ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edinburgh Orthodontics Limited

Edinburgh Orthodontics Limited is a dissolved company incorporated on 22 March 2010 with the registered office located in Dundee, City of Dundee. Edinburgh Orthodontics Limited was registered 15 years ago.
Status
Dissolved
Dissolved on 27 August 2024 (1 year 4 months ago)
Was 14 years old at the time of dissolution
Via voluntary strike-off
Company No
SC375327
Private limited company
Scottish Company
Age
15 years
Incorporated 22 March 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 July 2023 (2 years 5 months ago)
Next confirmation dated 1 January 1970
Last change occurred 4 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Address changed on 16 Feb 2024 (1 year 11 months ago)
Previous address was The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
Telephone
0131 2294004
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director Of Dentistry • British • Lives in England • Born in Nov 1970
Director • Chartered Accountant • British • Lives in England • Born in Sep 1983
Director • Dentist • British • Lives in England • Born in Aug 1973
Director • Cfo UK & Ireland • British • Lives in England • Born in Sep 1974
Director • Chief Clinical Officer • Irish • Lives in Scotland • Born in Nov 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Portman Healthcare Limited
Paul Mark Davis, Catherine Julia Tannahill, and 1 more are mutual people.
Active
Scott ARMS Associates Limited
Paul Mark Davis, Catherine Julia Tannahill, and 1 more are mutual people.
Active
Neo Orthodontics Limited
Paul Mark Davis, Catherine Julia Tannahill, and 1 more are mutual people.
Active
Dentex Clinical Limited
Dr Rebecca Peta Sadler, Paul Mark Davis, and 1 more are mutual people.
Active
Karedent Limited
Catherine Julia Tannahill and Dr Rebecca Peta Sadler are mutual people.
Active
Ceramiart Dental Laboratories Limited
Catherine Julia Tannahill and Dr Rebecca Peta Sadler are mutual people.
Active
The Harley Street Oral Implant Clinic Limited
Catherine Julia Tannahill and Dr Rebecca Peta Sadler are mutual people.
Active
Christchurch Healthcare And Management Limited
Catherine Julia Tannahill and Dr Rebecca Peta Sadler are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Sep 2022
For period 30 Aug30 Sep 2022
Traded for 13 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.21M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1.21M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
1 Year 4 Months Ago on 27 Aug 2024
Voluntary Gazette Notice
1 Year 7 Months Ago on 11 Jun 2024
Application To Strike Off
1 Year 7 Months Ago on 3 Jun 2024
Registered Address Changed
1 Year 11 Months Ago on 16 Feb 2024
Mr Heath Denis Batwell Appointed
2 Years 1 Month Ago on 28 Nov 2023
Confirmation Submitted
2 Years 5 Months Ago on 2 Aug 2023
Subsidiary Accounts Submitted
2 Years 6 Months Ago on 11 Jul 2023
Michael David Killick Resigned
2 Years 8 Months Ago on 18 May 2023
Mr Paul Mark Davis Appointed
2 Years 8 Months Ago on 18 May 2023
Registered Address Changed
2 Years 9 Months Ago on 12 Apr 2023
Get Credit Report
Discover Edinburgh Orthodontics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 27 Aug 2024
First Gazette notice for voluntary strike-off
Submitted on 11 Jun 2024
Application to strike the company off the register
Submitted on 3 Jun 2024
Statement of capital on 1 May 2024
Submitted on 1 May 2024
Statement by Directors
Submitted on 1 May 2024
Solvency Statement dated 19/04/24
Submitted on 1 May 2024
Resolutions
Submitted on 30 Apr 2024
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 16 February 2024
Submitted on 16 Feb 2024
Appointment of Mr Heath Denis Batwell as a director on 28 November 2023
Submitted on 28 Nov 2023
Confirmation statement made on 31 July 2023 with no updates
Submitted on 2 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year