Gorgie Dental Ltd EDINBURGH


Gorgie Dental started in year 2013 as Private Limited Company with registration number SC458477. The Gorgie Dental company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Edinburgh at 25 Queen Street. Postal code: EH2 1JX.

The firm has one director. Jagdeep H., appointed on 22 May 2020. There are currently no secretaries appointed. As of 20 April 2024, there were 3 ex directors - Stephen C., Stephen C. and others listed below. There were no ex secretaries.

Gorgie Dental Ltd Address / Contact

Office Address 25 Queen Street
Town Edinburgh
Post code EH2 1JX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC458477
Date of Incorporation Fri, 6th Sep 2013
Industry Dental practice activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 15 July 2021

Jagdeep H.

Position: Director

Appointed: 22 May 2020

Stephen C.

Position: Director

Appointed: 25 September 2015

Resigned: 22 May 2020

Stephen C.

Position: Director

Appointed: 25 September 2015

Resigned: 25 September 2015

Gareth F.

Position: Director

Appointed: 06 September 2013

Resigned: 22 May 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats established, there is Firth Of Forth Clinical Limited from Edinburgh, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jagdeep H. This PSC has significiant influence or control over the company,. The third one is Firth Of Forth Clinical Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Firth Of Forth Clinical Limited

25 Queen Street, Edinburgh, EH2 1JX, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Edinburgh
Registration number Sc581277
Notified on 29 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jagdeep H.

Notified on 22 May 2020
Ceased on 29 March 2021
Nature of control: significiant influence or control

Firth Of Forth Clinical Limited

12 Flex Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, KY1 3NB, Scotland

Legal authority Companies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Edinburgh
Registration number Sc581277
Notified on 22 May 2020
Ceased on 3 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gareth F.

Notified on 6 April 2016
Ceased on 22 May 2020
Nature of control: 75,01-100% shares

Stephen C.

Notified on 6 April 2016
Ceased on 22 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-05-22
Net Worth-100-24 222-68 239    
Balance Sheet
Cash Bank In Hand 48 26561 469    
Cash Bank On Hand  61 46985 14562 82990 01663 050
Current Assets100120 404185 369198 061204 271229 508209 075
Debtors10069 139120 650109 266118 942115 867136 025
Intangible Fixed Assets 536 666357 777    
Net Assets Liabilities  -68 239-137 514-206 723-136 476-31 814
Net Assets Liabilities Including Pension Asset Liability100-24 222-68 239    
Other Debtors  80 25572 51980 46880 00094 706
Property Plant Equipment  278 866300 453293 713284 48745 571
Stocks Inventory 3 0003 250    
Tangible Fixed Assets 278 591278 866    
Total Inventories  3 2503 65022 50023 62510 000
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve -24 322-68 339    
Shareholder Funds-100-24 222-68 239    
Other
Accrued Liabilities  18 9488 9231 2707 279 
Accumulated Amortisation Impairment Intangible Assets  357 778536 666715 555715 555 
Accumulated Depreciation Impairment Property Plant Equipment  26 09844 60061 42475 87890 985
Additional Provisions Increase From New Provisions Recognised   4 317-2 015  
Average Number Employees During Period   14888
Bank Borrowings Overdrafts  724 773665 72687 569156 525 
Corporation Tax Payable  1 971 87218 14628 883
Creditors  739 095665 726586 819506 802277 801
Creditors Due After One Year 818 456739 095    
Creditors Due Within One Year100130 998140 672    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     56 
Disposals Property Plant Equipment    158120226 448
Finance Lease Liabilities Present Value Total  14 32211 628152  
Fixed Assets 815 257636 643479 342293 713284 48745 571
Increase From Amortisation Charge For Year Intangible Assets   178 888178 889  
Increase From Depreciation Charge For Year Property Plant Equipment   18 50216 82414 51015 107
Intangible Assets  357 777178 889   
Intangible Assets Gross Cost  715 555715 555715 555715 555 
Intangible Fixed Assets Additions 715 555     
Intangible Fixed Assets Aggregate Amortisation Impairment 178 889357 778    
Intangible Fixed Assets Amortisation Charged In Period 178 889178 889    
Intangible Fixed Assets Cost Or Valuation 715 555     
Net Current Assets Liabilities100-10 59444 69763 67199 16996 699-68 726
Number Shares Allotted111    
Number Shares Issued Fully Paid   1111
Other Creditors  854856857856242 125
Other Taxation Social Security Payable   2 0213296 703216
Par Value Share1111111
Prepayments Accrued Income  40 39536 74738 47435 86741 319
Property Plant Equipment Gross Cost  304 964345 053355 137360 365136 556
Provisions  10 48414 80112 78610 8608 659
Provisions For Liabilities Balance Sheet Subtotal  10 48414 80112 78610 8608 659
Provisions For Liabilities Charges 10 42910 484    
Share Capital Allotted Called Up Paid111    
Tangible Fixed Assets Additions 291 62613 540    
Tangible Fixed Assets Cost Or Valuation 291 626304 964    
Tangible Fixed Assets Depreciation 13 03526 098    
Tangible Fixed Assets Depreciation Charged In Period 13 0356 449    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  -6 614    
Tangible Fixed Assets Disposals  202    
Total Additions Including From Business Combinations Property Plant Equipment   40 08910 2425 3482 639
Total Assets Less Current Liabilities-100804 663681 340543 013392 882381 186-23 155
Trade Creditors Trade Payables  20 03423 39314 05310 786 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 6th, April 2023
Free Download (41 pages)

Company search