Background WavePink WaveYellow Wave

SDC GROUP LIMITED (SC478224)

SDC GROUP LIMITED (SC478224) is an active UK company. incorporated on 22 May 2014. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SDC GROUP LIMITED has been registered for 11 years. Current directors include CLARKE, Graham Alan, FRIEL, Christopher John, FRIEL, Philip Joseph and 1 others.

Company Number
SC478224
Status
active
Type
ltd
Incorporated
22 May 2014
Age
11 years
Address
20 Blythswood Square, Glasgow, G2 4BG
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
CLARKE, Graham Alan, FRIEL, Christopher John, FRIEL, Philip Joseph, SEIGAL, Jeremy Paul
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDC GROUP LIMITED

SDC GROUP LIMITED is an active company incorporated on 22 May 2014 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. SDC GROUP LIMITED was registered 11 years ago.(SIC: 86230)

Status

active

Active since 11 years ago

Company No

SC478224

LTD Company

Age

11 Years

Incorporated 22 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

SMILE DENTAL CLINICS LIMITED
From: 22 May 2014To: 2 June 2015
Contact
Address

20 Blythswood Square Glasgow, G2 4BG,

Previous Addresses

154 Hyndland Road Glasgow G12 9HZ
From: 22 May 2014To: 9 June 2022
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jul 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Share Issue
Feb 22
Loan Cleared
Jul 22
Loan Secured
Aug 22
Director Left
Apr 23
Director Joined
Apr 23
Funding Round
Jun 23
Director Joined
Aug 23
Capital Update
Aug 23
Director Left
Sept 23
Funding Round
Sept 23
Director Joined
Sept 23
Director Joined
May 24
Director Left
May 24
Funding Round
May 24
Director Left
Apr 25
Director Left
Sept 25
7
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CLARKE, Graham Alan

Active
York Buildings, LondonWC2N 6JU
Born June 1986
Director
Appointed 08 May 2024

FRIEL, Christopher John

Active
Blythswood Square, GlasgowG2 4BG
Born February 1982
Director
Appointed 22 May 2014

FRIEL, Philip Joseph

Active
Hyndland Road, GlasgowG12 9HZ
Born September 1976
Director
Appointed 22 May 2014

SEIGAL, Jeremy Paul

Active
Blythswood Square, GlasgowG2 4BG
Born June 1960
Director
Appointed 12 Sept 2023

BUCKLEY, James Peter

Resigned
Blythswood Square, GlasgowG2 4BG
Born December 1962
Director
Appointed 08 Feb 2022
Resigned 24 Aug 2023

HOOD, Lynn Catherine

Resigned
Blythswood Square, GlasgowG2 4BG
Born November 1969
Director
Appointed 20 Mar 2023
Resigned 12 Sept 2025

MCBURNIE, Donna

Resigned
Blythswood Square, GlasgowG2 4BG
Born June 1977
Director
Appointed 10 Jul 2023
Resigned 04 Apr 2025

MCGETTRICK, Paul Gerard

Resigned
Blythswood Square, GlasgowG2 4BG
Born March 1980
Director
Appointed 08 Feb 2022
Resigned 11 Apr 2023

NIXON, Christopher James

Resigned
York Buildings, LondonWC2N 6JU
Born May 1987
Director
Appointed 08 Feb 2022
Resigned 13 May 2024

Persons with significant control

3

York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2022

Mr Christopher John Friel

Active
Blythswood Square, GlasgowG2 4BG
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 May 2016

Dr Philip Joseph Friel

Active
Blythswood Square, GlasgowG2 4BG
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 May 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Memorandum Articles
15 May 2024
MAMA
Resolution
15 May 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
25 August 2023
SH19Statement of Capital
Legacy
25 August 2023
SH20SH20
Legacy
25 August 2023
CAP-SSCAP-SS
Resolution
25 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
4 July 2023
RP04SH01RP04SH01
Memorandum Articles
29 June 2023
MAMA
Resolution
29 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
22 February 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 February 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 February 2022
MAMA
Resolution
22 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 February 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 June 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Incorporation Company
22 May 2014
NEWINCIncorporation