Background WavePink WaveYellow Wave

PARTICK DENTAL LTD. (SC309956)

PARTICK DENTAL LTD. (SC309956) is an active UK company. incorporated on 11 October 2006. with registered office in Aberdeen. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PARTICK DENTAL LTD. has been registered for 19 years. Current directors include ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven and 2 others.

Company Number
SC309956
Status
active
Type
ltd
Incorporated
11 October 2006
Age
19 years
Address
Pinsent Masons Llp, Aberdeen, AB15 4YL
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven, SWEENEY, Anthony, Dr, ZAHEER, Faizan
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTICK DENTAL LTD.

PARTICK DENTAL LTD. is an active company incorporated on 11 October 2006 with the registered office located in Aberdeen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PARTICK DENTAL LTD. was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

SC309956

LTD Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Pinsent Masons Llp 13 Queens Road Aberdeen, AB15 4YL,

Previous Addresses

Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU
From: 24 March 2010To: 9 May 2017
356 Dumbarton Road Glasgow G11 6TG
From: 11 October 2006To: 24 March 2010
Timeline

46 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Apr 10
Funding Round
Apr 10
Share Issue
May 12
Director Joined
May 12
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Cleared
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Joined
Apr 24
2
Funding
40
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 04 Jul 2017

ALLAN, Mark Lee

Active
13 Queens Road, AberdeenAB15 4YL
Born January 1973
Director
Appointed 12 Sept 2022

CROCKARD, Peter Alan, Dr

Active
13 Queens Road, AberdeenAB15 4YL
Born January 1979
Director
Appointed 17 Sept 2020

O'BRIEN, Steven

Active
13 Queens Road, AberdeenAB15 4YL
Born August 1979
Director
Appointed 12 Apr 2024

SWEENEY, Anthony, Dr

Active
13 Queens Road, AberdeenAB15 4YL
Born August 1964
Director
Appointed 12 Apr 2024

ZAHEER, Faizan

Active
13 Queens Road, AberdeenAB15 4YL
Born June 1987
Director
Appointed 29 Nov 2022

MCCLURE, Martine

Resigned
Canniesburn Drive, GlasgowG61 1RX
Secretary
Appointed 11 Oct 2006
Resigned 21 Apr 2017

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 11 Oct 2006
Resigned 11 Oct 2006

ASH, Justinian Joseph

Resigned
13 Queens Road, AberdeenAB15 4YL
Born January 1965
Director
Appointed 21 Apr 2017
Resigned 30 Jun 2017

BANTON, Neil William, Dr

Resigned
13 Queens Road, AberdeenAB15 4YL
Born November 1974
Director
Appointed 19 Nov 2019
Resigned 17 Sept 2020

BARTER, Stephen

Resigned
13 Queens Road, AberdeenAB15 4YL
Born April 1962
Director
Appointed 30 Apr 2020
Resigned 29 Nov 2022

BARTON, Catherine Elizabeth

Resigned
13 Queens Road, AberdeenAB15 4YL
Born January 1974
Director
Appointed 28 Feb 2018
Resigned 05 Dec 2018

BRYANT, Robin James, Dr

Resigned
13 Queens Road, AberdeenAB15 4YL
Born March 1970
Director
Appointed 21 Apr 2017
Resigned 19 Nov 2019

CONWAY, Patrick Joseph, Dr

Resigned
13 Queens Road, AberdeenAB15 4YL
Born August 1956
Director
Appointed 19 Nov 2019
Resigned 30 Apr 2020

COYLE, Edward Joseph, Dr

Resigned
13 Queens Road, AberdeenAB15 4YL
Born March 1969
Director
Appointed 21 Apr 2017
Resigned 14 Sept 2018

FRANCIS PERRY, Julian, Dr

Resigned
13 Queens Road, AberdeenAB15 4YL
Born July 1961
Director
Appointed 21 Apr 2017
Resigned 30 Jun 2017

GONZALEZ, Jordi

Resigned
13 Queens Road, AberdeenAB15 4YL
Born January 1960
Director
Appointed 21 Apr 2017
Resigned 30 Jun 2017

