Background WavePink WaveYellow Wave

EILERTSEN DENTAL CARE LIMITED (SC352525)

EILERTSEN DENTAL CARE LIMITED (SC352525) is an active UK company. incorporated on 15 December 2008. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. EILERTSEN DENTAL CARE LIMITED has been registered for 17 years. Current directors include BARCLAY, Jacqueline Harris, HANS, Jagdeep Singh, Dr, TINNING, Murray.

Company Number
SC352525
Status
active
Type
ltd
Incorporated
15 December 2008
Age
17 years
Address
25 Queen Street, Edinburgh, EH2 1JX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BARCLAY, Jacqueline Harris, HANS, Jagdeep Singh, Dr, TINNING, Murray
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EILERTSEN DENTAL CARE LIMITED

EILERTSEN DENTAL CARE LIMITED is an active company incorporated on 15 December 2008 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. EILERTSEN DENTAL CARE LIMITED was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

SC352525

LTD Company

Age

17 Years

Incorporated 15 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

25 Queen Street Edinburgh, EH2 1JX,

Previous Addresses

Unit 5B, Heritage House North Street Glenrothes KY7 5SE Scotland
From: 28 February 2022To: 23 September 2022
Hope House Cradlehall Business Park Inverness IV2 5GH
From: 17 May 2010To: 28 February 2022
Arrie House Taindore North Kessock Inverness Highlands IV1 3XG
From: 15 December 2008To: 17 May 2010
Timeline

19 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jan 15
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Aug 22
Director Joined
Aug 24
Loan Secured
Sept 24
Director Joined
Feb 25
Loan Secured
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 30 Aug 2022

BARCLAY, Jacqueline Harris

Active
Queen Street, EdinburghEH2 1JX
Born April 1962
Director
Appointed 31 Jan 2025

HANS, Jagdeep Singh, Dr

Active
Queen Street, EdinburghEH2 1JX
Born June 1988
Director
Appointed 23 Feb 2022

TINNING, Murray

Active
Queen Street, EdinburghEH2 1JX
Born April 1985
Director
Appointed 19 Mar 2026

EILERTSON, Eilert Edvin

Resigned
Taindore, InvernessIV1 3XG
Secretary
Appointed 31 Jan 2009
Resigned 26 Mar 2019

AINLEY, Harvey Bertenshaw

Resigned
Queen Street, EdinburghEH2 1JX
Born August 1966
Director
Appointed 13 Aug 2024
Resigned 12 Mar 2026

EILERTSEN, Eilert Edvin, Dr

Resigned
Taindore, InvernessIV1 3XG
Born May 1950
Director
Appointed 15 Dec 2008
Resigned 26 Mar 2019

EILERTSEN, Margaret, Dr

Resigned
Taindore, InvernessIV1 3XG
Born August 1951
Director
Appointed 15 Dec 2008
Resigned 26 Mar 2019

STEWART, Graeme, Dr

Resigned
Cradlehall Business Park, InvernessIV2 5GH
Born June 1978
Director
Appointed 26 Mar 2019
Resigned 23 Feb 2022

STEWART, Jennifer

Resigned
North Street, GlenrothesKY7 5SE
Born April 1983
Director
Appointed 29 Jul 2014
Resigned 23 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
Queen Street, EdinburghEH2 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2019

Dr Margaret Eilertsen

Ceased
Cradlehall Business Park, InvernessIV2 5GH
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Mar 2019

Dr Eilert Edvin Eilertsen

Ceased
Cradlehall Business Park, InvernessIV2 5GH
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Mar 2019
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
17 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Appoint Corporate Secretary Company With Name Date
14 February 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
15 August 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Move Registers To Sail Company
22 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Legacy
28 October 2009
MG01sMG01s
Legacy
14 October 2009
MG01sMG01s
Legacy
28 February 2009
288aAppointment of Director or Secretary
Incorporation Company
15 December 2008
NEWINCIncorporation