Company NameDental Express (UK) Ltd
DirectorAnne Saxby
Company StatusActive
Company NumberSC240338
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 4 months ago)
Previous NameRoss Ditchburn Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Anne Saxby
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleDentist
Country of ResidenceScotland
Correspondence Address310-312 Portobello High Street
Edinburgh
EH15 2DA
Scotland
Director NameRaymond Peter Ross
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleDentist
Correspondence Address23 Glen Rosa Gardens
Craigmarloch
Cumbernauld
G68 0ES
Scotland
Director NameMr Andrew Thomas Ditchburn
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCeramist
Country of ResidenceUnited Kingdom
Correspondence Address310-312 Portobello High Street
Edinburgh
EH15 2DA
Scotland
Secretary NameMr Andrew Thomas Ditchburn
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCeramist
Country of ResidenceUnited Kingdom
Correspondence Address310-312 Portobello High Street
Edinburgh
EH15 2DA
Scotland
Director NameMr Stuart Anderson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Perth's Grove
Prestonpans
East Lothian
EH32 9FD
Scotland
Director NameMr Richard Thomas Grenville Parker
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(9 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86/8 Trinity Road
Edinburgh
EH5 3JU
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone0131 6693333
Telephone regionEdinburgh

Location

Registered Address310-312 Portobello High Street
Edinburgh
EH15 2DA
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Thomas Ditchburn
50.00%
Ordinary
1 at £1Anne Saxby
50.00%
Ordinary

