Background WavePink WaveYellow Wave

THE REAL GOOD DENTAL COMPANY LIMITED (SC511332)

THE REAL GOOD DENTAL COMPANY LIMITED (SC511332) is an active UK company. incorporated on 22 July 2015. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. THE REAL GOOD DENTAL COMPANY LIMITED has been registered for 10 years. Current directors include BARCLAY, Jacqueline Harris, HANS, Jagdeep Singh, Dr, TINNING, Murray.

Company Number
SC511332
Status
active
Type
ltd
Incorporated
22 July 2015
Age
10 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
T

THE REAL GOOD DENTAL COMPANY LIMITED

THE REAL GOOD DENTAL COMPANY LIMITED is an active company incorporated on 22 July 2015 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. THE REAL GOOD DENTAL COMPANY LIMITED was registered 10 years ago.(SIC: 86230)

Status

active

Active since 10 years ago

Company No

SC511332

LTD Company

Age

10 Years

Incorporated 22 July 2015

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 30 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

25 Queen Street Edinburgh, EH2 1JX,

Previous Addresses

Unit 5B North Street Glenrothes KY7 5SE Scotland
From: 15 December 2020To: 23 September 2022
Office 12 Flex Space Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB Scotland
From: 11 October 2019To: 15 December 2020
Spiersbridge Business Park 1 Spiersbridge Way Glasgow G46 8NG Scotland
From: 22 July 2015To: 11 October 2019
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Jul 17
Owner Exit
Aug 18
Director Left
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Director Joined
Mar 24
Loan Secured
Sept 24
Director Joined
Jan 25
Loan Secured
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
5
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 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 Jul 2015

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 27 Mar 2024
Resigned 12 Mar 2026

DHAMI, Satinder Singh, Dr

Resigned
Wood Lane, IverSL0 0LF
Born February 1978
Director
Appointed 22 Jul 2015
Resigned 01 Jun 2021

Persons with significant control

2

1 Active
1 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

Kingdom Holding Group Ltd

Ceased
Spiersbridge Way, GlasgowG46 8NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

53

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
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Second Filing Change Details Of A Person With Significant Control
31 July 2025
RP04PSC05RP04PSC05
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
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 Full
28 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
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
AGREEMENT2AGREEMENT2
Legacy
17 June 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
21 December 2021
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
13 August 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Memorandum Articles
2 July 2021
MAMA
Resolution
2 July 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Change To A Person With Significant Control
30 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Incorporation Company
22 July 2015
NEWINCIncorporation