Millersneuk Dental Practice Limited GLASGOW


Founded in 2010, Millersneuk Dental Practice, classified under reg no. SC372121 is an active company. Currently registered at 112 Kirkintilloch Road G66 4LQ, Glasgow the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has one director. Philip C., appointed on 28 April 2011. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Stephen M., Michael K. and others listed below. There were no ex secretaries.

Millersneuk Dental Practice Limited Address / Contact

Office Address 112 Kirkintilloch Road
Office Address2 Lenzie
Town Glasgow
Post code G66 4LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC372121
Date of Incorporation Mon, 1st Feb 2010
Industry Dental practice activities
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Philip C.

Position: Director

Appointed: 28 April 2011

Stephen M.

Position: Director

Appointed: 01 February 2010

Resigned: 01 February 2010

Michael K.

Position: Director

Appointed: 01 February 2010

Resigned: 26 February 2021

Clive S.

Position: Director

Appointed: 01 February 2010

Resigned: 28 April 2011

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 01 February 2010

Resigned: 01 February 2010

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Philip C. 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 Michael K. This PSC owns 25-50% shares.

Philip C.

Notified on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael K.

Notified on 1 February 2017
Ceased on 26 February 2021
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/01/16
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements