CLYDE DENTAL PRACTICE LIMITED

Register to unlock more data on OkredoRegister

CLYDE DENTAL PRACTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC372122

Incorporation date

01/02/2010

Size

Full

Contacts

Registered address

Registered address

Fifth Floor, St Vincent Plaza, 319 St Vincent Street, Glasgow G2 5RZCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2010)
dot icon23/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon12/02/2026
Termination of appointment of Ronald Alexander Robson as a director on 2025-10-31
dot icon12/02/2026
Change of details for Coronet Bidco Limited as a person with significant control on 2025-05-07
dot icon12/08/2025
Full accounts made up to 2024-03-31
dot icon19/06/2025
Termination of appointment of Callum John Graham as a director on 2025-06-19
dot icon19/06/2025
Appointment of Mr Charles Aneurin Lynmore Evans as a director on 2025-06-19
dot icon26/05/2025
Registered office address changed from , 163 Bath Street, Glasgow, G2 4SQ, Scotland to Fifth Floor, St Vincent Plaza 319 st Vincent Street Glasgow G2 5RZ on 2025-05-26
dot icon08/04/2025
Cessation of Clyde Munro Group Limited as a person with significant control on 2025-03-31
dot icon08/04/2025
Notification of Coronet Bidco Limited as a person with significant control on 2025-03-31
dot icon01/04/2025
Registration of charge SC3721220037, created on 2025-03-31
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon31/03/2025
Statement of capital on 2025-03-31
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Statement by Directors
dot icon31/03/2025
Solvency Statement dated 31/03/25
dot icon31/03/2025
Satisfaction of charge SC3721220005 in full
dot icon31/03/2025
Satisfaction of charge SC3721220006 in full
dot icon31/03/2025
Satisfaction of charge SC3721220013 in full
dot icon31/03/2025
Satisfaction of charge SC3721220020 in full
dot icon31/03/2025
Satisfaction of charge SC3721220007 in full
dot icon31/03/2025
Satisfaction of charge SC3721220008 in full
dot icon31/03/2025
Satisfaction of charge SC3721220012 in full
dot icon31/03/2025
Satisfaction of charge SC3721220009 in full
dot icon31/03/2025
Satisfaction of charge SC3721220010 in full
dot icon31/03/2025
Satisfaction of charge SC3721220011 in full
dot icon31/03/2025
Satisfaction of charge SC3721220014 in full
dot icon31/03/2025
Satisfaction of charge SC3721220015 in full
dot icon31/03/2025
Satisfaction of charge SC3721220016 in full
dot icon31/03/2025
Satisfaction of charge SC3721220025 in full
dot icon31/03/2025
Satisfaction of charge SC3721220021 in full
dot icon31/03/2025
Satisfaction of charge SC3721220035 in full
dot icon31/03/2025
Satisfaction of charge SC3721220018 in full
dot icon31/03/2025
Satisfaction of charge SC3721220017 in full
dot icon31/03/2025
Satisfaction of charge SC3721220033 in full
dot icon31/03/2025
Satisfaction of charge SC3721220032 in full
dot icon31/03/2025
Satisfaction of charge SC3721220022 in full
dot icon31/03/2025
Satisfaction of charge SC3721220024 in full
dot icon31/03/2025
Satisfaction of charge SC3721220029 in full
dot icon31/03/2025
Satisfaction of charge SC3721220031 in full
dot icon31/03/2025
Satisfaction of charge SC3721220023 in full
dot icon31/03/2025
Satisfaction of charge SC3721220030 in full
dot icon31/03/2025
Satisfaction of charge SC3721220019 in full
dot icon31/03/2025
Satisfaction of charge SC3721220028 in full
dot icon31/03/2025
Satisfaction of charge SC3721220027 in full
dot icon31/03/2025
Registration of charge SC3721220036, created on 2025-03-31
dot icon28/03/2025
Satisfaction of charge SC3721220026 in full
dot icon20/03/2025
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon10/12/2024
Full accounts made up to 2023-03-31
dot icon14/05/2024
Alterations to floating charge SC3721220035
dot icon14/05/2024
Alterations to floating charge SC3721220005
