Background WavePink WaveYellow Wave

ADVANCED DENTISTRY & CLINICAL SKILLS CENTRE LIMITED (SC737523)

ADVANCED DENTISTRY & CLINICAL SKILLS CENTRE LIMITED (SC737523) is an active UK company. incorporated on 5 July 2022. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ADVANCED DENTISTRY & CLINICAL SKILLS CENTRE LIMITED has been registered for 3 years. Current directors include HALL, James Ferguson.

Company Number
SC737523
Status
active
Type
ltd
Incorporated
5 July 2022
Age
3 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
A

ADVANCED DENTISTRY & CLINICAL SKILLS CENTRE LIMITED

ADVANCED DENTISTRY & CLINICAL SKILLS CENTRE LIMITED is an active company incorporated on 5 July 2022 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. ADVANCED DENTISTRY & CLINICAL SKILLS CENTRE LIMITED was registered 3 years ago.(SIC: 86230)

Status

active

Active since 3 years ago

Company No

SC737523

LTD Company

Age

3 Years

Incorporated 5 July 2022

Size

N/A

Accounts

ARD: 28/3

Overdue

23 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 28 March 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 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: 5 July 2022To: 26 May 2025
Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Loan Secured
Feb 23
Owner Exit
Jul 23
Loan Secured
Nov 23
Loan Secured
May 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Director Left
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

Active
Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 05 Jul 2022

HALL, James Ferguson

Active
319 St Vincent Street, GlasgowG2 5RZ
Born March 1958
Director
Appointed 05 Jul 2022

ROBSON, Ronald Alexander

Resigned
319 St Vincent Street, GlasgowG2 5RZ
Born March 1963
Director
Appointed 05 Jul 2022
Resigned 31 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, LondonEC2V 7QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2023
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 05 Jul 2022
Ceased 24 Feb 2023
Fundings
Financials
Latest Activities

Filing History

24

Legacy
11 April 2026
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 June 2024
AA01Change of Accounting Reference Date
Mortgage Alter Floating Charge With Number
14 May 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
13 December 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 March 2023
RESOLUTIONSResolutions
Memorandum Articles
3 March 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Incorporation Company
5 July 2022
NEWINCIncorporation