Comely Park Dental Practice Ltd. DUNFERMLINE


Founded in 2013, Comely Park Dental Practice, classified under reg no. SC445337 is an active company. Currently registered at 15 Comely Park KY12 7HU, Dunfermline 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 Friday 31st March 2023.

The company has one director. Craig B., appointed on 18 March 2013. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Comely Park Dental Practice Ltd. Address / Contact

Office Address 15 Comely Park
Town Dunfermline
Post code KY12 7HU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC445337
Date of Incorporation Mon, 18th Mar 2013
Industry Dental practice activities
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Craig B.

Position: Director

Appointed: 18 March 2013

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Craig B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Elaine B. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig B.

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

Elaine B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand36 47423 78677 27598 327205 077276 762359 214
Current Assets43 53930 31183 425118 201211 077284 262369 214
Debtors1 0651 5251 15014 874   
Net Assets Liabilities213 123229 030256 197281 855386 055438 845463 527
Other Debtors 250 14 874   
Property Plant Equipment25 82713 08011 7318 55197 631130 20595 363
Total Inventories6 0005 0005 0005 0006 0007 50010 000
Other
Accumulated Amortisation Impairment Intangible Assets84 214114 674145 134175 594206 054236 514266 974
Accumulated Depreciation Impairment Property Plant Equipment40 34453 69962 18769 79798 841142 761180 892
Additional Provisions Increase From New Provisions Recognised -2 22036-36617 1236 351-6 621
Average Number Employees During Period107712121212
Creditors127 30357 18151 28327 12727 20873 45875 047
Finance Lease Liabilities Present Value Total2 369      
Fixed Assets299 970256 763224 954191 314249 934252 048186 746
Increase From Amortisation Charge For Year Intangible Assets 30 46030 46030 46030 46030 46030 460
Increase From Depreciation Charge For Year Property Plant Equipment 13 3558 4887 61029 04443 92038 131
Intangible Assets274 143243 683213 223182 763152 303121 84391 383
Intangible Assets Gross Cost358 357358 357358 357358 357358 357358 357 
Net Current Assets Liabilities-83 764-26 87032 14291 074180 985210 804294 167
Number Shares Issued Fully Paid 222222
Other Creditors90 65336 63116 2833 0329 13849 40737 770
Other Taxation Social Security Payable18 69914 44024 12715 77715 12224 05137 277
Par Value Share 111111
Property Plant Equipment Gross Cost66 17166 77973 91878 348196 472272 966276 255
Provisions3 08386389953317 65624 00717 386
Provisions For Liabilities Balance Sheet Subtotal3 08386389953317 65624 00717 386
Total Additions Including From Business Combinations Property Plant Equipment 6087 1394 430118 12476 4943 289
Total Assets Less Current Liabilities216 206229 893257 096282 388430 919462 852480 913
Trade Creditors Trade Payables15 5826 11010 8738 318   
Trade Debtors Trade Receivables1 0651 2751 150    
Bank Borrowings Overdrafts    27 208  
Net Deferred Tax Liability Asset  89953317 656  
Nominal Value Allotted Share Capital   22  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Resolution
Change of share class name or designation
filed on: 31st, January 2024
Free Download (2 pages)

Company search

Advertisements