Wysdom Dental Technologies Limited GLASGOW


Wysdom Dental Technologies started in year 1988 as Private Limited Company with registration number SC114467. The Wysdom Dental Technologies company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Glasgow at Blue Square Virtual Offices. Postal code: G2 4JR. Since 2016/04/22 Wysdom Dental Technologies Limited is no longer carrying the name Soft Focus (systems).

Currently there are 2 directors in the the firm, namely Glenn W. and Joanne W.. In addition one secretary - Joanne W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Pauline W. who worked with the the firm until 7 March 2016.

Wysdom Dental Technologies Limited Address / Contact

Office Address Blue Square Virtual Offices
Office Address2 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC114467
Date of Incorporation Tue, 15th Nov 1988
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Glenn W.

Position: Director

Appointed: 07 March 2016

Joanne W.

Position: Director

Appointed: 07 March 2016

Joanne W.

Position: Secretary

Appointed: 07 March 2016

Pauline W.

Position: Director

Appointed: 18 November 2005

Resigned: 07 March 2016

Pauline W.

Position: Secretary

Appointed: 17 November 2005

Resigned: 07 March 2016

Laurence T.

Position: Director

Appointed: 31 December 1989

Resigned: 07 March 2016

Bruce P.

Position: Director

Appointed: 31 December 1989

Resigned: 17 November 2005

Brian C.

Position: Director

Appointed: 31 December 1989

Resigned: 17 November 2005

David C.

Position: Director

Appointed: 31 December 1989

Resigned: 11 August 1997

James M.

Position: Nominee Director

Appointed: 15 November 1988

Resigned: 31 December 1989

Bishop & Robertson Chalmers

Position: Nominee Secretary

Appointed: 15 November 1988

Resigned: 31 December 1989

John C.

Position: Director

Appointed: 15 November 1988

Resigned: 31 December 1989

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we discovered, there is Stuart B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Glenn Martyn W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Joanne W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Stuart B.

Notified on 11 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Glenn Martyn W.

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

Joanne W.

Notified on 6 April 2016
Ceased on 6 October 2021
Nature of control: 25-50% shares

Company previous names

Soft Focus (systems) April 22, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-03-31
Balance Sheet
Cash Bank On Hand716 49549 18470 00310 830132
Current Assets105 893115 445140 742110 719130 115149 178
Debtors98 23075 64369 01228 34534 54463 496
Net Assets Liabilities-95 506-45 03625 58613 894-56 069-105 468
Other Debtors27 40435 57819 37015 15217 18518 760
Property Plant Equipment 575241 662372 477520 855578 589
Total Inventories7 65623 30722 54612 37184 74185 550
Other
Accrued Liabilities149 196139 870122 11194 39695 94780 647
Accumulated Amortisation Impairment Intangible Assets251 365255 229255 551255 551255 551255 551
Accumulated Depreciation Impairment Property Plant Equipment94 50494 695120 570163 204132 155181 856
Additions Other Than Through Business Combinations Property Plant Equipment 766152 330173 449198 304107 435
Average Number Employees During Period91010991
Bank Borrowings  50 000187 500213 598266 559
Bank Overdrafts2 303    24 049
Creditors205 58540 639121 452237 772235 757274 502
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -14 295 -80 976 
Disposals Property Plant Equipment  -14 295 -80 976 
Financial Liabilities  10 00010 000  
Fixed Assets4 18693 581241 662   
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets 97 562    
Increase From Amortisation Charge For Year Intangible Assets 8 742322   
Increase From Depreciation Charge For Year Property Plant Equipment 19127 91442 63449 92749 701
Intangible Assets4 18693 006    
Intangible Assets Gross Cost255 551353 113255 551255 551255 551255 551
Net Current Assets Liabilities-99 692-97 978-94 624-120 811-341 167-409 555
Nominal Value Allotted Share Capital401401401401401401
Number Shares Issued Fully Paid401401401401401401
Other Creditors9 95412 76511 03432 740100 69683 929
Other Inventories7 65623 30722 54612 37184 74185 550
Other Remaining Borrowings 40 63961 45240 27222 1597 943
Par Value Share 11111
Prepayments20 1462 4201 7267 4997 30727 859
Property Plant Equipment Gross Cost94 504224 197362 232535 681653 010760 445
Taxation Social Security Payable20 83818 51239 90725 94231 92615 382
Total Assets Less Current Liabilities-95 50613 222147 038251 666199 588169 034
Total Borrowings2 30340 639111 452227 772235 757274 502
Trade Creditors Trade Payables23 29433 39938 06731 54523 81860 613
Trade Debtors Trade Receivables50 68037 64547 9165 69410 05216 877
Amount Specific Advance Or Credit Directors 9 259    
Amount Specific Advance Or Credit Made In Period Directors 2 524    
Amount Specific Advance Or Credit Repaid In Period Directors -3 263    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, June 2023
Free Download (11 pages)

Company search

Advertisements