Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DENTAL EXPRESS (UK) LTD
Company Information for

DENTAL EXPRESS (UK) LTD

310-312 PORTOBELLO HIGH STREET, EDINBURGH, EH15 2DA,
Company Registration Number
SC240338
Private Limited Company
Active

Company Overview

About Dental Express (uk) Ltd
DENTAL EXPRESS (UK) LTD was founded on 2002-11-29 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Dental Express (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DENTAL EXPRESS (UK) LTD
 
Legal Registered Office
310-312 PORTOBELLO HIGH STREET
EDINBURGH
EH15 2DA
Other companies in G1
 
Previous Names
ROSS DITCHBURN PROPERTIES LIMITED29/12/2008
Filing Information
Company Number SC240338
Company ID Number SC240338
Date formed 2002-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 22:04:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENTAL EXPRESS (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DENTAL EXPRESS (UK) LTD

Current Directors
Officer Role Date Appointed
ANDREW THOMAS DITCHBURN
Company Secretary 2002-11-29
ANDREW THOMAS DITCHBURN
Director 2002-11-29
RICHARD THOMAS GRENVILLE PARKER
Director 2012-07-01
ANNE SAXBY
Director 2004-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ANDERSON
Director 2009-05-08 2012-09-08
RAYMOND PETER ROSS
Director 2002-11-29 2004-10-08
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 2002-11-29 2002-11-29
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2002-11-29 2002-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD THOMAS GRENVILLE PARKER BOWPARK EXPLORATION UK LTD Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2017-01-31
RICHARD THOMAS GRENVILLE PARKER VIEWCRAIG PROPERTIES LIMITED Director 2002-12-11 CURRENT 2002-12-11 Active
ANNE SAXBY DENTAL EXPRESS (EDINBURGH) LTD. Director 2009-04-24 CURRENT 2009-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-01-20CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-07-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-02-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS GRENVILLE PARKER
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21PSC07CESSATION OF ANDREW THOMAS DITCHBURN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS DITCHBURN
2019-01-21TM02Termination of appointment of Andrew Thomas Ditchburn on 2019-01-18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-06-20DISS40Compulsory strike-off action has been discontinued
2018-06-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
2018-05-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-03-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE SAXBY / 05/04/2016
2016-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW THOMAS DITCHBURN on 2016-04-05
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS DITCHBURN / 05/04/2016
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0129/11/15 ANNUAL RETURN FULL LIST
2015-11-02AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0129/11/14 ANNUAL RETURN FULL LIST
2014-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-10AR0129/11/13 ANNUAL RETURN FULL LIST
2013-12-10AP01DIRECTOR APPOINTED MR RICHARD THOMAS GRENVILLE PARKER
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/13 FROM 310-312 Portobello High Street Edinburgh EH15 2DA Scotland
2013-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/13 FROM 14 Brighton Place Portobello Edinburgh EH15 1LJ
2013-02-06MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2012-12-19AR0129/11/12 FULL LIST
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANDERSON
2012-04-11AA01CURRSHO FROM 31/10/2012 TO 30/06/2012
2012-04-05AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-16AR0129/11/11 FULL LIST
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDERSON / 05/12/2011
2011-08-02AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-23AR0129/11/10 FULL LIST
2010-09-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-06-15AR0129/11/09 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE SAXBY / 29/11/2009
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDERSON / 29/11/2009
2010-06-15AR0129/11/08 FULL LIST
2010-06-11GAZ1FIRST GAZETTE
2010-06-05DISS40DISS40 (DISS40(SOAD))
2010-06-03AR0129/11/07 FULL LIST
2010-05-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2010-01-25AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-25AA31/10/08 TOTAL EXEMPTION SMALL
2010-01-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2009-07-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-07-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-07-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-06-02288aDIRECTOR APPOINTED STUART ANDERSON
2009-05-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-08AA31/10/07 TOTAL EXEMPTION SMALL
2009-03-19AA31/10/06 TOTAL EXEMPTION SMALL
2008-12-23CERTNMCOMPANY NAME CHANGED ROSS DITCHBURN PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/12/08
2008-10-29419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-06410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2007-09-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-05410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-07363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-09-27225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2006-03-15363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-06-09363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-10-14288bDIRECTOR RESIGNED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-02-16363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-01-22410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-16410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-10288bDIRECTOR RESIGNED
2003-01-10288aNEW DIRECTOR APPOINTED
2003-01-10288bSECRETARY RESIGNED
2003-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DENTAL EXPRESS (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-11
Fines / Sanctions
No fines or sanctions have been issued against DENTAL EXPRESS (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-09-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-07-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-07-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2009-05-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-10-15 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-06-03 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-09-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2007-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-01-22 Outstanding HSBC BANK PLC
FLOATING CHARGE 2003-01-14 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENTAL EXPRESS (UK) LTD

Intangible Assets
Patents
We have not found any records of DENTAL EXPRESS (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DENTAL EXPRESS (UK) LTD
Trademarks
We have not found any records of DENTAL EXPRESS (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENTAL EXPRESS (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DENTAL EXPRESS (UK) LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DENTAL EXPRESS (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDENTAL EXPRESS (UK) LTDEvent Date2010-06-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENTAL EXPRESS (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENTAL EXPRESS (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.