Background WavePink WaveYellow Wave

GORGIE DENTAL LTD (SC458477)

GORGIE DENTAL LTD (SC458477) is an active UK company. incorporated on 6 September 2013. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. GORGIE DENTAL LTD has been registered for 12 years. Current directors include BARCLAY, Jacqueline Harris, HANS, Jagdeep Singh, Dr, TINNING, Murray.

Company Number
SC458477
Status
active
Type
ltd
Incorporated
6 September 2013
Age
12 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
G

GORGIE DENTAL LTD

GORGIE DENTAL LTD is an active company incorporated on 6 September 2013 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. GORGIE DENTAL LTD was registered 12 years ago.(SIC: 86230)

Status

active

Active since 12 years ago

Company No

SC458477

LTD Company

Age

12 Years

Incorporated 6 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

25 Queen Street Edinburgh, EH2 1JX,

Previous Addresses

296 Gorgie Road Edinburgh EH11 2PP
From: 12 February 2014To: 23 September 2022
, Old Tweed Mill Dunsdale Road, Selkirk, Scottish Borders, TD7 5DZ, United Kingdom
From: 6 September 2013To: 12 February 2014
Timeline

30 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Jan 16
New Owner
Oct 19
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Owner Exit
May 20
Owner Exit
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
May 20
New Owner
Jun 20
Owner Exit
Jun 20
Loan Cleared
Feb 21
Owner Exit
Mar 21
Loan Secured
Aug 22
Director Joined
Aug 24
Loan Secured
Sept 24
Director Joined
Jan 25
Loan Secured
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
6
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 15 Jul 2021

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 22 May 2020

TINNING, Murray

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

AINLEY, Harvey Bertenshaw

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

CLARK, Stephen James

Resigned
Gorgie Road, EdinburghEH11 2PP
Born November 1969
Director
Appointed 25 Sept 2015
Resigned 22 May 2020

CLARK, Stephen James

Resigned
Dunsdale Road, SelkirkTD7 5DZ
Born November 1969
Director
Appointed 25 Sept 2015
Resigned 25 Sept 2015

FORDE, Gareth Edward Joseph

Resigned
Edinburgh, ScotlandEH11 2PP
Born June 1969
Director
Appointed 06 Sept 2013
Resigned 22 May 2020

Persons with significant control

5

1 Active
4 Ceased
Queen Street, EdinburghEH2 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2021

Dr Jagdeep Singh Hans

Ceased
Mitchelston Drive, KirkcaldyKY1 3NB
Born June 1988

Nature of Control

Significant influence or control
Notified 22 May 2020
Ceased 29 Mar 2021
Mitchelston Drive, KirkcaldyKY1 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 May 2020
Ceased 03 Jun 2020

Mr Stephen James Clark

Ceased
EdinburghEH11 2PP
Born November 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 May 2020

Mr Gareth Edward Joseph Forde

Ceased
Priory Park, SelkirkTD7 5EH
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 May 2020
Fundings
Financials
Latest Activities

Filing History

88

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
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
31 July 2025
RP04PSC02RP04PSC02
Change Account Reference Date Company Previous Extended
18 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2025
AAAnnual Accounts
Legacy
8 May 2025
PARENT_ACCPARENT_ACC
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
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
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
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
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2022
AAAnnual Accounts
Legacy
17 June 2022
PARENT_ACCPARENT_ACC
Legacy
17 June 2022
GUARANTEE2GUARANTEE2
Legacy
17 June 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
3 February 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
13 August 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 August 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
22 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
6 September 2013
NEWINCIncorporation