LEATHERBARROW, David Jon

Resigned
13 Queens Road, AberdeenAB15 4YL
Born February 1969
Director
Appointed 21 Apr 2017
Resigned 28 Feb 2018

MCCLURE, Alan

Resigned
13 Queens Road, AberdeenAB15 4YL
Born July 1968
Director
Appointed 11 Oct 2006
Resigned 21 Apr 2017

MCCLURE, Martine

Resigned
1 Golf Road, GlasgowG76 7HU
Born June 1966
Director
Appointed 02 Nov 2009
Resigned 21 Apr 2017

PREDDY, Steven John, Dr

Resigned
13 Queens Road, AberdeenAB15 4YL
Born October 1959
Director
Appointed 14 Sept 2018
Resigned 19 Nov 2019

PUEYO ROBERTS, Gabriela

Resigned
13 Queens Road, AberdeenAB15 4YL
Born October 1974
Director
Appointed 01 Feb 2019
Resigned 31 Jul 2022

RAMAGE, Sarah Louise

Resigned
13 Queens Road, AberdeenAB15 4YL
Born May 1973
Director
Appointed 19 Nov 2019
Resigned 07 Aug 2023

STAFFORD, Christopher Francis Holmes

Resigned
Golf Road, GlasgowG76 7HU
Born December 1981
Director
Appointed 27 Apr 2012
Resigned 21 Apr 2017

WOOD, Ian David

Resigned
13 Queens Road, AberdeenAB15 4YL
Born March 1956
Director
Appointed 21 Apr 2017
Resigned 19 Nov 2019

WRIGHT, Jake Hockley

Resigned
13 Queens Road, AberdeenAB15 4YL
Born August 1972
Director
Appointed 30 Jun 2017
Resigned 31 Jul 2023

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 11 Oct 2006
Resigned 11 Oct 2006

Persons with significant control

3

1 Active
2 Ceased
Vantage Office Park, BristolBS16 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2017
13 Queens Road, AberdeenAB15 4YL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 12 Dec 2019

Mr Alan Mcclure

Ceased
13 Queens Road, AberdeenAB15 4YL
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

134

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2025
AAAnnual Accounts
Legacy
25 July 2025
PARENT_ACCPARENT_ACC
Legacy
25 July 2025
GUARANTEE2GUARANTEE2
Legacy
25 July 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2024
AAAnnual Accounts
Legacy
4 June 2024
PARENT_ACCPARENT_ACC
Legacy
4 June 2024
AGREEMENT2AGREEMENT2
Legacy
4 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2023
AAAnnual Accounts
Legacy
26 July 2023
PARENT_ACCPARENT_ACC
Legacy
26 July 2023
AGREEMENT2AGREEMENT2
Legacy
26 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2022
AAAnnual Accounts
Legacy
24 May 2022
PARENT_ACCPARENT_ACC
Legacy
24 May 2022
AGREEMENT2AGREEMENT2
Legacy
24 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Legacy
26 April 2021
PARENT_ACCPARENT_ACC
Legacy
26 April 2021
AGREEMENT2AGREEMENT2
Legacy
26 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2020
AAAnnual Accounts
Legacy
19 May 2020
PARENT_ACCPARENT_ACC
Legacy
19 May 2020
AGREEMENT2AGREEMENT2
Legacy
19 May 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 December 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2019
AAAnnual Accounts
Legacy
26 June 2019
PARENT_ACCPARENT_ACC
Legacy
26 June 2019
AGREEMENT2AGREEMENT2
Legacy
26 June 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2018
AAAnnual Accounts
Legacy
7 June 2018
PARENT_ACCPARENT_ACC
Legacy
7 June 2018
AGREEMENT2AGREEMENT2
Legacy
7 June 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
24 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 July 2017
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
13 July 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2017
AP01Appointment of Director
Second Filing Of Director Appointment With Name
1 June 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Resolution
9 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
15 May 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
15 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Capital Allotment Shares
30 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
2 November 2006
410(Scot)410(Scot)
Legacy
18 October 2006
287Change of Registered Office
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Incorporation Company
11 October 2006
NEWINCIncorporation