CLARK DENTAL CLINIC LTD.

Register to unlock more data on OkredoRegister

CLARK DENTAL CLINIC LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC324388

Incorporation date

25/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael Bishops Court, 29 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2007)
dot icon18/03/2026
Current accounting period extended from 2025-09-30 to 2026-03-31
dot icon21/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon17/04/2025
Cessation of Pauline Taylor Clark as a person with significant control on 2025-04-04
dot icon17/04/2025
Termination of appointment of Pauline Taylor Clark as a secretary on 2025-04-04
dot icon17/04/2025
Notification of Clark Dental Clinic Holding Company Limited as a person with significant control on 2025-04-04
dot icon16/04/2025
Termination of appointment of Pauline Taylor Clark as a director on 2025-04-04
dot icon08/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/02/2025
Registered office address changed from C/O Johnston Carmichael Llp Bishops Court 29 Albyn Place Aberdeen AB10 1YL United Kingdom to C/O Johnston Carmichael Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 2025-02-03
dot icon20/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon13/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/01/2024
Director's details changed for Michael Stephen Clark on 2024-01-26
dot icon26/01/2024
Secretary's details changed for Pauline Taylor Clark on 2024-01-26
dot icon26/01/2024
Director's details changed for Pauline Taylor Clark on 2024-01-26
dot icon26/01/2024
Registered office address changed from C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to C/O Johnston Carmichael Llp Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 2024-01-26
dot icon26/01/2024
Director's details changed for Mrs Katrina Mary Noble Ramsay on 2024-01-26
dot icon26/01/2024
Change of details for Pauline Taylor Clark as a person with significant control on 2024-01-26
dot icon03/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/12/2022
Registration of charge SC3243880003, created on 2022-11-25
dot icon01/11/2022
Registered office address changed from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB to C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 2022-11-01
dot icon01/11/2022
Director's details changed for Pauline Taylor Clark on 2022-11-01
dot icon01/11/2022
Secretary's details changed for Pauline Taylor Clark on 2022-11-01
dot icon01/11/2022
Director's details changed for Mrs Katrina Mary Noble Ramsay on 2022-11-01
dot icon01/11/2022
Director's details changed for Michael Stephen Clark on 2022-11-01
dot icon28/09/2022
Confirmation statement made on 2022-09-25 with updates
dot icon28/09/2022
Director's details changed for Katrina Mary Noble Clark on 2022-03-26
dot icon28/09/2022
Director's details changed for Pauline Taylor Clark on 2022-09-28
dot icon28/09/2022
Director's details changed for Michael Stephen Clark on 2022-09-28
dot icon28/09/2022
Director's details changed for Katrina Mary Noble Clark on 2022-09-25
dot icon28/09/2022
Secretary's details changed for Pauline Taylor Clark on 2022-09-28
dot icon28/09/2022
Change of details for Pauline Taylor Clark as a person with significant control on 2016-04-06
dot icon21/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/11/2021
Confirmation statement made on 2021-09-25 with updates
dot icon03/11/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/10/2021
Registration of charge SC3243880002, created on 2021-10-12
dot icon27/09/2021
Registration of charge SC3243880001, created on 2021-09-22
dot icon01/12/2020
Confirmation statement made on 2020-09-25 with updates
dot icon01/12/2020
Director's details changed for Michael Stephen Clark on 2020-09-25
dot icon01/12/2020
Director's details changed for Michael Stephen Clark on 2020-09-25
dot icon25/09/2020
Director's details changed for Michael Stephen Clark on 2020-09-25
dot icon03/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/11/2019
Confirmation statement made on 2019-09-25 with updates
dot icon29/10/2019
Confirmation statement made on 2019-09-18 with updates
dot icon09/10/2019
Particulars of variation of rights attached to shares
dot icon09/10/2019
Change of share class name or designation
dot icon09/10/2019
Resolutions
dot icon09/10/2019
Statement of company's objects
dot icon26/07/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon25/05/2018
Director's details changed for Katrina Clark on 2018-05-24
dot icon07/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon04/05/2017
Director's details changed for Katrina Clark on 2017-05-04
dot icon04/05/2017
Director's details changed for Michael Stephen Clark on 2017-05-04
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon14/08/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon14/08/2015
Change of share class name or designation
dot icon14/08/2015
Resolutions
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon26/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon05/10/2012
Appointment of Katrina Clark as a director
dot icon12/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon25/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon21/05/2010
Termination of appointment of a director
dot icon21/05/2010
Termination of appointment of a secretary
dot icon21/05/2010
Appointment of Pauline Taylor Clark as a secretary
dot icon03/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/05/2009
Return made up to 25/05/09; full list of members
dot icon27/05/2009
Director appointed michael stephen clark
dot icon27/05/2009
Registered office changed on 27/05/2009 from 2 cross street fraserburgh aberdeenshire AB43 9EQ
dot icon14/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/06/2008
Return made up to 25/05/08; full list of members
dot icon06/06/2007
Ad 01/06/07--------- £ si 998@1=998 £ ic 2/1000
dot icon06/06/2007
Accounting reference date extended from 31/05/08 to 30/09/08
dot icon06/06/2007
New secretary appointed;new director appointed
dot icon06/06/2007
New director appointed
dot icon31/05/2007
Secretary resigned
dot icon31/05/2007
Director resigned
dot icon25/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon-26.68 % *

* during past year

Cash in Bank

£481.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
6.23K
-
0.00
656.00
-
2022
11
1.67K
-
0.00
481.00
-
2022
11
1.67K
-
0.00
481.00
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

1.67K £Descended-73.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

481.00 £Descended-26.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Pauline Taylor
Director
25/05/2007 - 04/04/2025
-
Clark, Michael Stephen
Director
30/04/2009 - Present
2
Clark, Pauline Taylor
Secretary
30/04/2010 - 04/04/2025
-
Mrs Katrina Mary Noble Ramsay
Director
05/10/2012 - Present
2

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 CLARK DENTAL CLINIC LTD.

CLARK DENTAL CLINIC LTD. is an(a) Active company incorporated on 25/05/2007 with the registered office located at C/O Johnston Carmichael Bishops Court, 29 Albyn Place, Aberdeen AB10 1YL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARK DENTAL CLINIC LTD.?

toggle

CLARK DENTAL CLINIC LTD. is currently Active. It was registered on 25/05/2007 .

Where is CLARK DENTAL CLINIC LTD. located?

toggle

CLARK DENTAL CLINIC LTD. is registered at C/O Johnston Carmichael Bishops Court, 29 Albyn Place, Aberdeen AB10 1YL.

What does CLARK DENTAL CLINIC LTD. do?

toggle

CLARK DENTAL CLINIC LTD. operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does CLARK DENTAL CLINIC LTD. have?

toggle

CLARK DENTAL CLINIC LTD. had 11 employees in 2022.

What is the latest filing for CLARK DENTAL CLINIC LTD.?

toggle

The latest filing was on 18/03/2026: Current accounting period extended from 2025-09-30 to 2026-03-31.