MARTIN AND MARTIN DENTAL CARE LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
MARTIN AND MARTIN DENTAL CARE LIMITED is a Private Limited Company from ABERDEEN SCOTLAND and has the status: Active.
MARTIN AND MARTIN DENTAL CARE LIMITED was incorporated 15 years ago on 24/04/2008 and has the registered number: SC341889. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MARTIN AND MARTIN DENTAL CARE LIMITED was incorporated 15 years ago on 24/04/2008 and has the registered number: SC341889. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MARTIN AND MARTIN DENTAL CARE LIMITED - ABERDEEN
This company is listed in the following categories:
86230 - Dental practice activities
86230 - Dental practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PINSENT MASONS LLP
ABERDEEN
AB15 4YL
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/04/2023 | 08/05/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BUPA SECRETARIES LIMITED | Corporate Secretary | 2018-07-24 | CURRENT | ||
MR FAIZAN ZAHEER | Jun 1987 | Irish | Director | 2022-11-29 | CURRENT |
DR PETER ALAN CROCKARD | Jan 1979 | Northern Irish | Director | 2020-09-17 | CURRENT |
MR MARK LEE ALLAN | Jan 1973 | British | Director | 2022-09-12 | CURRENT |
MRS SUSAN PIGGOT MARTIN | Mar 1966 | British | Secretary | 2008-04-24 UNTIL 2018-07-24 | RESIGNED |
DR EDWARD JOSEPH COYLE | Mar 1969 | British | Director | 2018-07-24 UNTIL 2018-09-14 | RESIGNED |
MR JAKE WRIGHT | Aug 1972 | British | Director | 2018-07-24 UNTIL 2023-07-31 | RESIGNED |
DR IAN DAVID WOOD | Mar 1956 | British | Director | 2018-07-24 UNTIL 2019-11-19 | RESIGNED |
MS SARAH LOUISE RAMAGE | May 1973 | British | Director | 2019-11-19 UNTIL 2023-08-07 | RESIGNED |
GABRIELA PUEYO ROBERTS | Oct 1974 | Spanish | Director | 2019-02-01 UNTIL 2022-07-31 | RESIGNED |
DR STEVEN JOHN PREDDY | Oct 1959 | British | Director | 2018-09-14 UNTIL 2019-11-19 | RESIGNED |
MRS SUSAN PIGGOT MARTIN | Mar 1966 | British | Director | 2008-04-24 UNTIL 2009-11-24 | RESIGNED |
MR ALISTAIR MARTIN | Dec 1961 | British | Director | 2008-04-24 UNTIL 2018-07-24 | RESIGNED |
DR PATRICK JOSEPH CONWAY | Aug 1956 | British | Director | 2019-11-19 UNTIL 2020-04-30 | RESIGNED |
DR ROBIN JAMES BRYANT | Mar 1970 | British | Director | 2018-07-24 UNTIL 2019-11-19 | RESIGNED |
MS CATHERINE ELIZABETH BARTON | Jan 1974 | British | Director | 2018-07-24 UNTIL 2018-12-05 | RESIGNED |
MR STEPHEN BARTER | Apr 1962 | British | Director | 2020-04-30 UNTIL 2022-11-29 | RESIGNED |
DR NEIL WILLIAM BANTON | Nov 1974 | British | Director | 2019-11-19 UNTIL 2020-09-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Xeon Smiles Uk Limited | 2018-07-24 | Hambrook Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Alistair Martin | 2016-07-01 - 2018-07-24 | 12/1961 | Aberdeen |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Susan Martin | 2016-07-01 - 2018-07-24 | 3/1966 | Aberdeen |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Martin and Martin Dental Care Limited - Accounts to registrar (filleted) - small 18.1 | 2018-07-19 | 31-10-2017 | £26,750 Cash £106,366 equity |