Dfb Dentistry Ltd (reg no SC548624) is a private limited company founded on 2016-10-26 originating in Scotland. This business was registered at The Ca'd'oro, 45 Gordon Street, Glasgow G1 3PE. Changed on 2016-11-21, the previous name the business utilized was Dan Dent Ltd. Dfb Dentistry Ltd is operating under Standard Industrial Classification: 86230 which stands for "dental practice activities".

Company details

Name Dfb Dentistry Ltd
Number SC548624
Date of Incorporation: 2016-10-26
End of financial year: 30 September
Address: The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE
SIC code: 86230 - Dental practice activities

As for the 4 directors that can be found in this particular business, we can name: Heath B. (appointed on 28 November 2023), Paul D. (appointment date: 18 May 2023), Robert D. (appointed on 01 December 2022). The Companies House indexes 4 persons of significant control, namely: Portman Healthcare Limited is located at New Barn Lane, GL52 3LZ Cheltenham, Gloucestershire. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Jade J. has 1/2 or less of shares, 1/2 or less of voting rights, Daniel B. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-02-28
Current Assets 120,260 152,208 180,704 224,517 207,457 193,518
Fixed Assets 661,936 638,907 596,882 628,348 581,469 535,518
Total Assets Less Current Liabilities 666,351 656,735 612,792 722,993 82,168 49,690

People with significant control

Portman Healthcare Limited
1 March 2022
Address Rosehill New Barn Lane, Cheltenham, Gloucestershire, GL52 3LZ, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 06740579
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Jade J.
30 June 2017 - 1 March 2022
Nature of control: 25-50% voting rights
25-50% shares
Daniel B.
26 October 2016 - 1 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Jade J.
26 October 2021 - 26 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
(AD01) New registered office address Whitehall House 33 Yeaman Shore Dundee DD1 4BJ. Change occurred on 2024-02-16. Company's previous address: The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland.
filed on: 16th, February 2024 | address
Free Download (1 page)