Edinburgh
EH15 2DA
Scotland
Director Name | Kevin Paul |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(14 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Dental Express 310 High Street Portobello East Lothian EH15 2DA Scotland |
Director Name | Kevin Paul Houston |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(14 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Dental Express 310 High Street Portobello East Lothian EH15 2DA Scotland |
Director Name | Mr Andrew Thomas Ditchburn |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eagle Quay 4 Main Street Port William DG8 9QH Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Andrew Thomas Ditchburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eagle Quay 4 Main Street Port William DG8 9QH Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Stuart Anderson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Perth's Grove Prestonpans East Lothian EH32 9FD Scotland |
Registered Address | 310-312 Portobello High Street Edinburgh EH15 2DA Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Address Matches | 2 other UK companies use this postal address |
99 at £1.3k | Anne Saxby 99.00% Ordinary |
---|---|
1 at £1.3k | Andrew Thomas Ditchburn 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£213,693 |
Cash | £438 |
Current Liabilities | £589,012 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
16 March 2011 | Delivered 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 2009 | Delivered 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 |
28 March 2024 | Director's details changed for Dr Anne Saxby on 28 March 2024 (2 pages) |
---|---|
27 March 2024 | Appointment of Kevin Paul as a director on 6 March 2024
|
19 March 2024 | Memorandum and Articles of Association (5 pages) |
19 March 2024 | Resolutions
|
24 January 2024 | Amended total exemption full accounts made up to 30 June 2022 (12 pages) |
26 December 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
31 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
27 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
1 July 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
23 June 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
19 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
1 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
16 July 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Dr Anne Saxby on 20 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Dr Anne Saxby on 20 April 2016 (2 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 February 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
27 February 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Registered office address changed from 310-312 Portobello High Street Edinburgh EH15 2DA Scotland on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 310-312 Portobello High Street Edinburgh EH15 2DA Scotland on 29 April 2013 (1 page) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
5 March 2013 | Registered office address changed from 14 Brighton Place Edinburgh EH15 1LJ on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 14 Brighton Place Edinburgh EH15 1LJ on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 14 Brighton Place Edinburgh EH15 1LJ on 5 March 2013 (1 page) |
25 September 2012 | Termination of appointment of Stuart Anderson as a director (2 pages) |
25 September 2012 | Termination of appointment of Stuart Anderson as a director (2 pages) |
30 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Termination of appointment of Andrew Ditchburn as a secretary (1 page) |
30 May 2012 | Termination of appointment of Andrew Ditchburn as a secretary (1 page) |
30 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 November 2011 | Termination of appointment of Andrew Ditchburn as a director (2 pages) |
18 November 2011 | Termination of appointment of Andrew Ditchburn as a director (2 pages) |
25 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Stuart Anderson on 20 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Stuart Anderson on 20 April 2010 (2 pages) |
29 April 2010 | Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
29 April 2010 | Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
24 June 2009 | Director appointed dr anne saxby (2 pages) |
24 June 2009 | Director and secretary appointed andrew ditchburn (2 pages) |
24 June 2009 | Director and secretary appointed andrew ditchburn (2 pages) |
24 June 2009 | Director appointed dr anne saxby (2 pages) |
2 June 2009 | Director appointed stuart anderson (1 page) |
2 June 2009 | Director appointed stuart anderson (1 page) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 May 2009 | Appointment terminated secretary peter trainer (1 page) |
5 May 2009 | Appointment terminate, director peter trainer logged form (1 page) |
5 May 2009 | Appointment terminate, director susan mcintosh logged form (1 page) |
5 May 2009 | Appointment terminate, director susan mcintosh logged form (1 page) |
5 May 2009 | Appointment terminated secretary peter trainer (1 page) |
5 May 2009 | Appointment terminate, director peter trainer logged form (1 page) |
27 April 2009 | Appointment terminated director susan mcintosh (2 pages) |
27 April 2009 | Appointment terminated director peter trainer (2 pages) |
27 April 2009 | Appointment terminated director peter trainer (2 pages) |
27 April 2009 | Appointment terminated director susan mcintosh (2 pages) |
24 April 2009 | Incorporation (15 pages) |
24 April 2009 | Incorporation (15 pages) |