BLUE DOOR DENTAL LIMITED

Register to unlock more data on OkredoRegister

BLUE DOOR DENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC442549

Incorporation date

12/02/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

25 Queen Street, Edinburgh EH2 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2013)
dot icon30/03/2026
Current accounting period shortened from 2025-03-31 to 2025-03-30
dot icon25/03/2026
Appointment of Murray Tinning as a director on 2026-03-19
dot icon16/03/2026
Termination of appointment of Harvey Bertenshaw Ainley as a director on 2026-03-12
dot icon05/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon14/10/2025
Registration of charge SC4425490003, created on 2025-10-13
dot icon04/08/2025
Second filing for the notification of Dumfries Limited as a person with significant control
dot icon17/06/2025
Previous accounting period extended from 2025-03-29 to 2025-03-31
dot icon07/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/05/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon26/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon31/01/2025
Appointment of Mrs Jacqueline Harris Barclay as a director on 2025-01-31
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon27/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/23
dot icon27/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/23
dot icon27/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon11/09/2024
Registration of charge SC4425490002, created on 2024-09-09
dot icon13/08/2024
Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-08-13
dot icon28/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon14/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon14/02/2023
Change of details for Dumfries Limited as a person with significant control on 2022-09-23
dot icon14/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon13/02/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-08-30
dot icon23/09/2022
Registered office address changed from Unit 5B, Heritage House North Street Glenrothes KY7 5SE Scotland to 25 Queen Street Edinburgh EH2 1JX on 2022-09-23
dot icon05/08/2022
Registration of charge SC4425490001, created on 2022-07-29
dot icon12/07/2022
Termination of appointment of Alistair Graham Pender as a director on 2022-07-05
dot icon12/07/2022
Appointment of Dr Jagdeep Singh Hans as a director on 2022-07-05
dot icon12/07/2022
Registered office address changed from 22 Castle Street Dumfries Wigtownshire DG1 1DR to Unit 5B, Heritage House North Street Glenrothes KY7 5SE on 2022-07-12
dot icon01/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/05/2022
Statement of capital on 2022-05-26
dot icon26/05/2022
Statement by Directors
dot icon26/05/2022
Solvency Statement dated 23/05/22
dot icon26/05/2022
Resolutions
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-02-12 with updates
dot icon21/03/2018
Notification of Dumfries Limited as a person with significant control on 2017-03-17
dot icon21/03/2018
Cessation of Alistair Graham Pender as a person with significant control on 2017-03-17
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon23/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon20/02/2015
Director's details changed for Mr Alistair Graham Pender on 2014-08-08
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Statement of capital following an allotment of shares on 2014-08-08
dot icon04/04/2014
Previous accounting period extended from 2014-02-28 to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon03/09/2013
Registered office address changed from C/O Caledonia House 89 Seaward Street Glasgow G41 1HJ United Kingdom on 2013-09-03
dot icon12/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

14
2022
change arrow icon+3.20 % *

* during past year

Cash in Bank

£349,170.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
233.09K
-
0.00
338.33K
-
2022
14
438.44K
-
0.00
349.17K
-
2022
14
438.44K
-
0.00
349.17K
-

Employees

2022

Employees

14 Ascended27 % *

Net Assets(GBP)

438.44K £Ascended88.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

349.17K £Ascended3.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
30/08/2022 - Present
2440
Ainley, Harvey Bertenshaw
Director
13/08/2024 - 12/03/2026
253
Barclay, Jacqueline Harris
Director
31/01/2025 - Present
39
Hans, Jagdeep Singh, Dr
Director
05/07/2022 - Present
10
Tinning, Murray
Director
19/03/2026 - Present
48

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BLUE DOOR DENTAL LIMITED

BLUE DOOR DENTAL LIMITED is an(a) Active company incorporated on 12/02/2013 with the registered office located at 25 Queen Street, Edinburgh EH2 1JX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE DOOR DENTAL LIMITED?

toggle

BLUE DOOR DENTAL LIMITED is currently Active. It was registered on 12/02/2013 .

Where is BLUE DOOR DENTAL LIMITED located?

toggle

BLUE DOOR DENTAL LIMITED is registered at 25 Queen Street, Edinburgh EH2 1JX.

What does BLUE DOOR DENTAL LIMITED do?

toggle

BLUE DOOR DENTAL LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does BLUE DOOR DENTAL LIMITED have?

toggle

BLUE DOOR DENTAL LIMITED had 14 employees in 2022.

What is the latest filing for BLUE DOOR DENTAL LIMITED?

toggle

The latest filing was on 30/03/2026: Current accounting period shortened from 2025-03-31 to 2025-03-30.