DENTAL TECHNIQUE LABORATORY LIMITED

Register to unlock more data on OkredoRegister

DENTAL TECHNIQUE LABORATORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC235237

Incorporation date

13/08/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Watt Road, Hillington Park, Glasgow, Renfrewshire G52 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2002)
dot icon26/03/2026
Registration of charge SC2352370010, created on 2026-03-23
dot icon24/03/2026
Registration of charge SC2352370009, created on 2026-03-23
dot icon18/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon11/10/2024
Registration of charge SC2352370008, created on 2024-10-08
dot icon10/10/2024
Registration of charge SC2352370007, created on 2024-10-08
dot icon03/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon19/12/2023
Registration of charge SC2352370005, created on 2023-12-14
dot icon19/12/2023
Registration of charge SC2352370006, created on 2023-12-14
dot icon13/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon14/08/2023
Change of details for Amalgamated Laboratory Solutions Limited as a person with significant control on 2023-08-10
dot icon24/11/2022
Memorandum and Articles of Association
dot icon02/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon02/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon02/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon02/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon10/08/2022
Resolutions
dot icon29/06/2022
Registration of charge SC2352370003, created on 2022-06-28
dot icon29/06/2022
Registration of charge SC2352370004, created on 2022-06-28
dot icon23/06/2022
Satisfaction of charge 2 in full
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon10/06/2021
Termination of appointment of Peter Nicholas Marson as a director on 2021-06-07
dot icon10/06/2021
Appointment of Mr Thomas Robin Lavery as a director on 2021-06-07
dot icon29/01/2021
Registered office address changed from 12 Inveralmond Way Inveralmond Industrial Estate Perth Tayside PH1 3UQ to 5 Watt Road Hillington Park Glasgow Renfrewshire G52 4RY on 2021-01-29
dot icon27/10/2020
Appointment of Mr Charles Martin Gallagher as a director on 2020-09-04
dot icon18/09/2020
Current accounting period extended from 2019-12-31 to 2020-12-31
dot icon17/09/2020
Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 2020-09-04
dot icon17/09/2020
Previous accounting period shortened from 2020-11-30 to 2019-12-31
dot icon17/09/2020
Cessation of Jane Elizabeth Gallagher as a person with significant control on 2020-09-04
dot icon17/09/2020
Cessation of Charles Martin Gallagher as a person with significant control on 2020-09-04
dot icon17/09/2020
Termination of appointment of Jane Elizabeth Gallagher as a secretary on 2020-09-04
dot icon17/09/2020
Termination of appointment of Jane Elizabeth Gallagher as a director on 2020-09-04
dot icon17/09/2020
Termination of appointment of Charles Martin Gallagher as a director on 2020-09-04
dot icon17/09/2020
Appointment of Mr Peter Nicholas Marson as a director on 2020-09-04
dot icon17/09/2020
Appointment of Mr Kenneth John Burns as a director on 2020-09-04
dot icon01/09/2020
Confirmation statement made on 2020-08-13 with updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/09/2019
Appointment of Mrs Jane Elizabeth Gallagher as a director on 2019-09-04
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon27/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon19/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon31/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon31/08/2010
Director's details changed for Charles Martin Gallagher on 2010-08-13
dot icon20/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/12/2009
Sub-division of shares on 2009-12-02
dot icon04/09/2009
Return made up to 13/08/09; full list of members
dot icon22/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/08/2008
Return made up to 13/08/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/09/2007
Return made up to 13/08/07; full list of members
dot icon06/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/09/2006
Return made up to 13/08/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/10/2005
Return made up to 13/08/05; full list of members
dot icon01/10/2005
Dec mort/charge *
dot icon06/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/05/2005
Partic of mort/charge *
dot icon04/11/2004
Director resigned
dot icon26/08/2004
Return made up to 13/08/04; full list of members
dot icon22/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon22/03/2004
New director appointed
dot icon18/08/2003
Return made up to 13/08/03; full list of members
dot icon13/06/2003
Partic of mort/charge *
dot icon07/03/2003
Accounting reference date extended from 31/08/03 to 30/11/03
dot icon16/08/2002
Secretary resigned
dot icon13/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Kenneth John
Director
04/09/2020 - Present
56
Lavery, Thomas Robin
Director
07/06/2021 - Present
60
Gallagher, Charles Martin
Director
04/09/2020 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DENTAL TECHNIQUE LABORATORY LIMITED

DENTAL TECHNIQUE LABORATORY LIMITED is an(a) Active company incorporated on 13/08/2002 with the registered office located at 5 Watt Road, Hillington Park, Glasgow, Renfrewshire G52 4RY. There are currently 3 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 DENTAL TECHNIQUE LABORATORY LIMITED?

toggle

DENTAL TECHNIQUE LABORATORY LIMITED is currently Active. It was registered on 13/08/2002 .

Where is DENTAL TECHNIQUE LABORATORY LIMITED located?

toggle

DENTAL TECHNIQUE LABORATORY LIMITED is registered at 5 Watt Road, Hillington Park, Glasgow, Renfrewshire G52 4RY.

What does DENTAL TECHNIQUE LABORATORY LIMITED do?

toggle

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

What is the latest filing for DENTAL TECHNIQUE LABORATORY LIMITED?

toggle

The latest filing was on 26/03/2026: Registration of charge SC2352370010, created on 2026-03-23.