Background WavePink WaveYellow Wave

ORCHARD PARK DENTAL PRACTICE LIMITED (SC454912)

ORCHARD PARK DENTAL PRACTICE LIMITED (SC454912) is an active UK company. incorporated on 19 July 2013. with registered office in Dundee. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ORCHARD PARK DENTAL PRACTICE LIMITED has been registered for 12 years. Current directors include HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr and 1 others.

Company Number
SC454912
Status
active
Type
ltd
Incorporated
19 July 2013
Age
12 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
O

ORCHARD PARK DENTAL PRACTICE LIMITED

ORCHARD PARK DENTAL PRACTICE LIMITED is an active company incorporated on 19 July 2013 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. ORCHARD PARK DENTAL PRACTICE LIMITED was registered 12 years ago.(SIC: 86230)

Status

active

Active since 12 years ago

Company No

SC454912

LTD Company

Age

12 Years

Incorporated 19 July 2013

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: 30 September 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

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

Previous Addresses

Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
From: 14 April 2023To: 20 June 2025
Unit 6 North Street Inverurie AB51 4RJ Scotland
From: 1 April 2022To: 14 April 2023
Paxton House 11 Woodside Crescent Glasgow G3 7UL
From: 19 July 2013To: 1 April 2022
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 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
1
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
The Ca'D'Oro, GlasgowG1 3PE
Born November 1976
Director
Appointed 06 Oct 2023
Resigned 16 Aug 2024

DAVIS, Paul Mark

Resigned
The Ca'D'Oro, GlasgowG1 3PE
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 30 Mar 2022
Resigned 31 Mar 2025

MCCORMICK, Laura

Resigned
11 Woodside Crescent, GlasgowG3 7UL
Born January 1973
Director
Appointed 19 Jul 2013
Resigned 30 Mar 2022

SELLARS, Anna Catherine

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

STANSFIELD, Ralph, Dr

Resigned
11 Woodside Crescent, GlasgowG3 7UL
Born June 1968
Director
Appointed 19 Jul 2013
Resigned 30 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
New Barn Lane, CheltenhamGL52 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2022

Mr Ralph Richard Stansfield

Ceased
11 Woodside Crescent, GlasgowG3 7UL
Born February 1968

Nature of Control

Significant influence or control
Notified 28 Jul 2016
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

64

Dissolution Voluntary Strike Off Suspended
7 March 2026
SOAS(A)SOAS(A)
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
22 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2025
AAAnnual Accounts
Legacy
20 May 2025
PARENT_ACCPARENT_ACC
Legacy
20 May 2025
AGREEMENT2AGREEMENT2
Legacy
20 May 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 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
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Legacy
2 July 2024
AGREEMENT2AGREEMENT2
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
14 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2022
AA01Change of Accounting Reference Date
Memorandum Articles
1 April 2022
MAMA
Resolution
1 April 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Incorporation Company
19 July 2013
NEWINCIncorporation