Background WavePink WaveYellow Wave

SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD. (SC316426)

SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD. (SC316426) is an active UK company. incorporated on 13 February 2007. with registered office in Dundee. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD. has been registered for 19 years. Current directors include HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr and 1 others.

Company Number
SC316426
Status
active
Type
ltd
Incorporated
13 February 2007
Age
19 years
Address
Whitehall House, Dundee, DD1 4BJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr, TANNAHILL, Catherine Julia
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.

SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD. is an active company incorporated on 13 February 2007 with the registered office located in Dundee. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD. was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

SC316426

LTD Company

Age

19 Years

Incorporated 13 February 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

NIDDRIE SQUARE CLINIC LIMITED
From: 13 February 2007To: 16 January 2009
Contact
Address

Whitehall House 33 Yeaman Shore Dundee, DD1 4BJ,

Previous Addresses

The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
From: 12 April 2023To: 16 February 2024
12 Hope Street Edinburgh EH2 4DB Scotland
From: 15 October 2019To: 12 April 2023
Watermark Business Park 335 Govan Road Govan Glasgow G51 2SE
From: 16 May 2013To: 15 October 2019
Watermark Business Park 335 Govan Road Glasgow G51 1HJ United Kingdom
From: 13 February 2007To: 16 May 2013
Timeline

31 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Share Issue
Jul 14
Director Joined
Jul 14
Loan Cleared
Feb 15
Owner Exit
Sept 17
Owner Exit
Oct 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
May 23
Director Left
May 23
Director Joined
Nov 23
Director Left
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HOPSON, Marc Alan

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1987
Director
Appointed 03 Dec 2025

REEVES, Louise Marie

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born October 1984
Director
Appointed 31 Mar 2025

SADLER, Rebecca Peta, Dr

Active
New Barn Lane, CheltenhamGL52 3LZ
Born August 1973
Director
Appointed 04 Oct 2019

TANNAHILL, Catherine Julia

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born November 1970
Director
Appointed 16 Dec 2022

ALI, Nassim Akhtar

Resigned
335 Govan Road, GovanG51 2SE
Secretary
Appointed 13 Feb 2007
Resigned 04 Oct 2019

MILNE, Darren James Ivor

Resigned
Hope Street, EdinburghEH2 4DB
Secretary
Appointed 04 Oct 2019
Resigned 21 May 2020

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 13 Feb 2007
Resigned 13 Feb 2007

ALI, Arshad

Resigned
335 Govan Road, GovanG51 2SE
Born February 1956
Director
Appointed 13 Feb 2007
Resigned 04 Oct 2019

BATWELL, Heath Denis

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born September 1983
Director
Appointed 28 Nov 2023
Resigned 03 Dec 2025

COHEN, Christopher Ben

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born March 1978
Director
Appointed 27 Jan 2020
Resigned 23 Nov 2022

DAVIDSON, Robert Andrew Michael

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born November 1976
Director
Appointed 01 Dec 2022
Resigned 16 Aug 2024

DAVIS, Paul Mark

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1974
Director
Appointed 18 May 2023
Resigned 31 Mar 2025

HAMBURGER, Mark, Dr

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born March 1961
Director
Appointed 04 Oct 2019
Resigned 16 Dec 2022

KILLICK, Michael David

Resigned
45 Gordon Street, GlasgowG1 3PE
Born February 1962
Director
Appointed 23 Nov 2022
Resigned 18 May 2023

MILNE, Darren James Ivor

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born February 1971
Director
Appointed 04 Oct 2019
Resigned 21 May 2020

MUIR, Scot

Resigned
335 Govan Road, GovanG51 2SE
Born November 1972
Director
Appointed 27 Jun 2014
Resigned 04 Oct 2019

SAUNDERS, Christopher Ian

Resigned
Hope Street, EdinburghEH2 4DB
Born September 1985
Director
Appointed 04 Oct 2019
Resigned 27 Jan 2020

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 13 Feb 2007
Resigned 13 Feb 2007

Persons with significant control

7

2 Active
5 Ceased
New Barn Lane, CheltenhamGL52 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2019
Ceased 04 Oct 2019
335 Govan Road, GlasgowG51 2SE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2017
Ceased 04 Oct 2019
Hope Street, EdinburghEH2 4DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2017
Northfield, LesmahagowML11 0JE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2016
Ceased 04 Oct 2019
Hope Street, EdinburghEH2 4DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2016

Arshad Ali

Ceased
335 Govan Road, GovanG51 2SE
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2017

Mr Scot Muir

Ceased
335 Govan Road, GovanG51 2SE
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2024
AAAnnual Accounts
Legacy
21 May 2024
PARENT_ACCPARENT_ACC
Legacy
21 May 2024
AGREEMENT2AGREEMENT2
Legacy
21 May 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Legacy
29 June 2022
AGREEMENT2AGREEMENT2
Legacy
29 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2021
AAAnnual Accounts
Legacy
6 July 2021
PARENT_ACCPARENT_ACC
Legacy
6 July 2021
AGREEMENT2AGREEMENT2
Legacy
6 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
28 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Legacy
10 October 2018
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Legacy
22 September 2017
RP04CS01RP04CS01
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Mortgage Satisfy Charge Full
20 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
7 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
7 July 2014
RESOLUTIONSResolutions
Resolution
7 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
287Change of Registered Office
Certificate Change Of Name Company
15 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
16 April 2008
410(Scot)410(Scot)
Legacy
23 November 2007
225Change of Accounting Reference Date
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Incorporation Company
13 February 2007
NEWINCIncorporation