Dental Express (UK) Ltd EDINBURGH


Dental Express (UK) started in year 2002 as Private Limited Company with registration number SC240338. The Dental Express (UK) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Edinburgh at 310-312 Portobello High Street. Postal code: EH15 2DA. Since Monday 29th December 2008 Dental Express (UK) Ltd is no longer carrying the name Ross Ditchburn Properties.

The company has one director. Anne S., appointed on 8 October 2004. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew D. who worked with the the company until 18 January 2019.

Dental Express (UK) Ltd Address / Contact

Office Address 310-312 Portobello High Street
Town Edinburgh
Post code EH15 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC240338
Date of Incorporation Fri, 29th Nov 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Anne S.

Position: Director

Appointed: 08 October 2004

Richard P.

Position: Director

Appointed: 01 July 2012

Resigned: 01 September 2019

Stuart A.

Position: Director

Appointed: 08 May 2009

Resigned: 08 September 2012

Andrew D.

Position: Secretary

Appointed: 29 November 2002

Resigned: 18 January 2019

First Scottish Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2002

Resigned: 29 November 2002

Raymond R.

Position: Director

Appointed: 29 November 2002

Resigned: 08 October 2004

First Scottish International Services Limited

Position: Corporate Nominee Director

Appointed: 29 November 2002

Resigned: 29 November 2002

Andrew D.

Position: Director

Appointed: 29 November 2002

Resigned: 18 January 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Anne S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andrew D. This PSC owns 25-50% shares and has 25-50% voting rights.

Anne S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew D.

Notified on 6 April 2016
Ceased on 18 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Ross Ditchburn Properties December 29, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-30
Net Worth-486 654-466 873-448 843-415 846 
Balance Sheet
Cash Bank In Hand26 482    
Cash Bank On Hand    169 208
Current Assets39 46812 151 12 151186 854
Debtors12 98612 15112 15112 15117 646
Net Assets Liabilities   -415 846-277 625
Net Assets Liabilities Including Pension Asset Liability-486 654-466 873-448 843-415 846 
Other Debtors   12 15117 646
Property Plant Equipment   11
Tangible Fixed Assets1111 
Reserves/Capital
Called Up Share Capital2222 
Profit Loss Account Reserve-126 783-185 588-167 558-134 561 
Shareholder Funds-486 654-466 873-448 843-415 846 
Other
Accumulated Depreciation Impairment Property Plant Equipment   77 041 
Bank Borrowings   518 476475 812
Bank Borrowings Overdrafts   454 480411 816
Bank Overdrafts   14 534 
Creditors   454 480411 816
Creditors Due After One Year797 603583 004518 475454 480 
Creditors Due Within One Year698 520696 021742 520773 518 
Fixed Assets970 001800 001800 001800 001800 001
Investment Property   800 000800 000
Investment Property Fair Value Model   800 000 
Issue Bonus Shares Decrease Increase In Equity    -281 287
Net Current Assets Liabilities-659 052-683 870-730 369-761 367-665 810
Number Shares Allotted 222 
Number Shares Issued Fully Paid    2
Other Creditors   683 399746 819
Other Taxation Social Security Payable   11 58941 849
Par Value Share 1111
Profit Loss    -143 066
Property Plant Equipment Gross Cost   77 042 
Revaluation Reserve-359 873-281 287-281 287-281 287 
Secured Debts861 599661 375596 733533 010 
Share Capital Allotted Called Up Paid2222 
Tangible Fixed Assets Cost Or Valuation77 04277 04277 042  
Tangible Fixed Assets Depreciation77 04177 04177 041  
Tangible Fixed Assets Disposals 170 000   
Total Assets Less Current Liabilities310 949116 13169 63238 634134 191
Total Borrowings   533 010475 812

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 26th, December 2023
Free Download (7 pages)

Company search

Advertisements