Background WavePink WaveYellow Wave

GOLDENACRE DENTAL PRACTICE LIMITED (SC374591)

GOLDENACRE DENTAL PRACTICE LIMITED (SC374591) is an active UK company. incorporated on 10 March 2010. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. GOLDENACRE DENTAL PRACTICE LIMITED has been registered for 16 years. Current directors include HALL, James Ferguson.

Company Number
SC374591
Status
active
Type
ltd
Incorporated
10 March 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
HALL, James Ferguson
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDENACRE DENTAL PRACTICE LIMITED

GOLDENACRE DENTAL PRACTICE LIMITED is an active company incorporated on 10 March 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. GOLDENACRE DENTAL PRACTICE LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

SC374591

LTD Company

Age

16 Years

Incorporated 10 March 2010

Size

N/A

Accounts

ARD: 12/5

Overdue

1 year overdue

Last Filed

Made up to 13 May 2022 (3 years ago)
Submitted on 7 May 2024 (1 year ago)
Period: 1 April 2021 - 13 May 2022(15 months)
Type: Total Exemption (Full)

Next Due

Due by 7 August 2024
Period: 14 May 2022 - 12 May 2023

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 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: 22 June 2022To: 26 May 2025
4 Inverleith Gardens Edinburgh EH3 5PU Scotland
From: 20 June 2019To: 22 June 2022
5th Floor 125 Princes Street Edinburgh EH2 4AD
From: 24 October 2011To: 20 June 2019
5th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom
From: 10 March 2010To: 24 October 2011
Timeline

7 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Left
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HALL, James Ferguson

Active
319 St Vincent Street, GlasgowG2 5RZ
Born March 1958
Director
Appointed 13 May 2022

MBM SECRETARIAL SERVICES LIMITED

Resigned
Floor, EdinburghEH2 4AD
Corporate secretary
Appointed 10 Mar 2010
Resigned 10 Jun 2019

DEVINE, Raymond James

Resigned
Inverleith Gardens, EdinburghEH3 5PU
Born May 1965
Director
Appointed 10 Mar 2010
Resigned 13 May 2022

HAMILTON, Margaret

Resigned
Floor, EdinburghEH2 3AH
Born August 1963
Director
Appointed 10 Mar 2010
Resigned 10 Mar 2010

ROBSON, Ronald Alexander

Resigned
319 St Vincent Street, GlasgowG2 5RZ
Born March 1963
Director
Appointed 13 May 2022
Resigned 31 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
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 13 May 2022

Mr Raymond James Devine

Ceased
Inverleith Gardens, EdinburghEH3 5PU
Born May 1965

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 13 May 2022
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2025
AD01Change of Registered Office Address
Legacy
16 April 2025
AC93AC93
Gazette Dissolved Voluntary
6 August 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 May 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 May 2024
DS01DS01
Change Account Reference Date Company Previous Shortened
7 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 October 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Resolution
20 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Incorporation Company
10 March 2010
NEWINCIncorporation