Birchview Dental Care Limited INVERNESS


Founded in 2012, Birchview Dental Care, classified under reg no. SC430716 is an active company. Currently registered at 12 Edgemoor Park IV2 7RB, Inverness the company has been in the business for 12 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 28th Sep 2012 Birchview Dental Care Limited is no longer carrying the name Hms (931).

There is a single director in the firm at the moment - Andrew C., appointed on 21 August 2012. In addition, a secretary was appointed - Gillian C., appointed on 21 August 2012. As of 29 March 2024, there were 2 ex directors - Gillian C., Donald M. and others listed below. There were no ex secretaries.

Birchview Dental Care Limited Address / Contact

Office Address 12 Edgemoor Park
Office Address2 Balloch
Town Inverness
Post code IV2 7RB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC430716
Date of Incorporation Mon, 20th Aug 2012
Industry Dental practice activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Gillian C.

Position: Secretary

Appointed: 21 August 2012

Andrew C.

Position: Director

Appointed: 21 August 2012

Gillian C.

Position: Director

Appointed: 21 August 2012

Resigned: 22 October 2014

Hms Secretaries Limited

Position: Corporate Secretary

Appointed: 20 August 2012

Resigned: 21 August 2012

Donald M.

Position: Director

Appointed: 20 August 2012

Resigned: 21 August 2012

Hms Directors Limited

Position: Corporate Director

Appointed: 20 August 2012

Resigned: 21 August 2012

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is G and Ac Holdings Limited from Inverness, Scotland. The abovementioned PSC is categorised as "a limited by shares", 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 entity in the persons with significant control register is Andrew C. This PSC owns 25-50% shares. Moving on, there is Gillian C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

G And Ac Holdings Limited

12 Edgemoor Park, Balloch, Inverness, IV2 7RB, Scotland

Legal authority Scots
Legal form Limited By Shares
Country registered Scotland
Place registered G And Ac Holdings Limited
Registration number Sc637138
Notified on 26 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew C.

Notified on 20 August 2016
Ceased on 26 July 2019
Nature of control: 25-50% shares

Gillian C.

Notified on 6 April 2016
Ceased on 26 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hms (931) September 28, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand120 453176 142210 201169 765102 686153 241
Current Assets167 104231 394260 840222 648153 295201 027
Debtors38 92147 33242 13944 40242 12839 305
Net Assets Liabilities28 09065 231107 68391 98579 102188 386
Other Debtors12 56612 5663 0823 0823 0823 082
Property Plant Equipment289 035284 962276 458268 697281 265314 374
Total Inventories7 7307 9208 5008 4818 481 
Other
Accrued Liabilities Deferred Income3 1473 9204 5705 7075 2756 426
Accumulated Amortisation Impairment Intangible Assets361 469417 080417 080417 080417 080 
Accumulated Depreciation Impairment Property Plant Equipment42 53053 14262 21169 97378 24590 039
Additions Other Than Through Business Combinations Property Plant Equipment 6 539564 20 83944 902
Amounts Owed By Group Undertakings  3 755   
Average Number Employees During Period  14141415
Bank Borrowings Overdrafts378 397342 025304 578269 842223 413188 644
Corporation Tax Payable19 11023 33932 69540 56542 92342 748
Creditors378 397342 025304 578269 842223 413188 644
Increase From Amortisation Charge For Year Intangible Assets 55 611    
Increase From Depreciation Charge For Year Property Plant Equipment 10 6129 0697 7628 27211 794
Intangible Assets55 611     
Intangible Assets Gross Cost417 080417 080417 080417 080417 080 
Net Current Assets Liabilities74 009133 688145 581101 43330 62576 548
Number Shares Issued Fully Paid 2    
Other Creditors5 1624 7744 8152 8322 221 
Other Taxation Social Security Payable60601 0183 2471 0811 354
Par Value Share 1    
Prepayments Accrued Income5 8376 6206 4936 8021 5691 719
Property Plant Equipment Gross Cost331 565338 104338 669338 671359 510404 413
Provisions For Liabilities Balance Sheet Subtotal12 16811 3949 7788 3039 37513 892
Taxation Including Deferred Taxation Balance Sheet Subtotal 11 3949 7788 3039 37513 892
Total Assets Less Current Liabilities418 655418 650422 039370 130311 890390 922
Trade Creditors Trade Payables14 01314 01020 55823 20621 34530 766
Trade Debtors Trade Receivables20 51828 14628 80934 51837 47734 504

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Sun, 20th Aug 2023
filed on: 30th, August 2023
Free Download (5 pages)

Company search

Advertisements