Background WavePink WaveYellow Wave

CLYDE DENTAL PRACTICE LIMITED (SC372122)

CLYDE DENTAL PRACTICE LIMITED (SC372122) is an active UK company. incorporated on 1 February 2010. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CLYDE DENTAL PRACTICE LIMITED has been registered for 16 years. Current directors include DAVIDSON, Stuart, EVANS, Charles Aneurin Lynmore, HALL, James Ferguson and 1 others.

Company Number
SC372122
Status
active
Type
ltd
Incorporated
1 February 2010
Age
16 years
Address
Fifth Floor, St Vincent Plaza, Glasgow, G2 5RZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAVIDSON, Stuart, EVANS, Charles Aneurin Lynmore, HALL, James Ferguson, O'SHEA, Emmalina
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDE DENTAL PRACTICE LIMITED

CLYDE DENTAL PRACTICE LIMITED is an active company incorporated on 1 February 2010 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CLYDE DENTAL PRACTICE LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

SC372122

LTD Company

Age

16 Years

Incorporated 1 February 2010

Size

N/A

Accounts

ARD: 28/3

Up to Date

14 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 March 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Fifth Floor, St Vincent Plaza 319 St Vincent Street Glasgow, G2 5RZ,

Previous Addresses

, 163 Bath Street, Glasgow, G2 4SQ, Scotland
From: 23 November 2015To: 26 May 2025
, 42/44 Kilbowie Road, Clydebank, Dunbartonshire, G81 1th
From: 1 February 2010To: 23 November 2015
Timeline

93 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Feb 10
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Cleared
Jun 15
Director Joined
Nov 15
Loan Secured
Nov 15
Owner Exit
Aug 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Mar 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Capital Update
Mar 21
Funding Round
Mar 21
Loan Secured
Nov 21
Loan Secured
Feb 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
May 24
Loan Cleared
Mar 25
Capital Update
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Owner Exit
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Feb 26
6
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

Active
Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 01 May 2019

DAVIDSON, Stuart

Active
319 St Vincent Street, GlasgowG2 5RZ
Born July 1980
Director
Appointed 01 Feb 2010

EVANS, Charles Aneurin Lynmore

Active
319 St Vincent Street, GlasgowG2 5RZ
Born September 1973
Director
Appointed 19 Jun 2025

HALL, James Ferguson

Active
319 St Vincent Street, GlasgowG2 5RZ
Born March 1958
Director
Appointed 20 Nov 2015

O'SHEA, Emmalina

Active
319 St Vincent Street, GlasgowG2 5RZ
Born May 1984
Director
Appointed 30 Oct 2020

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 01 Feb 2010
Resigned 01 Feb 2010

KERGAN STEWART LLP

Resigned
Bath Street, GlasgowG2 4SQ
Corporate secretary
Appointed 20 Nov 2015
Resigned 01 May 2019

BARCLAY, Jacqueline Harris

Resigned
Bath Street, GlasgowG2 4SQ
Born April 1962
Director
Appointed 14 Dec 2018
Resigned 19 Sept 2023

GRAHAM, Callum John

Resigned
319 St Vincent Street, GlasgowG2 5RZ
Born December 1969
Director
Appointed 21 Nov 2023
Resigned 19 Jun 2025

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 01 Feb 2010
Resigned 01 Feb 2010

ROBSON, Ronald Alexander

Resigned
319 St Vincent Street, GlasgowG2 5RZ
Born March 1963
Director
Appointed 21 Nov 2023
Resigned 31 Oct 2025

ROBSON, Ronald Alexander

Resigned
Bath Street, GlasgowG2 4SQ
Born March 1963
Director
Appointed 30 Oct 2020
Resigned 19 Sept 2023

SCHMULIAN, Clive Charles

Resigned
Bath Street, GlasgowG2 4SQ
Born December 1970
Director
Appointed 01 Feb 2010
Resigned 14 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Gresham Street, LondonEC2V 7QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
Bath Street, GlasgowG2 4SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2018
Ceased 31 Mar 2025
Bath Street, GlasgowG2 4SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Aug 2018
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
31 March 2025
SH19Statement of Capital
Legacy
31 March 2025
SH20SH20
Legacy
31 March 2025
CAP-SSCAP-SS
Resolution
31 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
14 May 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 May 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
13 December 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 December 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
27 November 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 November 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Legacy
31 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2021
SH19Statement of Capital
Legacy
31 March 2021
CAP-SSCAP-SS
Resolution
31 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
24 December 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
2 April 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
24 September 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
2 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
5 September 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 September 2018
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
1 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Resolution
23 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
23 November 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Legacy
21 February 2013
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Legacy
27 July 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Incorporation Company
1 February 2010
NEWINCIncorporation