125 536154 170
Trade Creditors Trade Payables  11 73624 70532 15735 992    
Trade Debtors Trade Receivables  10 69427 27841 60641 753    
Additional Provisions Increase From New Provisions Recognised      -4 533-2 1754 5073 893
Dividends Paid         2 000
Number Shares Issued Fully Paid      101101101101
Profit Loss         11 348

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates February 26, 2024
filed on: 11th, March 2024
Free Download (3 pages)

Company search

Advertisements