M-BRACE ORTHODONTICS LTD

Register to unlock more data on OkredoRegister

M-BRACE ORTHODONTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC361249

Incorporation date

15/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cornerstone House, Station Road, Selkirk TD7 5DJCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2009)
dot icon27/01/2026
Satisfaction of charge SC3612490002 in full
dot icon27/01/2026
Satisfaction of charge SC3612490003 in full
dot icon27/01/2026
Satisfaction of charge SC3612490004 in full
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Satisfaction of charge SC3612490001 in full
dot icon20/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Registered office address changed from 10 Glenlockhart Valley Edinburgh EH14 1DE United Kingdom to Cornerstone House Station Road Selkirk TD7 5DJ on 2024-11-20
dot icon21/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon17/05/2024
Director's details changed for Mr Raja Rathnasabapathy Mahesh on 2024-05-17
dot icon17/05/2024
Registered office address changed from 38 Wester Hill Greenbank Edinburgh Mid-Lothian EH10 5XG to 10 Glenlockhart Valley Edinburgh EH14 1DE on 2024-05-17
dot icon17/05/2024
Change of details for Mr Raja Rathnasabapathy Mahesh as a person with significant control on 2024-05-17
dot icon17/05/2024
Secretary's details changed for Mrs Sahana Mahesh on 2024-05-17
dot icon09/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon31/08/2020
Total exemption full accounts made up to 2020-03-29
dot icon28/07/2020
Confirmation statement made on 2020-06-15 with updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-03-29
dot icon17/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon07/06/2018
Registration of charge SC3612490003, created on 2018-06-05
dot icon07/06/2018
Registration of charge SC3612490004, created on 2018-06-05
dot icon16/05/2018
Amended total exemption full accounts made up to 2017-03-30
dot icon21/03/2018
Total exemption full accounts made up to 2017-03-30
dot icon22/12/2017
Registration of charge SC3612490002, created on 2017-12-21
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon16/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon09/10/2014
Registration of charge SC3612490001, created on 2014-09-27
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon21/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon15/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon07/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon26/08/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon19/01/2010
Resolutions
dot icon19/01/2010
Statement of capital following an allotment of shares on 2009-06-15
dot icon19/01/2010
Miscellaneous
dot icon15/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

28
2023
change arrow icon+74.82 % *

* during past year

Cash in Bank

£1,361,846.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
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
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
1.34M
-
0.00
276.09K
-
2022
29
1.93M
-
0.00
779.00K
-
2023
28
2.04M
-
0.00
1.36M
-
2023
28
2.04M
-
0.00
1.36M
-

Employees

2023

Employees

28 Descended-3 % *

Net Assets(GBP)

2.04M £Ascended5.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.36M £Ascended74.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahesh, Raja Rathnasabapathy
Director
15/06/2009 - Present
1
Mahesh, Sahana
Secretary
15/06/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About M-BRACE ORTHODONTICS LTD

M-BRACE ORTHODONTICS LTD is an(a) Active company incorporated on 15/06/2009 with the registered office located at Cornerstone House, Station Road, Selkirk TD7 5DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of M-BRACE ORTHODONTICS LTD?

toggle

M-BRACE ORTHODONTICS LTD is currently Active. It was registered on 15/06/2009 .

Where is M-BRACE ORTHODONTICS LTD located?

toggle

M-BRACE ORTHODONTICS LTD is registered at Cornerstone House, Station Road, Selkirk TD7 5DJ.

What does M-BRACE ORTHODONTICS LTD do?

toggle

M-BRACE ORTHODONTICS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does M-BRACE ORTHODONTICS LTD have?

toggle

M-BRACE ORTHODONTICS LTD had 28 employees in 2023.

What is the latest filing for M-BRACE ORTHODONTICS LTD?

toggle

The latest filing was on 27/01/2026: Satisfaction of charge SC3612490002 in full.