Firth Of Forth Clinical Limited

DataGardener
live
Micro

Firth Of Forth Clinical Limited

sc581277Private Limited With Share Capital

25 Queen Street, Edinburgh, EH21JX
Incorporated

10/11/2017

Company Age

8 years

Directors

2

Employees

1

SIC Code

86230

Risk

low risk

Company Overview

Registration, classification & business activity

Firth Of Forth Clinical Limited (sc581277) is a private limited with share capital incorporated on 10/11/2017 (8 years old) and registered in edinburgh, EH21JX. The company operates under SIC code 86230 - dental practice activities.

Private Limited With Share Capital
SIC: 86230
Micro
Incorporated 10/11/2017
EH21JX
1 employees

Financial Overview

Total Assets

£1.31M

Liabilities

£3.44M

Net Assets

£-2.13M

Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

62
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2025
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-06-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-05-2025
Legacy
Category:Accounts
Date:07-05-2025
Legacy
Category:Other
Date:07-05-2025
Legacy
Category:Other
Date:07-05-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-12-2024
Legacy
Category:Accounts
Date:13-12-2024
Legacy
Category:Other
Date:12-12-2024
Legacy
Category:Other
Date:12-12-2024
Legacy
Category:Other
Date:27-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-04-2023
Legacy
Category:Other
Date:12-04-2023
Legacy
Category:Other
Date:12-04-2023
Legacy
Category:Accounts
Date:11-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-07-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-06-2022
Legacy
Category:Accounts
Date:17-06-2022
Legacy
Category:Other
Date:17-06-2022
Legacy
Category:Other
Date:17-06-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:13-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2021
Resolution
Category:Resolution
Date:02-07-2021
Memorandum Articles
Category:Incorporation
Date:02-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-11-2019
Gazette Notice Compulsory
Category:Gazette
Date:08-10-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2018
Incorporation Company
Category:Incorporation
Date:10-11-2017

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2025
Filing Date02/05/2025
Latest Accounts31/03/2024

Trading Addresses

25 Queen Street, Edinburgh, EH21JXRegistered

Contact

adamsmorey.com
25 Queen Street, Edinburgh, EH21JX