Background WavePink WaveYellow Wave

RICE AND ASSOCIATES LIMITED (SC400788)

RICE AND ASSOCIATES LIMITED (SC400788) is an active UK company. incorporated on 1 June 2011. with registered office in Dundee. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. RICE AND ASSOCIATES LIMITED has been registered for 14 years. Current directors include HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr and 1 others.

Company Number
SC400788
Status
active
Type
ltd
Incorporated
1 June 2011
Age
14 years
Address
Thorntons Law Llp, Whitehall House, Dundee, DD1 4BJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr, TANNAHILL, Catherine Julia
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICE AND ASSOCIATES LIMITED

RICE AND ASSOCIATES LIMITED is an active company incorporated on 1 June 2011 with the registered office located in Dundee. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. RICE AND ASSOCIATES LIMITED was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

SC400788

LTD Company

Age

14 Years

Incorporated 1 June 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 August 2023 - 30 September 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Thorntons Law Llp, Whitehall House 33 Yeaman Shore Dundee, DD1 4BJ,

Previous Addresses

Harper Macleod Llp the Car'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
From: 14 April 2023To: 23 May 2024
Unit 6 North Street Inverurie AB51 4RJ Scotland
From: 11 February 2022To: 14 April 2023
Meadowbank Dental Practice 15 Earlston Place Edinburgh EH7 5SU
From: 1 June 2011To: 11 February 2022
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Loan Secured
Apr 13
Loan Secured
Nov 18
Loan Cleared
Oct 19
Director Left
Jan 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Loan Cleared
Jul 22
Director Joined
Apr 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HOPSON, Marc Alan

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1987
Director
Appointed 03 Dec 2025

REEVES, Louise Marie

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born October 1984
Director
Appointed 31 Mar 2025

SADLER, Rebecca Peta, Dr

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born August 1973
Director
Appointed 31 Mar 2025

TANNAHILL, Catherine Julia

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born November 1970
Director
Appointed 31 Mar 2025

BATWELL, Heath Denis

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born September 1983
Director
Appointed 31 Mar 2025
Resigned 03 Dec 2025

DAVIDSON, Robert Andrew Michael

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born November 1976
Director
Appointed 06 Oct 2023
Resigned 16 Aug 2024

DAVIS, Paul Mark

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born September 1974
Director
Appointed 06 Oct 2023
Resigned 31 Mar 2025

LANESMAN, Barry Koors

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1959
Director
Appointed 31 Jan 2022
Resigned 31 Mar 2025

RICE, Humsha

Resigned
15 Earlston Place, EdinburghEH7 5SU
Born December 1973
Director
Appointed 01 Jun 2011
Resigned 31 Jan 2022

RICE, Martin

Resigned
15 Earlston Place, EdinburghEH7 5SU
Born October 1973
Director
Appointed 01 Jun 2011
Resigned 31 Jan 2022

SELLARS, Anna Catherine

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born October 1986
Director
Appointed 13 Apr 2023
Resigned 01 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
River Front, EnfieldEN1 3FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022

Mr Martin Rice

Ceased
15 Earlston Place, EdinburghEH7 5SU
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2022

Mrs Humsha Rice

Ceased
15 Earlston Place, EdinburghEH7 5SU
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

82

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 February 2026
DS01DS01
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2025
AAAnnual Accounts
Legacy
20 May 2025
GUARANTEE2GUARANTEE2
Legacy
20 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2024
AAAnnual Accounts
Legacy
15 May 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
PARENT_ACCPARENT_ACC
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
15 July 2022
MR05Certification of Charge
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Memorandum Articles
3 February 2022
MAMA
Resolution
2 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
16 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Incorporation Company
1 June 2011
NEWINCIncorporation