Company NameDental Express (Edinburgh) Ltd.
Company StatusActive
Company NumberSC358649
CategoryPrivate Limited Company
Incorporation Date24 April 2009(15 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Anne Saxby
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDental Express 310-312 Portobello High Street
Edinburgh
EH15 2DA
Scotland
Director NameKevin Paul
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(14 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressDental Express 310 High Street
Portobello
East Lothian
EH15 2DA
Scotland
Director NameKevin Paul Houston
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(14 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleDentist
Country of ResidenceScotland
Correspondence AddressDental Express 310 High Street
Portobello
East Lothian
EH15 2DA
Scotland
Director NameMr Andrew Thomas Ditchburn
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle Quay
4 Main Street
Port William
DG8 9QH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Andrew Thomas Ditchburn
NationalityBritish
StatusResigned
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle Quay
4 Main Street
Port William
DG8 9QH
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Stuart Anderson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(2 weeks 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

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

99 at £1.3kAnne Saxby
99.00%
Ordinary
1 at £1.3kAndrew Thomas Ditchburn
1.00%
Ordinary

Financials

Year2014
Net Worth-£213,693
Cash£438
Current Liabilities£589,012

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Charges

16 March 2011Delivered on: 25 March 2011
Persons entitled: Anne Saxby

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
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

Filing History

28 March 2024Director's details changed for Dr Anne Saxby on 28 March 2024 (2 pages)
27 March 2024Appointment of Kevin Paul as a director on 6 March 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 12/04/2024
(2 pages)
19 March 2024Memorandum and Articles of Association (5 pages)
19 March 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 January 2024Amended total exemption full accounts made up to 30 June 2022 (12 pages)
26 December 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
31 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
27 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
1 July 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
23 June 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
1 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
16 July 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
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)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 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)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 132,653
(3 pages)
26 April 2016Director's details changed for Dr Anne Saxby on 20 April 2016 (2 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 132,653
(3 pages)
26 April 2016Director's details changed for Dr Anne Saxby on 20 April 2016 (2 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)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 132,653
(3 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 132,653
(3 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 132,653
(3 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 132,653
(3 pages)
27 February 2014Accounts for a small company made up to 30 June 2013 (8 pages)
27 February 2014Accounts for a small company made up to 30 June 2013 (8 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 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)
27 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
5 March 2013Registered office address changed from 14 Brighton Place Edinburgh EH15 1LJ on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 14 Brighton Place Edinburgh EH15 1LJ on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 14 Brighton Place Edinburgh EH15 1LJ on 5 March 2013 (1 page)
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)
30 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
30 May 2012Termination of appointment of Andrew Ditchburn as a secretary (1 page)
30 May 2012Termination of appointment of Andrew Ditchburn as a secretary (1 page)
30 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 November 2011Termination of appointment of Andrew Ditchburn as a director (2 pages)
18 November 2011Termination of appointment of Andrew Ditchburn as a director (2 pages)
25 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
28 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 65,000.00
(4 pages)
28 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 65,000.00
(4 pages)
28 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 65,000.00
(4 pages)
28 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 65,000.00
(4 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Stuart Anderson on 20 April 2010 (2 pages)
29 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Stuart Anderson on 20 April 2010 (2 pages)
29 April 2010Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
29 April 2010Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
24 June 2009Director appointed dr anne saxby (2 pages)
24 June 2009Director and secretary appointed andrew ditchburn (2 pages)
24 June 2009Director and secretary appointed andrew ditchburn (2 pages)
24 June 2009Director appointed dr anne saxby (2 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: 1 (3 pages)
26 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 May 2009Appointment terminated secretary peter trainer (1 page)
5 May 2009Appointment terminate, director peter trainer logged form (1 page)
5 May 2009Appointment terminate, director susan mcintosh logged form (1 page)
5 May 2009Appointment terminate, director susan mcintosh logged form (1 page)
5 May 2009Appointment terminated secretary peter trainer (1 page)
5 May 2009Appointment terminate, director peter trainer logged form (1 page)
27 April 2009Appointment terminated director susan mcintosh (2 pages)
27 April 2009Appointment terminated director peter trainer (2 pages)
27 April 2009Appointment terminated director peter trainer (2 pages)
27 April 2009Appointment terminated director susan mcintosh (2 pages)
24 April 2009Incorporation (15 pages)
24 April 2009Incorporation (15 pages)