Background WavePink WaveYellow Wave

NEW LIFE DENTAL LIMITED (SC511491)

NEW LIFE DENTAL LIMITED (SC511491) is an active UK company. incorporated on 23 July 2015. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. NEW LIFE DENTAL LIMITED has been registered for 10 years. Current directors include LUTTON, Stuart Douglas, Dr, LUTTON, Yasmin.

Company Number
SC511491
Status
active
Type
ltd
Incorporated
23 July 2015
Age
10 years
Address
3b Ormiston Terrace, Edinburgh, EH12 7SJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
LUTTON, Stuart Douglas, Dr, LUTTON, Yasmin
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW LIFE DENTAL LIMITED

NEW LIFE DENTAL LIMITED is an active company incorporated on 23 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. NEW LIFE DENTAL LIMITED was registered 10 years ago.(SIC: 86230)

Status

active

Active since 10 years ago

Company No

SC511491

LTD Company

Age

10 Years

Incorporated 23 July 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

30 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

3b Ormiston Terrace Edinburgh, EH12 7SJ,

Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
May 23
Director Joined
Jun 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LUTTON, Stuart Douglas, Dr

Active
Ormiston Terrace, EdinburghEH12 7SJ
Born May 1975
Director
Appointed 23 Jul 2015

LUTTON, Yasmin

Active
Ormiston Terrace, EdinburghEH12 7SJ
Born November 1966
Director
Appointed 22 Jun 2023

GARCIA JIMENEZ, Rosa Maria

Resigned
Gracemount Avenue, EdinburghEH16 6SR
Secretary
Appointed 23 Jul 2015
Resigned 06 Mar 2023

LEGGETT, Robert Brian

Resigned
Stob Cross Road, FifeKY7 6NR
Born August 1979
Director
Appointed 23 Jul 2015
Resigned 06 Mar 2023

Persons with significant control

4

1 Active
3 Ceased

Scot Denture Clinic Ltd

Ceased
Constitution Street, EdinburghEH6 6RR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2023

Mr Stuart Douglas Lutton

Ceased
Ormiston Terrace, EdinburghEH12 7SJ
Born May 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Mar 2023

Mr Robert Brian Leggett

Ceased
Stob Cross Road, FifeKY7 6NR
Born August 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Mar 2023

Belfast Dental Implant Clinic Ltd

Active
Ormiston Terrace, EdinburghEH12 7SJ

Nature of Control

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

Filing History

40

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
22 June 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 April 2023
AA01Change of Accounting Reference Date
Resolution
10 March 2023
RESOLUTIONSResolutions
Memorandum Articles
10 March 2023
MAMA
Capital Name Of Class Of Shares
9 March 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2017
AAAnnual Accounts
Resolution
24 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 November 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Incorporation Company
23 July 2015
NEWINCIncorporation