Background WavePink WaveYellow Wave

BELFAST DENTAL IMPLANT CLINIC LTD. (SC376673)

BELFAST DENTAL IMPLANT CLINIC LTD. (SC376673) is an active UK company. incorporated on 12 April 2010. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. BELFAST DENTAL IMPLANT CLINIC LTD. has been registered for 16 years. Current directors include LUTTON, Stuart Douglas, Dr.

Company Number
SC376673
Status
active
Type
ltd
Incorporated
12 April 2010
Age
16 years
Address
3b Ormiston Terrace, Edinburgh, EH12 7SJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
LUTTON, Stuart Douglas, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST DENTAL IMPLANT CLINIC LTD.

BELFAST DENTAL IMPLANT CLINIC LTD. is an active company incorporated on 12 April 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. BELFAST DENTAL IMPLANT CLINIC LTD. was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

SC376673

LTD Company

Age

16 Years

Incorporated 12 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

13 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

IVY DENTAL PRACTICE (SCOTLAND) LTD
From: 12 April 2010To: 8 April 2014
Contact
Address

3b Ormiston Terrace Edinburgh, EH12 7SJ,

Previous Addresses

169/173 Dalkeith Road Edinburgh EH16 5BY United Kingdom
From: 12 April 2010To: 18 March 2014
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jan 23
Owner Exit
Feb 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LUTTON, Yasmin

Active
Ormiston Terrace, EdinburghEH12 7SJ
Secretary
Appointed 12 Apr 2010

LUTTON, Stuart Douglas, Dr

Active
Ormiston Terrace, EdinburghEH12 7SJ
Born May 1975
Director
Appointed 12 Apr 2010

Persons with significant control

2

1 Active
1 Ceased
Lisburn Road, BelfastBT9 7GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024

Mr Stuart Douglas Lutton

Ceased
Lisburn Road, BelfastBT9 7GW
Born May 1975

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 14 Feb 2025
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
10 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 April 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
30 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
8 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
8 April 2014
NM06NM06
Resolution
27 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Legacy
19 August 2010
MG01sMG01s
Legacy
2 July 2010
MG01sMG01s
Incorporation Company
12 April 2010
NEWINCIncorporation