Westerwood Smile Limited EDINBURGH


Founded in 2015, Westerwood Smile, classified under reg no. SC517453 is an active company. Currently registered at 25 Queen Street EH2 1JX, Edinburgh the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Jagdeep H., Usman G.. Of them, Usman G. has been with the company the longest, being appointed on 21 October 2019 and Jagdeep H. has been with the company for the least time - from 4 May 2020. As of 11 May 2024, there were 4 ex directors - Satinder D., Rizwan G. and others listed below. There were no ex secretaries.

Westerwood Smile Limited Address / Contact

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

Company Information / Profile

Registration Number SC517453
Date of Incorporation Thu, 8th Oct 2015
Industry Dental practice activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 15 July 2021

Jagdeep H.

Position: Director

Appointed: 04 May 2020

Usman G.

Position: Director

Appointed: 21 October 2019

Satinder D.

Position: Director

Appointed: 04 May 2020

Resigned: 01 June 2021

Rizwan G.

Position: Director

Appointed: 17 March 2016

Resigned: 01 June 2021

Usman G.

Position: Director

Appointed: 08 October 2015

Resigned: 17 March 2016

Fahd S.

Position: Director

Appointed: 08 October 2015

Resigned: 16 March 2019

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we established, there is Kingdom Holding Goup Limited from Edinburgh, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Thistle Bidco Limited that entered London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rizwan G., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Kingdom Holding Goup Limited

25 Queen Street, Mitchelston Industrial Estate, Edinburgh, EH2 1JX, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Edinburgh
Registration number Sc492961
Notified on 4 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thistle Bidco Limited

39 Sloane Street, London, SW1X 9LP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House (England & Wales)
Registration number 13346728
Notified on 1 June 2021
Ceased on 2 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Rizwan G.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: significiant influence or control

Usman G.

Notified on 21 October 2019
Ceased on 1 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth59 206    
Balance Sheet
Cash Bank On Hand13 96837 94318 070127 058421 946
Current Assets115 123305 198380 336914 9751 399 795
Debtors98 124185 715244 665630 322719 651
Net Assets Liabilities 217 81095 118643 1991 031 019
Property Plant Equipment  4 95872 85658 284
Total Inventories3 03181 540117 600157 595258 198
Cash Bank In Hand13 968    
Other Debtors98 124185 715 475 371564 700
Stocks Inventory3 031    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve59 106    
Shareholder Funds59 206    
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 23919 45234 024
Average Number Employees During Period 4376
Creditors55 91787 388141 217106 458250 000
Fixed Assets  4 95872 856 
Increase From Depreciation Charge For Year Property Plant Equipment   18 21314 572
Net Current Assets Liabilities59 206217 810239 119676 8011 222 735
Property Plant Equipment Gross Cost  6 19792 308 
Total Additions Including From Business Combinations Property Plant Equipment   86 111 
Total Assets Less Current Liabilities59 206217 810244 077749 6571 281 019
Accrued Liabilities39 62539 625   
Corporation Tax Payable14 77646 081 112 624120 425
Creditors Due Within One Year55 917    
Merchandise3 03181 540   
Number Shares Allotted100    
Other Creditors1 3501 350 24 61748 695
Other Taxation Social Security Payable166332 57 633 
Par Value Share1    
Share Capital Allotted Called Up Paid100    
Accrued Liabilities Deferred Income   8002 000
Other Remaining Borrowings   106 458 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Confirmation statement with no updates Sat, 7th Oct 2023
filed on: 10th, October 2023
Free Download (3 pages)

Company search