CompanyTrack
A

ADVANCED DENTISTRY & CLINICAL SKILLS CENTRE LIMITED

Active Glasgow

Dental practice activities

3 employees Website
Healthcare and wellbeing Dental practice activities
A

ADVANCED DENTISTRY & CLINICAL SKILLS CENTRE LIMITED

Dental practice activities

Founded 5 Jul 2022 Active Glasgow, Scotland 3 employees advanceddentistryscotland.com
Healthcare and wellbeing Dental practice activities
Accounts Submitted 12 Aug 2025
Confirmation Statement Submitted 5 Jul 2025
Net assets £112.56K
Total assets £122.86K
Total Liabilities £10.29K
Charges 4
1 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Office (Glasgow)

2 floors, 154 Hyndland Rd, Glasgow G12 9HZ

Office (Castle House Dental Clinic)

Fairways Business Park, Castle Heather Drive, Inverness, IV2 6AA

Credit Report

Discover ADVANCED DENTISTRY & CLINICAL SKILLS CENTRE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£40.68k

Net Assets

£112.56k

Total Liabilities

£10.29k

Turnover

£161.87k

Employees

3

Debt Ratio

8%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Davidson Chalmers Stewart (secretarial Services) LimitedCorporate-secretaryUnited KingdomUnknown5 Jul 2022Active
James Ferguson HallDirectorBritishScotland675 Jul 2022Active
Ronald Alexander RobsonDirectorBritishScotland625 Jul 2022Active

Shareholders

Shareholders (2)

Investec Bank Plc
100.0%
17 Jul 2023
Clyde Dental Practice Limited
0.0%
07 Jul 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Investec Bank Plc

United Kingdom

Active
Notified 24 Feb 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Clyde Dental Practice Limited

Ceased 24 Feb 2023

Ceased

Group Structure

Group Structure

INVESTEC BANK PLC united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm
INVESTEC 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INVESTEC PLC united kingdom
ADVANCED DENTISTRY & CLINICAL SKILLS CENTRE LIMITED Current Company

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Aug 2025AccountsAnnual accounts made up to 2024-03-31View(19 pages)
5 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-04 with no updatesView(3 pages)
26 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(22 pages)
31 Mar 2025MortgageMortgage Satisfy Charge FullView(1 page)
12 Aug 2025 Accounts

Annual accounts made up to 2024-03-31

5 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-04 with no updates

26 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

31 Mar 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Annual accounts made up to 2024-03-31

6 months ago on 12 Aug 2025

Confirmation statement made on 2025-07-04 with no updates

7 months ago on 5 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 26 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 1 Apr 2025

Mortgage Satisfy Charge Full

10 months ago on 31 Mar 2025