Background WavePink WaveYellow Wave

VITA DENTAL SPA LIMITED (SC504419)

VITA DENTAL SPA LIMITED (SC504419) is an active UK company. incorporated on 27 April 2015. with registered office in Dundee. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. VITA DENTAL SPA LIMITED has been registered for 10 years. Current directors include HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr and 1 others.

Company Number
SC504419
Status
active
Type
ltd
Incorporated
27 April 2015
Age
10 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
V

VITA DENTAL SPA LIMITED

VITA DENTAL SPA LIMITED is an active company incorporated on 27 April 2015 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. VITA DENTAL SPA LIMITED was registered 10 years ago.(SIC: 86230)

Status

active

Active since 10 years ago

Company No

SC504419

LTD Company

Age

10 Years

Incorporated 27 April 2015

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 22 May 2025 (10 months ago)
Period: 1 October 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

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 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: 13 June 2025
Unit 6 North Street Inverurie Aberdeenshire AB51 4RJ Scotland
From: 7 April 2021To: 14 April 2023
Unit 32 Harlaw Industrial Estate Harlaw Way Inverurie Aberdeenshire AB51 4SG Scotland
From: 6 August 2020To: 7 April 2021
25 Bothwell Street Glasgow G2 6NL Scotland
From: 2 July 2018To: 6 August 2020
14 City Quay Dundee Tayside DD1 3JA United Kingdom
From: 27 April 2015To: 2 July 2018
Timeline

39 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Sept 18
Director Left
Oct 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Aug 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 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

BARRY MURPHY, Patricia, Dr

Resigned
DundeeDD3 6JA
Born June 1983
Director
Appointed 27 Apr 2015
Resigned 31 Jul 2018

BATWELL, Heath Denis

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

BEDFORD, Jason Malcolm

Resigned
River Front, EnfieldEN1 3FG
Born December 1969
Director
Appointed 29 Jun 2018
Resigned 02 Oct 2019

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

GRAHAM, Duncan, Dr

Resigned
DundeeDD3 6JA
Born October 1983
Director
Appointed 27 Apr 2015
Resigned 31 Jul 2018

LANESMAN, Barry Koors

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1959
Director
Appointed 29 Jun 2018
Resigned 31 Mar 2025

SELLARS, Anna Catherine

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

TANNAHILL, Catherine Julia

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Born August 1973
Director
Appointed 31 Mar 2025
Resigned 14 Apr 2025

ZUROWSKI, Michael Brent

Resigned
River Front, EnfieldEN1 3FG
Born November 1965
Director
Appointed 01 Aug 2018
Resigned 13 Apr 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 29 Jun 2018

Dr Patricia Barry Murphy

Ceased
DundeeDD1 3JA
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018

Dr Duncan Graham

Ceased
Bothwell Street, GlasgowG2 6NL
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

92

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
15 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2025
AAAnnual Accounts
Legacy
22 May 2025
PARENT_ACCPARENT_ACC
Legacy
22 May 2025
AGREEMENT2AGREEMENT2
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 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
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
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2024
AAAnnual Accounts
Legacy
8 August 2024
PARENT_ACCPARENT_ACC
Legacy
8 August 2024
GUARANTEE2GUARANTEE2
Legacy
8 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 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
11 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
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
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2022
AAAnnual Accounts
Legacy
22 December 2022
PARENT_ACCPARENT_ACC
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2021
AAAnnual Accounts
Legacy
2 December 2021
PARENT_ACCPARENT_ACC
Legacy
2 December 2021
GUARANTEE2GUARANTEE2
Legacy
2 December 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2020
AAAnnual Accounts
Legacy
19 November 2020
PARENT_ACCPARENT_ACC
Legacy
19 November 2020
AGREEMENT2AGREEMENT2
Legacy
19 November 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2020
AAAnnual Accounts
Legacy
14 January 2020
PARENT_ACCPARENT_ACC
Legacy
14 January 2020
AGREEMENT2AGREEMENT2
Legacy
14 January 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
5 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Resolution
4 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
6 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2015
NEWINCIncorporation