ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aa Dental Services (Scotland) Limited

Aa Dental Services (Scotland) Limited is an active company incorporated on 4 June 2014 with the registered office located in Dundee, City of Dundee. Aa Dental Services (Scotland) Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
SC479238
Private limited company
Scottish Company
Age
11 years
Incorporated 4 June 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 June 2025 (5 months ago)
Next confirmation dated 4 June 2026
Due by 18 June 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Thorntons Law Llp Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Address changed on 17 Jun 2024 (1 year 4 months ago)
Previous address was Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director Of Dentistry • British • Lives in England • Born in Nov 1970
Director • British • Lives in England • Born in Oct 1984
Director • Chief Clinical Officer • Irish • Lives in Scotland • Born in Nov 1976
Director • Chartered Accountant • British • Lives in England • Born in Sep 1983
Director • Dentist • British • Lives in England • Born in Aug 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Karedent Limited
Catherine Julia Tannahill, Robert Andrew Michael Davidson, and 3 more are mutual people.
Active
East Yorkshire Dental Studios Limited
Louise Marie Reeves, Catherine Julia Tannahill, and 3 more are mutual people.
Active
Ballymaconn Limited
Catherine Julia Tannahill, Robert Andrew Michael Davidson, and 3 more are mutual people.
Active
Gloucester House Dental Practice Limited
Louise Marie Reeves, Robert Andrew Michael Davidson, and 3 more are mutual people.
Active
Dental Dimensions Limited
Robert Andrew Michael Davidson, Heath Denis Batwell, and 3 more are mutual people.
Active
Bay Tree Dental Limited
Catherine Julia Tannahill, Louise Marie Reeves, and 3 more are mutual people.
Active
Pure Dental Care Limited
Louise Marie Reeves, Robert Andrew Michael Davidson, and 3 more are mutual people.
Active
The Buckley Practice Limited
Catherine Julia Tannahill, Robert Andrew Michael Davidson, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£3
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Subsidiary Accounts Submitted
4 Months Ago on 18 Jun 2025
Confirmation Submitted
4 Months Ago on 11 Jun 2025
Louise Marie Reeves Appointed
7 Months Ago on 31 Mar 2025
Paul Mark Davis Resigned
7 Months Ago on 31 Mar 2025
Robert Andrew Michael Davidson Resigned
1 Year 2 Months Ago on 16 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 17 Jun 2024
Subsidiary Accounts Submitted
1 Year 5 Months Ago on 21 May 2024
Registered Address Changed
1 Year 8 Months Ago on 16 Feb 2024
Mr Heath Denis Batwell Appointed
1 Year 11 Months Ago on 28 Nov 2023
Get Credit Report
Discover Aa Dental Services (Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 18 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 18 Jun 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 18 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 18 Jun 2025
Confirmation statement made on 4 June 2025 with no updates
Submitted on 11 Jun 2025
Termination of appointment of Paul Mark Davis as a director on 31 March 2025
Submitted on 13 Apr 2025
Appointment of Louise Marie Reeves as a director on 31 March 2025
Submitted on 13 Apr 2025
Termination of appointment of Robert Andrew Michael Davidson as a director on 16 August 2024
Submitted on 16 Aug 2024
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Thorntons Law Llp Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 17 June 2024
Submitted on 17 Jun 2024
Confirmation statement made on 4 June 2024 with no updates
Submitted on 17 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year