Boyndie Dental Care Limited BANFF


Boyndie Dental Care started in year 2015 as Private Limited Company with registration number SC494863. The Boyndie Dental Care company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Banff at 7a Boyndie Street. Postal code: AB45 1DY.

The company has 2 directors, namely Archana K., Vikram K.. Of them, Vikram K. has been with the company the longest, being appointed on 12 January 2015 and Archana K. has been with the company for the least time - from 25 April 2016. As of 29 April 2024, there was 1 ex director - Shrikant K.. There were no ex secretaries.

Boyndie Dental Care Limited Address / Contact

Office Address 7a Boyndie Street
Town Banff
Post code AB45 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC494863
Date of Incorporation Mon, 12th Jan 2015
Industry Dental practice activities
End of financial Year 31st March
Company age 9 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 Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Archana K.

Position: Director

Appointed: 25 April 2016

Vikram K.

Position: Director

Appointed: 12 January 2015

Shrikant K.

Position: Director

Appointed: 25 April 2016

Resigned: 31 January 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Vikram K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Shrikant K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Vidyarani K., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Vikram K.

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

Shrikant K.

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

Vidyarani K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth60 212       
Balance Sheet
Cash Bank On Hand18 0536 6442 018  128 86865 01169 188
Current Assets125 394144 04999 871160 840150 309289 826221 826169 057
Debtors92 341119 40591 853154 840145 309156 458155 31598 069
Net Assets Liabilities60 21281 066-15 33416 402-7 04173 809136 258148 065
Other Debtors46 44161 29344 503112 26395 2362 0249432 891
Property Plant Equipment97 184167 319144 268125 982116 462107 752102 97093 526
Total Inventories15 00018 0006 0006 0005 0004 5001 5001 800
Cash Bank In Hand18 053       
Intangible Fixed Assets406 350       
Net Assets Liabilities Including Pension Asset Liability60 212       
Stocks Inventory15 000       
Tangible Fixed Assets97 184       
Reserves/Capital
Called Up Share Capital150       
Profit Loss Account Reserve60 062       
Shareholder Funds60 212       
Other
Accumulated Amortisation Impairment Intangible Assets45 15090 300135 450180 600225 750270 900316 050361 200
Accumulated Depreciation Impairment Property Plant Equipment8 59127 12250 17368 45984 18997 229108 961119 497
Additions Other Than Through Business Combinations Property Plant Equipment 88 666  6 2104 3306 9501 092
Amounts Owed By Related Parties    87 92494 92387 18271 671
Average Number Employees During Period1418201716161413
Bank Borrowings376 340331 927286 962241 984194 593239 523142 03792 020
Bank Overdrafts   1 0473 042 10 2807 305
Creditors417 240452 827452 862407 884360 493365 473167 98792 020
Deferred Income40 900120 90040 90040 90040 900950950 
Finance Lease Liabilities Present Value Total9 720       
Financial Commitments Other Than Capital Commitments 16 97813 2059 4325 659   
Fixed Assets503 534528 519460 318396 882342 212288 352238 420183 826
Increase From Amortisation Charge For Year Intangible Assets 45 15045 15045 15045 15045 15045 15045 150
Increase From Depreciation Charge For Year Property Plant Equipment 18 53123 05118 28615 73013 04011 73110 536
Intangible Assets406 350361 200316 050270 900225 750180 600135 45090 300
Intangible Assets Gross Cost451 500451 500451 500451 500451 500451 500451 500451 500
Net Current Assets Liabilities41 91518 565-22 79027 40411 240155 99971 12160 872
Other Creditors3 0003 0003 0003 5763 74014 9195 6875 525
Other Remaining Borrowings60 34580 000125 000125 000125 000125 00025 00031 780
Property Plant Equipment Gross Cost105 775194 441194 441194 441200 651204 981211 931213 023
Provisions For Liabilities Balance Sheet Subtotal7 99713 191   5 0695 2964 613
Taxation Social Security Payable5 8206 1704 4454 0644 4742 4202 5881 151
Total Assets Less Current Liabilities545 449547 084437 528424 286353 452444 351309 541244 698
Total Borrowings376 340411 927411 962366 984319 593364 523167 03792 020
Trade Creditors Trade Payables12 69211 86310 88026 12128 26322 36619 7814 706
Trade Debtors Trade Receivables45 90058 11247 35042 57750 07359 51165 19023 507
Consideration For Shares Issued150       
Creditors Due After One Year477 240       
Creditors Due Within One Year83 479       
Nominal Value Shares Issued150       
Number Shares Allotted150       
Number Shares Issued150       
Par Value Share1       
Provisions For Liabilities Charges7 997       
Value Shares Allotted150       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Monday 18th March 2024 director's details were changed
filed on: 18th, March 2024
Free Download (2 pages)

Company search

Advertisements