WYSDOM DENTAL TECHNOLOGIES LIMITED
GLASGOW SOFT FOCUS (SYSTEMS) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4JR

Company number SC114467
Status Active
Incorporation Date 15 November 1988
Company Type Private Limited Company
Address BLUE SQUARE VIRTUAL OFFICES, 272 BATH STREET, GLASGOW, UNITED KINGDOM, G2 4JR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Company name changed soft focus (systems) LIMITED\certificate issued on 22/04/16 CONNOT ‐ Change of name notice . The most likely internet sites of WYSDOM DENTAL TECHNOLOGIES LIMITED are www.wysdomdentaltechnologies.co.uk, and www.wysdom-dental-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wysdom Dental Technologies Limited is a Private Limited Company. The company registration number is SC114467. Wysdom Dental Technologies Limited has been working since 15 November 1988. The present status of the company is Active. The registered address of Wysdom Dental Technologies Limited is Blue Square Virtual Offices 272 Bath Street Glasgow United Kingdom G2 4jr. . WYNSOR, Joanne Mary is a Secretary of the company. WYNSOR, Glenn Martyn is a Director of the company. WYNSOR, Joanne Mary is a Director of the company. Nominee Secretary BISHOP & ROBERTSON CHALMERS has been resigned. Secretary PETTIE, Bruce Douglas has been resigned. Secretary WHITE, Pauline Jane, Dr has been resigned. Director CAMERON, John Roderick Hector has been resigned. Director CARR, David Ian has been resigned. Director COYLE, Brian Chalmers has been resigned. Nominee Director MILLAR, James Allan has been resigned. Director PETTIE, Bruce Douglas has been resigned. Director TREWINNARD, Laurence Charles Edwin has been resigned. Director WHITE, Pauline Jane, Dr has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WYNSOR, Joanne Mary
Appointed Date: 07 March 2016

Director
WYNSOR, Glenn Martyn
Appointed Date: 07 March 2016
71 years old

Director
WYNSOR, Joanne Mary
Appointed Date: 07 March 2016
63 years old

Resigned Directors

Nominee Secretary
BISHOP & ROBERTSON CHALMERS
Resigned: 31 December 1989
Appointed Date: 15 November 1988

Secretary
PETTIE, Bruce Douglas
Resigned: 17 November 2005

Secretary
WHITE, Pauline Jane, Dr
Resigned: 07 March 2016
Appointed Date: 17 November 2005

Director
CAMERON, John Roderick Hector
Resigned: 31 December 1989
Appointed Date: 15 November 1988
78 years old

Director
CARR, David Ian
Resigned: 11 August 1997
64 years old

Director
COYLE, Brian Chalmers
Resigned: 17 November 2005
83 years old

Nominee Director
MILLAR, James Allan
Resigned: 31 December 1989
Appointed Date: 15 November 1988
76 years old

Director
PETTIE, Bruce Douglas
Resigned: 17 November 2005
84 years old

Director
TREWINNARD, Laurence Charles Edwin
Resigned: 07 March 2016
76 years old

Director
WHITE, Pauline Jane, Dr
Resigned: 07 March 2016
Appointed Date: 18 November 2005
76 years old

Persons With Significant Control

Mr Glenn Martyn Wynsor
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Joanne Mary Wynsor
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WYSDOM DENTAL TECHNOLOGIES LIMITED Events

08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 May 2016
22 Apr 2016
Company name changed soft focus (systems) LIMITED\certificate issued on 22/04/16
  • CONNOT ‐ Change of name notice

22 Apr 2016
Change of name with request to seek comments from relevant body
12 Apr 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-14

...
... and 100 more events
24 Apr 1989
Registered office changed on 24/04/89 from: 2 blythswood square glasgow G2 4AD

12 Apr 1989
Director resigned;new director appointed

17 Mar 1989
Allots 398X£1 ordinary 060389

13 Jan 1989
Registered office changed on 13/01/89 from: 129 st. Vincent street glasgow

15 Nov 1988
Incorporation

WYSDOM DENTAL TECHNOLOGIES LIMITED Charges

21 August 1991
Floating charge
Delivered: 2 September 1991
Status: Satisfied on 8 December 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…