Background WavePink WaveYellow Wave

IRISTON HOUSE DENTAL PRACTICE LIMITED (SC373003)

IRISTON HOUSE DENTAL PRACTICE LIMITED (SC373003) is an active UK company. incorporated on 15 February 2010. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. IRISTON HOUSE DENTAL PRACTICE LIMITED has been registered for 16 years. Current directors include BARCLAY, Jacqueline Harris, HANS, Jagdeep Singh, Dr, TINNING, Murray.

Company Number
SC373003
Status
active
Type
ltd
Incorporated
15 February 2010
Age
16 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
I

IRISTON HOUSE DENTAL PRACTICE LIMITED

IRISTON HOUSE DENTAL PRACTICE LIMITED is an active company incorporated on 15 February 2010 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. IRISTON HOUSE DENTAL PRACTICE LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

SC373003

LTD Company

Age

16 Years

Incorporated 15 February 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

25 Queen Street Edinburgh, EH2 1JX,

Previous Addresses

Unit 5B, Heritage House North Street Glenrothes KY7 5SE Scotland
From: 1 August 2022To: 22 February 2023
15 Gladstone Place Stirling FK8 2NN Scotland
From: 4 March 2016To: 1 August 2022
Argyll House Quarrywood Court Livingston West Lothian EH54 6AX
From: 15 February 2010To: 4 March 2016
Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Dec 20
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Aug 24
Director Joined
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 21 Feb 2023

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 29 Jul 2022

TINNING, Murray

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

GLEN DRUMMOND CORPORATE SERVICES LTD

Resigned
Quarrywood Court, LivingstonEH54 6AX
Corporate secretary
Appointed 15 Feb 2010
Resigned 22 Dec 2015

AINLEY, Harvey Bertenshaw

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

CHANDRACHUD, Raman Hari

Resigned
North Street, GlenrothesKY7 5SE
Born April 1965
Director
Appointed 15 Feb 2010
Resigned 29 Jul 2022

CHANDRACHUD, Wendy Aileen

Resigned
Gladstone Place, StirlingFK8 2NN
Born May 1968
Director
Appointed 16 Dec 2020
Resigned 29 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Queen Street, EdinburghEH2 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2022

Mr Raman Hari Chandrachud

Ceased
North Street, GlenrothesKY7 5SE
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

61

Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
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
5 March 2026
CS01Confirmation Statement
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
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Legacy
27 November 2024
GUARANTEE2GUARANTEE2
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
16 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 February 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 September 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Incorporation Company
15 February 2010
NEWINCIncorporation