Woodside Dental Practice Limited ABERDEEN


Founded in 2007, Woodside Dental Practice, classified under reg no. SC319109 is an active company. Currently registered at 417 Great Northern Road AB24 2EU, Aberdeen the company has been in the business for seventeen years. Its financial year was closed on May 31 and its latest financial statement was filed on 2023/05/31.

There is a single director in the firm at the moment - Jonathan M., appointed on 21 March 2007. In addition, a secretary was appointed - Jonathan M., appointed on 22 November 2007. As of 5 May 2024, there was 1 ex director - Paul M.. There were no ex secretaries.

Woodside Dental Practice Limited Address / Contact

Office Address 417 Great Northern Road
Office Address2 Woodside
Town Aberdeen
Post code AB24 2EU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC319109
Date of Incorporation Wed, 21st Mar 2007
Industry Dental practice activities
End of financial Year 31st May
Company age 17 years old
Account next due date Fri, 28th Feb 2025 (299 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Jonathan M.

Position: Secretary

Appointed: 22 November 2007

Jonathan M.

Position: Director

Appointed: 21 March 2007

Raeburn Christie Clark & Wallace

Position: Corporate Secretary

Appointed: 21 March 2007

Resigned: 22 November 2007

Paul M.

Position: Director

Appointed: 21 March 2007

Resigned: 05 December 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Jonathan M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Joseph M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sarah M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan M.

Notified on 22 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Joseph M.

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

Sarah M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand240 392128 46996 621164 567175 519228 410196 220223 496
Current Assets263 676152 161124 426194 067214 012269 472255 599352 630
Debtors16 48416 89221 00522 70031 69334 26252 239121 994
Net Assets Liabilities159 032201 432222 973271 291273 252346 628443 356547 017
Other Debtors  1 6771 47111 5323 3294 26788 000
Property Plant Equipment44 97445 73986 23776 91177 71772 973147 400204 309
Total Inventories6 8006 8006 8006 8006 8006 8007 1407 140
Other
Accumulated Amortisation Impairment Intangible Assets143 175165 600188 025210 450232 875255 300277 725300 150
Accumulated Depreciation Impairment Property Plant Equipment77 47886 11398 069115 800129 025143 975160 274188 874
Acquired Through Business Combinations Investment Property Fair Value Model      75 000 
Additions Other Than Through Business Combinations Investment Property Fair Value Model 149 807      
Additions Other Than Through Business Combinations Property Plant Equipment 9 40052 4548 40515 97110 20690 72685 509
Average Number Employees During Period1212121112121210
Bank Borrowings227 344205 003183 894162 844202 318130 692104 34585 618
Creditors227 344205 003183 894162 844202 318130 692104 34585 618
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 388   
Disposals Property Plant Equipment    -1 940   
Financial Commitments Other Than Capital Commitments 12 55010 7358 9217 1075 2933 479 
Fixed Assets246 799374 946393 019362 826341 207314 038441 040475 524
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   1 558    
Increase From Amortisation Charge For Year Intangible Assets 22 42522 42522 42522 42522 42522 42522 425
Increase From Depreciation Charge For Year Property Plant Equipment 8 63511 95617 73114 61314 95016 30128 600
Intangible Assets201 825179 400156 975134 550112 12589 70067 27544 850
Intangible Assets Gross Cost345 000345 000345 000345 000345 000345 000345 000345 000
Investment Property 149 807149 807151 365151 365151 365226 365226 365
Investment Property Fair Value Model 149 807149 807151 365151 365151 365226 365226 365
Net Current Assets Liabilities147 40039 60829 03984 372146 694167 731138 831202 586
Other Comprehensive Income Expense Net Tax   1 558  67 911 
Other Creditors23 81526 36926 16727 09827 40028 75732 43946 853
Other Remaining Borrowings14 87718 2719 20511 15411 447992 249
Property Plant Equipment Gross Cost122 452131 852184 306192 711206 742216 948307 674393 183
Provisions For Liabilities Balance Sheet Subtotal7 8238 11915 19113 06312 3314 44932 17045 475
Taxation Social Security Payable5 7422 278 2 5902672 5662 9202 512
Total Assets Less Current Liabilities394 199414 554422 058447 198487 901481 769579 871678 110
Total Borrowings227 344205 003183 894162 844202 318130 692104 34585 618
Trade Creditors Trade Payables10 6117 77510 7265 0443 8106 48717 43032 726
Trade Debtors Trade Receivables16 48416 89219 32821 22920 16130 93347 97233 994
Amount Specific Advance Or Credit Directors      4 266 
Amount Specific Advance Or Credit Made In Period Directors   51 166 2846 66734
Amount Specific Advance Or Credit Repaid In Period Directors   -51 485 -284-2 401-4 300

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 2023/11/22
filed on: 8th, December 2023
Free Download (2 pages)

Company search

Advertisements