The Dental Surgery Limited GLASGOW


The Dental Surgery started in year 2006 as Private Limited Company with registration number SC313839. The The Dental Surgery company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Glasgow at 1 Bridge Street. Postal code: G5 9JB.

The firm has 3 directors, namely Aroona A., Melissa W. and Zareen S.. Of them, Melissa W., Zareen S. have been with the company the longest, being appointed on 4 March 2020 and Aroona A. has been with the company for the least time - from 13 January 2021. 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 - Aroona A. who worked with the the firm until 22 December 2013.

The Dental Surgery Limited Address / Contact

Office Address 1 Bridge Street
Town Glasgow
Post code G5 9JB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC313839
Date of Incorporation Thu, 21st Dec 2006
Industry Dental practice activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Aroona A.

Position: Director

Appointed: 13 January 2021

Melissa W.

Position: Director

Appointed: 04 March 2020

Zareen S.

Position: Director

Appointed: 04 March 2020

Aroona A.

Position: Director

Appointed: 04 March 2020

Resigned: 13 January 2021

Nadia C.

Position: Director

Appointed: 21 March 2018

Resigned: 03 February 2021

Stacey-Ann T.

Position: Director

Appointed: 30 June 2017

Resigned: 30 June 2017

Ardona A.

Position: Director

Appointed: 07 May 2010

Resigned: 02 July 2010

Dagmara A.

Position: Director

Appointed: 07 May 2010

Resigned: 02 July 2010

Deborah F.

Position: Director

Appointed: 04 May 2010

Resigned: 21 February 2019

Arfan D.

Position: Director

Appointed: 21 December 2006

Resigned: 07 May 2010

Aroona A.

Position: Secretary

Appointed: 21 December 2006

Resigned: 22 December 2013

People with significant control

The register of PSCs that own or control the company includes 5 names. As BizStats found, there is The Aroona Arfan Trust from Glasgow, Scotland. The abovementioned PSC is categorised as "a trust" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is City Dentalcare Ltd that put Glasgow, Scotland as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is City Dentalcare Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

The Aroona Arfan Trust

79 Merrylee Road, Glasgow, G43 2QY, Scotland

Legal authority Trust Deed
Legal form Trust
Country registered Scotland
Place registered N/A
Registration number N/A
Notified on 21 June 2018
Nature of control: 75,01-100% shares

City Dentalcare Ltd

1 Bridge Street, Glasgow, G5 9JB, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 11 December 2017
Ceased on 21 June 2018
Nature of control: 75,01-100% shares

City Dentalcare Limited

1-3 Bridge Street, Glasgow, G5 9JB, Scotland

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc493907
Notified on 14 April 2016
Ceased on 11 December 2017
Nature of control: 75,01-100% shares

Aroona A.

Notified on 11 December 2017
Ceased on 11 December 2017
Nature of control: 75,01-100% shares

Aroona A.

Notified on 11 December 2017
Ceased on 11 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-31
Net Worth146 853160 878190 28274 59467 145
Balance Sheet
Cash Bank In Hand4 23410 3502 3881 9822 875
Current Assets167 446171 929162 098174 437175 432
Debtors147 639137 306135 192147 937145 711
Net Assets Liabilities Including Pension Asset Liability146 853160 878190 28274 59467 145
Stocks Inventory15 57324 27324 51824 51826 846
Tangible Fixed Assets99 097108 18797 368102 403111 193
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000
Profit Loss Account Reserve145 853159 878189 28273 59466 145
Shareholder Funds146 853160 878190 28274 59467 145
Other
Creditors Due After One Year89 69888 37141 820181 657167 513
Creditors Due Within One Year29 99230 86727 36420 58951 967
Fixed Assets99 097108 18797 368102 403111 193
Net Current Assets Liabilities137 454141 062134 734153 848123 465
Number Shares Allotted1 0001 000 1 0001 000
Par Value Share11 11
Tangible Fixed Assets Additions 19 00042 94916 41321 145
Tangible Fixed Assets Cost Or Valuation99 097118 097151 136102 403123 548
Tangible Fixed Assets Depreciation 9 91053 76811 37812 355
Tangible Fixed Assets Depreciation Charged In Period 9 91053 76811 37812 355
Total Assets Less Current Liabilities236 551249 249232 102256 252234 658
Share Capital Allotted Called Up Paid1 0001 000 1 0001 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 17th, October 2023
Free Download (8 pages)

Company search

Advertisements