dot icon07/05/2024
Registration of charge SC3721220035, created on 2024-04-26
dot icon26/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-29
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon13/12/2023
Alterations to floating charge SC3721220027
dot icon13/12/2023
Alterations to floating charge SC3721220005
dot icon01/12/2023
Registration of charge SC3721220027, created on 2023-11-24
dot icon01/12/2023
Registration of charge SC3721220029, created on 2023-11-27
dot icon01/12/2023
Registration of charge SC3721220028, created on 2023-11-27
dot icon01/12/2023
Registration of charge SC3721220030, created on 2023-11-27
dot icon01/12/2023
Registration of charge SC3721220032, created on 2023-11-27
dot icon01/12/2023
Registration of charge SC3721220031, created on 2023-11-27
dot icon01/12/2023
Registration of charge SC3721220033, created on 2023-11-27
dot icon01/12/2023
Registration of charge SC3721220034, created on 2023-11-27
dot icon22/11/2023
Appointment of Mr Callum John Graham as a director on 2023-11-21
dot icon22/11/2023
Appointment of Mr Ronald Alexander Robson as a director on 2023-11-21
dot icon19/10/2023
Full accounts made up to 2022-03-31
dot icon20/09/2023
Termination of appointment of Ronald Alexander Robson as a director on 2023-09-19
dot icon20/09/2023
Termination of appointment of Jacqueline Harris Barclay as a director on 2023-09-19
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon29/03/2022
Full accounts made up to 2021-03-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon27/11/2021
Alterations to floating charge SC3721220025
dot icon27/11/2021
Alterations to floating charge SC3721220005
dot icon25/11/2021
Registration of charge SC3721220025, created on 2021-11-24
dot icon08/06/2021
Full accounts made up to 2020-03-31
dot icon31/03/2021
Solvency Statement dated 30/03/21
dot icon31/03/2021
Resolutions
dot icon31/03/2021
Statement by Directors
dot icon31/03/2021
Statement of capital on 2021-03-31
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-30
dot icon26/03/2021
Registration of charge SC3721220022, created on 2021-03-22
dot icon26/03/2021
Registration of charge SC3721220023, created on 2021-03-22
dot icon26/03/2021
Registration of charge SC3721220024, created on 2021-03-22
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon24/12/2020
Alterations to floating charge SC3721220021
dot icon17/12/2020
Registration of charge SC3721220021, created on 2020-12-15
dot icon30/10/2020
Appointment of Mr Ronald Alexander Robson as a director on 2020-10-30
dot icon30/10/2020
Appointment of Emmalina O'shea as a director on 2020-10-30
dot icon20/05/2020
Full accounts made up to 2019-03-31
dot icon02/04/2020
Alterations to floating charge SC3721220020
dot icon01/04/2020
Registration of charge SC3721220020, created on 2020-03-26
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon10/10/2019
Registration of charge SC3721220016, created on 2019-10-04
dot icon10/10/2019
Registration of charge SC3721220017, created on 2019-10-04
dot icon10/10/2019
Registration of charge SC3721220015, created on 2019-10-04
dot icon10/10/2019
Registration of charge SC3721220014, created on 2019-10-04
dot icon10/10/2019
Registration of charge SC3721220019, created on 2019-10-04
dot icon10/10/2019
Registration of charge SC3721220018, created on 2019-10-04
dot icon24/09/2019
Alterations to floating charge SC3721220013
dot icon20/09/2019
Registration of charge SC3721220013, created on 2019-09-13
dot icon02/05/2019
Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2019-05-01
dot icon02/05/2019
Termination of appointment of Kergan Stewart Llp as a secretary on 2019-05-01
dot icon13/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon20/12/2018
Registration of charge SC3721220012, created on 2018-12-20
dot icon20/12/2018
