Prestige Dental Clinic Limited GLASGOW


Founded in 2014, Prestige Dental Clinic, classified under reg no. SC473609 is an active company. Currently registered at 175 Main Street G73 2HF, Glasgow the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has one director. Stuart M., appointed on 26 March 2014. There are currently no secretaries appointed. As of 1 May 2024, there were 2 ex directors - Gordon M., Julie M. and others listed below. There were no ex secretaries.

Prestige Dental Clinic Limited Address / Contact

Office Address 175 Main Street
Office Address2 Rutherglen
Town Glasgow
Post code G73 2HF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC473609
Date of Incorporation Wed, 26th Mar 2014
Industry Dental practice activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Stuart M.

Position: Director

Appointed: 26 March 2014

Gordon M.

Position: Director

Appointed: 26 March 2014

Resigned: 01 September 2017

Julie M.

Position: Director

Appointed: 26 March 2014

Resigned: 01 September 2017

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 identified, there is Stuart M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Michelle M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gordon M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart M.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Michelle M.

Notified on 31 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Gordon M.

Notified on 30 June 2016
Ceased on 1 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Current Assets69 73245 70265 579
Net Assets Liabilities157 042102 33884 745
Other
Creditors66 25960 93762 980
Fixed Assets412 003351 516337 933
Net Current Assets Liabilities3 47315 2352 599
Total Assets Less Current Liabilities415 476336 281340 532

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, August 2023
Free Download (13 pages)

Company search

Advertisements