Background WavePink WaveYellow Wave

SMILEPLUS DENTALCARE LTD (SC646022)

SMILEPLUS DENTALCARE LTD (SC646022) is an active UK company. incorporated on 4 November 2019. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SMILEPLUS DENTALCARE LTD has been registered for 6 years. Current directors include HALL, James Ferguson.

Company Number
SC646022
Status
active
Type
ltd
Incorporated
4 November 2019
Age
6 years
Address
Fifth Floor, St Vincent Plaza, Glasgow, G2 5RZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
HALL, James Ferguson
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMILEPLUS DENTALCARE LTD

SMILEPLUS DENTALCARE LTD is an active company incorporated on 4 November 2019 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. SMILEPLUS DENTALCARE LTD was registered 6 years ago.(SIC: 86230)

Status

active

Active since 6 years ago

Company No

SC646022

LTD Company

Age

6 Years

Incorporated 4 November 2019

Size

N/A

Accounts

ARD: 28/4

Up to Date

7 days left

Last Filed

Made up to 28 April 2024 (2 years ago)
Submitted on 30 July 2025 (9 months ago)
Period: 30 April 2023 - 28 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 April 2026
Period: 29 April 2024 - 28 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Fifth Floor, St Vincent Plaza 319 St Vincent Street Glasgow, G2 5RZ,

Previous Addresses

163 Bath Street Glasgow G2 4SQ Scotland
From: 18 November 2022To: 26 May 2025
4 Glasgow Road Edinburgh Lothian EH12 8HL Scotland
From: 29 March 2021To: 18 November 2022
Chlodan House Priory Park Selkirk TD7 5EH Scotland
From: 4 November 2019To: 29 March 2021
Timeline

6 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jun 25
Director Left
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HALL, James Ferguson

Active
319 St Vincent Street, GlasgowG2 5RZ
Born March 1958
Director
Appointed 15 Nov 2022

DAVIDSON, Fiona Jayne

Resigned
Bath Street, GlasgowG2 4SQ
Born December 1962
Director
Appointed 04 Nov 2019
Resigned 04 Jun 2025

ROBSON, Ronald Alexander

Resigned
319 St Vincent Street, GlasgowG2 5RZ
Born March 1963
Director
Appointed 15 Nov 2022
Resigned 31 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Bath Street, GlasgowG2 4SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2022

Ms Fiona Jayne Davidson

Ceased
Priory Park, SelkirkTD7 5EH
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2019
Ceased 15 Nov 2022
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Incorporation Company
4 November 2019
NEWINCIncorporation