Background WavePink WaveYellow Wave

WESTERWOOD SMILE LIMITED (SC517453)

WESTERWOOD SMILE LIMITED (SC517453) is an active UK company. incorporated on 8 October 2015. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. WESTERWOOD SMILE LIMITED has been registered for 10 years. Current directors include BARCLAY, Jacqueline Harris, GOHEER, Usman Aziz, HANS, Jagdeep Singh, Dr and 1 others.

Company Number
SC517453
Status
active
Type
ltd
Incorporated
8 October 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, GOHEER, Usman Aziz, HANS, Jagdeep Singh, Dr, TINNING, Murray
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERWOOD SMILE LIMITED

WESTERWOOD SMILE LIMITED is an active company incorporated on 8 October 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. WESTERWOOD SMILE LIMITED was registered 10 years ago.(SIC: 86230)

Status

active

Active since 10 years ago

Company No

SC517453

LTD Company

Age

10 Years

Incorporated 8 October 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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

25 Queen Street Edinburgh, EH2 1JX,

Previous Addresses

53 Mitchell Street Glasgow Lanarkshire G1 3LN United Kingdom
From: 8 October 2015To: 23 September 2022
Timeline

26 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 19
Loan Secured
Jul 19
New Owner
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Funding Round
May 20
Director Joined
May 20
Loan Secured
Dec 20
Loan Cleared
Apr 21
Director Joined
Apr 21
Loan Cleared
May 21
Director Left
Jun 21
Loan Secured
Jun 21
Director Left
Jun 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
May 24
Loan Secured
Sept 24
Director Joined
Jan 25
Loan Secured
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 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

GOHEER, Usman Aziz

Active
Mitchell Street, GlasgowG1 3LN
Born September 1982
Director
Appointed 21 Oct 2019

HANS, Jagdeep Singh, Dr

Active
Queen Street, EdinburghEH2 1JX
Born June 1988
Director
Appointed 04 May 2020

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 29 May 2024
Resigned 12 Mar 2026

DHAMI, Satinder Singh, Dr

Resigned
Wood Lane, IverSL0 0LF
Born February 1978
Director
Appointed 04 May 2020
Resigned 01 Jun 2021

GOHEER, Rizwan Aziz, Dr

Resigned
Mitchell Street, GlasgowG1 3LN
Born August 1985
Director
Appointed 17 Mar 2016
Resigned 01 Jun 2021

GOHEER, Usman

Resigned
Mitchell Street, GlasgowG1 3LN
Born September 1982
Director
Appointed 08 Oct 2015
Resigned 17 Mar 2016

SAFDAR, Fahd

Resigned
Mitchell Street, GlasgowG1 3LN
Born September 1988
Director
Appointed 08 Oct 2015
Resigned 16 Mar 2019

Persons with significant control

4

1 Active
3 Ceased
Sloane Street, LondonSW1X 9LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2021
Ceased 02 Jun 2021
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 04 May 2020

Mr Usman Aziz Goheer

Ceased
Mitchell Street, GlasgowG1 3LN
Born September 1982

Nature of Control

Significant influence or control
Notified 21 Oct 2019
Ceased 01 Jun 2021

Dr Rizwan Aziz Goheer

Ceased
Mitchell Street, GlasgowG1 3LN
Born August 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

80

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
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
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
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
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2022
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
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 Shortened
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 August 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Memorandum Articles
8 July 2021
MAMA
Resolution
5 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
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
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
9 March 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
18 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Memorandum Articles
29 May 2020
MAMA
Resolution
29 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2019
TM01Termination of Director
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Incorporation Company
8 October 2015
NEWINCIncorporation