ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clyde Dental Practice Limited

Clyde Dental Practice Limited is an active company incorporated on 1 February 2010 with the registered office located in Glasgow, City of Glasgow. Clyde Dental Practice Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC372122
Private limited company
Scottish Company
Age
15 years
Incorporated 1 February 2010
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 1 February 2025 (8 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 28 March 2025
Due by 28 December 2025 (2 months remaining)
Address
Fifth Floor, St Vincent Plaza
319 St Vincent Street
Glasgow
G2 5RZ
Scotland
Address changed on 26 May 2025 (4 months ago)
Previous address was 163 Bath Street Glasgow G2 4SQ Scotland
Telephone
01418470775
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Dec 1969
Director • British • Lives in Scotland • Born in Mar 1958
Director • Chartered Accountant • British • Lives in Scotland • Born in Mar 1963
Director • Dentist • British • Lives in Scotland • Born in Jul 1980
Director • Dental Nurse • British • Lives in Scotland • Born in May 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Advanced Dentistry & Clinical Skills Centre Limited
Davidson Chalmers (Secretarial Services) Limited and Ronald Alexander Robson are mutual people.
Active
Ivy Network Technology U.K. Limited
Davidson Chalmers (Secretarial Services) Limited is a mutual person.
Active
My1login Limited
Davidson Chalmers (Secretarial Services) Limited is a mutual person.
Active
Macdui Topco Limited
Ronald Alexander Robson is a mutual person.
Active
Macdui Bidco Limited
Ronald Alexander Robson is a mutual person.
Active
Wallets Marts Plc
Davidson Chalmers (Secretarial Services) Limited is a mutual person.
Active
Retronix Ltd
Davidson Chalmers (Secretarial Services) Limited is a mutual person.
Active
Jabil Circuit Limited
Davidson Chalmers (Secretarial Services) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£334K
Decreased by £2.65M (-89%)
Turnover
£57.37M
Increased by £5.66M (+11%)
Employees
585
Increased by 18 (+3%)
Total Assets
£42.86M
Decreased by £14.61M (-25%)
Total Liabilities
-£69.41M
Increased by £1.43M (+2%)
Net Assets
-£26.55M
Decreased by £16.03M (+152%)
Debt Ratio (%)
162%
Increased by 43.65% (+37%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 12 Aug 2025
Mr Charles Aneurin Lynmore Evans Appointed
4 Months Ago on 19 Jun 2025
Callum John Graham Resigned
4 Months Ago on 19 Jun 2025
Registered Address Changed
4 Months Ago on 26 May 2025
Coronet Bidco Limited (PSC) Appointed
6 Months Ago on 31 Mar 2025
Clyde Munro Group Limited (PSC) Resigned
6 Months Ago on 31 Mar 2025
New Charge Registered
6 Months Ago on 31 Mar 2025
New Charge Registered
6 Months Ago on 31 Mar 2025
Charge Satisfied
6 Months Ago on 31 Mar 2025
Charge Satisfied
6 Months Ago on 31 Mar 2025
Get Credit Report
Discover Clyde Dental Practice Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2024
Submitted on 12 Aug 2025
Termination of appointment of Callum John Graham as a director on 19 June 2025
Submitted on 19 Jun 2025
Appointment of Mr Charles Aneurin Lynmore Evans as a director on 19 June 2025
Submitted on 19 Jun 2025
Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to Fifth Floor, St Vincent Plaza 319 st Vincent Street Glasgow G2 5RZ on 26 May 2025
Submitted on 26 May 2025
Cessation of Clyde Munro Group Limited as a person with significant control on 31 March 2025
Submitted on 8 Apr 2025
Notification of Coronet Bidco Limited as a person with significant control on 31 March 2025
Submitted on 8 Apr 2025
Registration of charge SC3721220037, created on 31 March 2025
Submitted on 1 Apr 2025
Satisfaction of charge SC3721220028 in full
Submitted on 31 Mar 2025
Satisfaction of charge SC3721220027 in full
Submitted on 31 Mar 2025
Statement of capital on 31 March 2025
Submitted on 31 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year