CENTRE FOR IMPLANT DENTISTRY LTD

Register to unlock more data on OkredoRegister

CENTRE FOR IMPLANT DENTISTRY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC429655

Incorporation date

03/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Advantage Accounting (Scotland) Limited Pavilion 2, Finnieston Business Park, Minerva Way, Glasgow G3 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2012)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon15/04/2024
Registered office address changed from 10 Newton Terrace Glasgow G3 7PJ Scotland to Advantage Accounting (Scotland) Limited Pavilion 2, Finnieston Business Park Minerva Way Glasgow G3 8AU on 2024-04-15
dot icon15/04/2024
Change of details for Mrs Darina Ali as a person with significant control on 2024-04-01
dot icon15/04/2024
Change of details for Dr Mir Tariq Ali as a person with significant control on 2024-04-01
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Director's details changed for Tariq Ali on 2023-08-03
dot icon07/08/2023
Notification of Darina Ali as a person with significant control on 2023-08-03
dot icon07/08/2023
Change of details for Mrs Darina Ali as a person with significant control on 2023-08-03
dot icon07/08/2023
Change of details for Mr Mir Tariq Ali as a person with significant control on 2023-08-03
dot icon07/08/2023
Change of details for Mr Mir Tariq Ali as a person with significant control on 2023-08-03
dot icon07/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon04/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon11/06/2021
Particulars of variation of rights attached to shares
dot icon11/06/2021
Change of share class name or designation
dot icon27/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/05/2021
Previous accounting period shortened from 2021-08-31 to 2021-03-31
dot icon24/11/2020
Accounts for a dormant company made up to 2020-08-31
dot icon10/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon10/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon05/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon26/02/2019
Accounts for a dormant company made up to 2018-08-31
dot icon07/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon28/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon26/06/2018
Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 10 Newton Terrace Glasgow G3 7PJ on 2018-06-26
dot icon04/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon25/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon24/03/2016
Registered office address changed from 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 2016-03-24
dot icon31/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon18/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon02/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon06/09/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon24/08/2012
Statement of capital following an allotment of shares on 2012-08-03
dot icon24/08/2012
Appointment of Tariq Ali as a director
dot icon06/08/2012
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon06/08/2012
Termination of appointment of Stephen Mabbott as a director
dot icon03/08/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
9
1.76K
-
0.00
149.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Tariq
Director
03/08/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR IMPLANT DENTISTRY LTD

CENTRE FOR IMPLANT DENTISTRY LTD is an(a) Active company incorporated on 03/08/2012 with the registered office located at Advantage Accounting (Scotland) Limited Pavilion 2, Finnieston Business Park, Minerva Way, Glasgow G3 8AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR IMPLANT DENTISTRY LTD?

toggle

CENTRE FOR IMPLANT DENTISTRY LTD is currently Active. It was registered on 03/08/2012 .

Where is CENTRE FOR IMPLANT DENTISTRY LTD located?

toggle

CENTRE FOR IMPLANT DENTISTRY LTD is registered at Advantage Accounting (Scotland) Limited Pavilion 2, Finnieston Business Park, Minerva Way, Glasgow G3 8AU.

What does CENTRE FOR IMPLANT DENTISTRY LTD do?

toggle

CENTRE FOR IMPLANT DENTISTRY LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CENTRE FOR IMPLANT DENTISTRY LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.