Financials

Year2014
Net Worth-£448,843
Current Liabilities£742,520

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

9 July 2009Delivered on: 16 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 9, 171 lower granton road, corinthian quay, edinburgh MID116515.
Outstanding
21 May 2009Delivered on: 26 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 October 2008Delivered on: 15 October 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 brighton place, edinburgh MID35867.
Outstanding
12 September 2007Delivered on: 18 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 310, 312 & 314 portobello high street, edinburgh.
Outstanding
14 January 2003Delivered on: 22 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground together with the former dwellinghouse (now dental surgery) erected theron known as and forming 14 brighton place, portobello.
Outstanding
19 August 2010Delivered on: 1 September 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 170 lower granton road, edinburgh MID113271.
Outstanding
10 July 2009Delivered on: 17 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 310, 312 & 214 portobello high street, edinburgh MID68799.
Outstanding
9 July 2009Delivered on: 16 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 bridge street, penicuik MID90311.
Outstanding
9 July 2009Delivered on: 16 July 2009
Satisfied on: 6 February 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 brighton place, edinburgh MID35867.
Fully Satisfied
3 June 2008Delivered on: 6 June 2008
Satisfied on: 27 May 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 58 corinthian quay, granton, edinburgh.
Fully Satisfied
24 August 2007Delivered on: 5 September 2007
Satisfied on: 11 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
14 January 2003Delivered on: 16 January 2003
Satisfied on: 29 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 December 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
11 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
20 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
12 January 2022Confirmation statement made on 29 November 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
26 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
12 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
5 September 2019Termination of appointment of Richard Thomas Grenville Parker as a director on 1 September 2019 (1 page)
3 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
21 January 2019Cessation of Andrew Thomas Ditchburn as a person with significant control on 18 January 2019 (1 page)
21 January 2019Termination of appointment of Andrew Thomas Ditchburn as a director on 18 January 2019 (1 page)
21 January 2019Termination of appointment of Andrew Thomas Ditchburn as a secretary on 18 January 2019 (1 page)
10 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 June 2018Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 310-312 Portobello High Street Edinburgh EH15 2DA on 4 June 2018 (2 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 December 2016Director's details changed for Dr Anne Saxby on 5 April 2016 (2 pages)
8 December 2016Secretary's details changed for Mr Andrew Thomas Ditchburn on 5 April 2016 (1 page)
8 December 2016Secretary's details changed for Mr Andrew Thomas Ditchburn on 5 April 2016 (1 page)
8 December 2016Director's details changed for Mr Andrew Thomas Ditchburn on 5 April 2016 (2 pages)
8 December 2016Director's details changed for Mr Andrew Thomas Ditchburn on 5 April 2016 (2 pages)
8 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
8 December 2016Director's details changed for Dr Anne Saxby on 5 April 2016 (2 pages)
8 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(6 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(6 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(6 pages)
6 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(6 pages)
27 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
27 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
10 December 2013Appointment of Mr Richard Thomas Grenville Parker as a director (2 pages)
10 December 2013Appointment of Mr Richard Thomas Grenville Parker as a director (2 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(6 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(6 pages)
29 April 2013Registered office address changed from 310-312 Portobello High Street Edinburgh EH15 2DA Scotland on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 310-312 Portobello High Street Edinburgh EH15 2DA Scotland on 29 April 2013 (1 page)
28 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
28 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
5 March 2013Registered office address changed from 14 Brighton Place Portobello Edinburgh EH15 1LJ on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 14 Brighton Place Portobello Edinburgh EH15 1LJ on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 14 Brighton Place Portobello Edinburgh EH15 1LJ on 5 March 2013 (1 page)
6 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
6 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
19 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
25 September 2012Termination of appointment of Stuart Anderson as a director (2 pages)
25 September 2012Termination of appointment of Stuart Anderson as a director (2 pages)
11 April 2012Current accounting period shortened from 31 October 2012 to 30 June 2012 (1 page)
11 April 2012Current accounting period shortened from 31 October 2012 to 30 June 2012 (1 page)
5 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
16 December 2011Director's details changed for Stuart Anderson on 5 December 2011 (2 pages)
16 December 2011Director's details changed for Stuart Anderson on 5 December 2011 (2 pages)
16 December 2011Director's details changed for Stuart Anderson on 5 December 2011 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 June 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Dr Anne Saxby on 29 November 2009 (2 pages)
15 June 2010Director's details changed for Stuart Anderson on 29 November 2009 (2 pages)
15 June 2010Director's details changed for Dr Anne Saxby on 29 November 2009 (2 pages)
15 June 2010Annual return made up to 29 November 2008 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 29 November 2008 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Stuart Anderson on 29 November 2009 (2 pages)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
3 June 2010Annual return made up to 29 November 2007 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 29 November 2007 with a full list of shareholders (4 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 June 2009Director appointed stuart anderson (1 page)
2 June 2009Director appointed stuart anderson (1 page)
26 May 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 May 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 December 2008Company name changed ross ditchburn properties LIMITED\certificate issued on 29/12/08 (2 pages)
23 December 2008Company name changed ross ditchburn properties LIMITED\certificate issued on 29/12/08 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 November 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 November 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 September 2007Partic of mort/charge * (3 pages)
18 September 2007Partic of mort/charge * (3 pages)
5 September 2007Partic of mort/charge * (7 pages)
5 September 2007Partic of mort/charge * (7 pages)
7 December 2006Return made up to 29/11/06; full list of members (7 pages)
7 December 2006Return made up to 29/11/06; full list of members (7 pages)
27 September 2006Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
27 September 2006Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
5 September 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
5 September 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
15 March 2006Return made up to 29/11/05; full list of members (7 pages)
15 March 2006Return made up to 29/11/05; full list of members (7 pages)
9 June 2005Return made up to 29/11/04; full list of members (7 pages)
9 June 2005Return made up to 29/11/04; full list of members (7 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
28 September 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
28 September 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
16 February 2004Return made up to 29/11/03; full list of members (7 pages)
16 February 2004Return made up to 29/11/03; full list of members (7 pages)
22 January 2003Partic of mort/charge * (5 pages)
22 January 2003Partic of mort/charge * (5 pages)
16 January 2003Partic of mort/charge * (6 pages)
16 January 2003Partic of mort/charge * (6 pages)
10 January 2003New secretary appointed;new director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed;new director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
29 November 2002Incorporation (14 pages)
29 November 2002Incorporation (14 pages)