CLYDE DENTAL PRACTICE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4SQ

Company number SC372122
Status Active
Incorporation Date 1 February 2010
Company Type Private Limited Company
Address 163 BATH STREET, GLASGOW, SCOTLAND, G2 4SQ
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CLYDE DENTAL PRACTICE LIMITED are www.clydedentalpractice.co.uk, and www.clyde-dental-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clyde Dental Practice Limited is a Private Limited Company. The company registration number is SC372122. Clyde Dental Practice Limited has been working since 01 February 2010. The present status of the company is Active. The registered address of Clyde Dental Practice Limited is 163 Bath Street Glasgow Scotland G2 4sq. . KERGAN STEWART LLP is a Secretary of the company. DAVIDSON, Stuart is a Director of the company. HALL, James Ferguson is a Director of the company. SCHMULIAN, Clive Charles is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
KERGAN STEWART LLP
Appointed Date: 20 November 2015

Director
DAVIDSON, Stuart
Appointed Date: 01 February 2010
45 years old

Director
HALL, James Ferguson
Appointed Date: 20 November 2015
67 years old

Director
SCHMULIAN, Clive Charles
Appointed Date: 01 February 2010
54 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 01 February 2010
Appointed Date: 01 February 2010

Director
MABBOTT, Stephen George
Resigned: 01 February 2010
Appointed Date: 01 February 2010
74 years old

Persons With Significant Control

Clyde Dh Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLYDE DENTAL PRACTICE LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
22 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

23 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Dec 2015
Registration of charge SC3721220005, created on 20 November 2015
23 Nov 2015
Appointment of Kergan Stewart Llp as a secretary on 20 November 2015
...
... and 19 more events
04 Mar 2010
Appointment of Stuart Davidson as a director
04 Mar 2010
Appointment of Clive Schmulian as a director
08 Feb 2010
Termination of appointment of Brian Reid Ltd. as a secretary
08 Feb 2010
Termination of appointment of Stephen Mabbott as a director
01 Feb 2010
Incorporation

CLYDE DENTAL PRACTICE LIMITED Charges

20 November 2015
Charge code SC37 2122 0005
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Synova Capital Fund Ii LP Acting Through Its General Partner, Synova Capital General Partner Ii LP Acting Through Its General Partner, Synova Capital General Partner 4 Limited, as Security Trustee
Description: Contains floating charge…
28 January 2014
Charge code SC37 2122 0003
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
27 January 2014
Charge code SC37 2122 0004
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
11 February 2013
Standard security
Delivered: 21 February 2013
Status: Satisfied on 23 June 2015
Persons entitled: National Westminster Bank PLC
Description: Ground floor and basement floor at 260 st vincent street…
25 July 2011
Floating charge
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking & all property & assets present & future…