Background WavePink WaveYellow Wave

KIRKINTILLOCH ORTHODONTICS LIMITED (SC472587)

KIRKINTILLOCH ORTHODONTICS LIMITED (SC472587) is an active UK company. incorporated on 14 March 2014. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. KIRKINTILLOCH ORTHODONTICS LIMITED has been registered for 12 years. Current directors include BARCLAY, Jacqueline Harris, HANS, Jagdeep Singh, Dr, TINNING, Murray.

Company Number
SC472587
Status
active
Type
ltd
Incorporated
14 March 2014
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
K

KIRKINTILLOCH ORTHODONTICS LIMITED

KIRKINTILLOCH ORTHODONTICS LIMITED is an active company incorporated on 14 March 2014 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. KIRKINTILLOCH ORTHODONTICS LIMITED was registered 12 years ago.(SIC: 86230)

Status

active

Active since 12 years ago

Company No

SC472587

LTD Company

Age

12 Years

Incorporated 14 March 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

25 Queen Street Edinburgh, EH2 1JX,

Previous Addresses

Unit 5B, Heritage House North Street Glenrothes KY7 5SE Scotland
From: 22 September 2022To: 22 February 2023
22 West High Street Kirkintilloch Glasgow G66 1AA
From: 14 March 2014To: 22 September 2022
Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Aug 24
Director Joined
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 21 Feb 2023

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 16 Sept 2022

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

CHEN, Yick Yee

Resigned
West High Street, GlasgowG66 1AA
Born January 1966
Director
Appointed 14 Mar 2014
Resigned 16 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Heritage House North Street, GlenrothesKY7 5SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2022

Mr Yick Yee Chen

Ceased
North Street, GlenrothesKY7 5SE
Born January 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Sept 2022
Fundings
Financials
Latest Activities

Filing History

48

Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
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
Second Filing Notification Of A Person With Significant Control
31 July 2025
RP04PSC02RP04PSC02
Change Account Reference Date Company Previous Extended
17 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
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
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
2 April 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
22 February 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Incorporation Company
14 March 2014
NEWINCIncorporation