Background WavePink WaveYellow Wave

MARTIN AND MARTIN DENTAL CARE LIMITED (SC341889)

MARTIN AND MARTIN DENTAL CARE LIMITED (SC341889) is an active UK company. incorporated on 24 April 2008. with registered office in Aberdeen. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. MARTIN AND MARTIN DENTAL CARE LIMITED has been registered for 17 years. Current directors include ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven and 2 others.

Company Number
SC341889
Status
active
Type
ltd
Incorporated
24 April 2008
Age
17 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
M

MARTIN AND MARTIN DENTAL CARE LIMITED

MARTIN AND MARTIN DENTAL CARE LIMITED is an active company incorporated on 24 April 2008 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. MARTIN AND MARTIN DENTAL CARE LIMITED was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

SC341889

LTD Company

Age

17 Years

Incorporated 24 April 2008

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 29 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

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

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

Previous Addresses

Titanium 1 King's Inch Place Glasgow PA4 8WF
From: 10 October 2014To: 31 July 2018
Suite 2/1, City Wall House 32 Eastwood Avenue Shawlands Glasgow G41 3NS
From: 24 April 2008To: 10 October 2014
Timeline

32 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Nov 09
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 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
Director Joined
May 20
Director Left
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
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 24 Jul 2018

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

MARTIN, Susan Piggot

Resigned
StewartonKA3 5JY
Secretary
Appointed 24 Apr 2008
Resigned 24 Jul 2018

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 24 Jul 2018
Resigned 05 Dec 2018

BRYANT, Robin James, Dr

Resigned
13 Queens Road, AberdeenAB15 4YL
Born March 1970
Director
Appointed 24 Jul 2018
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 24 Jul 2018
Resigned 14 Sept 2018

MARTIN, Alistair

Resigned
StewartonKA3 5JY
Born December 1961
Director
Appointed 24 Apr 2008
Resigned 24 Jul 2018

MARTIN, Susan Piggot

Resigned
StewartonKA3 5JY
Born March 1966
Director
Appointed 24 Apr 2008
Resigned 24 Nov 2009

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

WOOD, Ian David

Resigned
13 Queens Road, AberdeenAB15 4YL
Born March 1956
Director
Appointed 24 Jul 2018
Resigned 19 Nov 2019

WRIGHT, Jake Hockley

Resigned
13 Queens Road, AberdeenAB15 4YL
Born August 1972
Director
Appointed 24 Jul 2018
Resigned 31 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Vantage Office Park, HambrookBS16 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2018

Mr Alistair Martin

Ceased
13 Queens Road, AberdeenAB15 4YL
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 Jul 2018

Mrs Susan Martin

Ceased
13 Queens Road, AberdeenAB15 4YL
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

102

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
28 May 2024
GUARANTEE2GUARANTEE2
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
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
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
GUARANTEE2GUARANTEE2
Legacy
26 July 2023
AGREEMENT2AGREEMENT2
Legacy
26 July 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
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
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
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2021
AAAnnual Accounts
Legacy
3 June 2021
PARENT_ACCPARENT_ACC
Legacy
3 June 2021
AGREEMENT2AGREEMENT2
Legacy
3 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2021
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
11 June 2020
AAAnnual Accounts
Legacy
11 June 2020
PARENT_ACCPARENT_ACC
Legacy
11 June 2020
AGREEMENT2AGREEMENT2
Legacy
11 June 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
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
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
Change Account Reference Date Company Current Extended
24 August 2018
AA01Change of Accounting Reference Date
Resolution
13 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
31 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Mortgage Alter Floating Charge With Number
5 March 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 March 2011
466(Scot)466(Scot)
Legacy
3 March 2011
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Legacy
19 May 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
2 December 2008
225Change of Accounting Reference Date
Incorporation Company
24 April 2008
NEWINCIncorporation