Registration of charge SC3721220011, created on 2018-12-20
dot icon17/12/2018
Termination of appointment of Clive Charles Schmulian as a director on 2018-12-14
dot icon17/12/2018
Appointment of Mrs Jacqueline Harris Barclay as a director on 2018-12-14
dot icon07/12/2018
Full accounts made up to 2018-03-31
dot icon16/11/2018
Registration of charge SC3721220010, created on 2018-11-10
dot icon15/11/2018
Registration of charge SC3721220008, created on 2018-11-10
dot icon15/11/2018
Registration of charge SC3721220007, created on 2018-11-10
dot icon15/11/2018
Registration of charge SC3721220009, created on 2018-11-10
dot icon05/09/2018
Alterations to floating charge SC3721220005
dot icon04/09/2018
Alterations to floating charge SC3721220006
dot icon01/09/2018
Satisfaction of charge SC3721220003 in full
dot icon01/09/2018
Satisfaction of charge 1 in full
dot icon01/09/2018
Satisfaction of charge SC3721220004 in full
dot icon27/08/2018
Registration of charge SC3721220006, created on 2018-08-23
dot icon20/08/2018
Notification of Clyde Munro Group Limited as a person with significant control on 2018-08-20
dot icon20/08/2018
Cessation of Clyde Dh Limited as a person with significant control on 2018-08-20
dot icon02/02/2018
Full accounts made up to 2017-03-31
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon24/06/2017
Accounts for a small company made up to 2016-03-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon22/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon23/12/2015
Resolutions
dot icon01/12/2015
Registration of charge SC3721220005, created on 2015-11-20
dot icon23/11/2015
Appointment of Kergan Stewart Llp as a secretary on 2015-11-20
dot icon23/11/2015
Registered office address changed from , 42/44 Kilbowie Road, Clydebank, Dunbartonshire, G81 1th to Fifth Floor, St Vincent Plaza 319 st Vincent Street Glasgow G2 5RZ on 2015-11-23
dot icon23/11/2015
Appointment of Mr James Ferguson Hall as a director on 2015-11-20
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Satisfaction of charge 2 in full
dot icon08/05/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon30/01/2014
Registration of charge 3721220004
dot icon30/01/2014
Registration of charge 3721220003
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon04/03/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon04/03/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon04/03/2010
Appointment of Stuart Davidson as a director
dot icon04/03/2010
Appointment of Clive Schmulian as a director
dot icon08/02/2010
Termination of appointment of Stephen Mabbott as a director
dot icon08/02/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon01/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
01/05/2019 - Present
119
Mabbott, Stephen George
Director
01/02/2010 - 01/02/2010
3787
Hall, James Ferguson
Director
20/11/2015 - Present
40
BRIAN REID LTD.
Corporate Secretary
01/02/2010 - 01/02/2010
2229
Graham, Callum John
Director
21/11/2023 - 19/06/2025
5

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 CLYDE DENTAL PRACTICE LIMITED

CLYDE DENTAL PRACTICE LIMITED is an(a) Active company incorporated on 01/02/2010 with the registered office located at Fifth Floor, St Vincent Plaza, 319 St Vincent Street, Glasgow G2 5RZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE DENTAL PRACTICE LIMITED?

toggle

CLYDE DENTAL PRACTICE LIMITED is currently Active. It was registered on 01/02/2010 .

Where is CLYDE DENTAL PRACTICE LIMITED located?

toggle

CLYDE DENTAL PRACTICE LIMITED is registered at Fifth Floor, St Vincent Plaza, 319 St Vincent Street, Glasgow G2 5RZ.

What does CLYDE DENTAL PRACTICE LIMITED do?

toggle

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

What is the latest filing for CLYDE DENTAL PRACTICE LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-01 with updates.