DENTAL EXPRESS (UK) LTD
GLASGOW ROSS DITCHBURN PROPERTIES LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC240338
Status Active
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address 6TH FLOOR, GORDON CHAMBERS 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 November 2016 with updates; Director's details changed for Dr Anne Saxby on 5 April 2016. The most likely internet sites of DENTAL EXPRESS (UK) LTD are www.dentalexpressuk.co.uk, and www.dental-express-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dental Express Uk Ltd is a Private Limited Company. The company registration number is SC240338. Dental Express Uk Ltd has been working since 29 November 2002. The present status of the company is Active. The registered address of Dental Express Uk Ltd is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . DITCHBURN, Andrew Thomas is a Secretary of the company. DITCHBURN, Andrew Thomas is a Director of the company. PARKER, Richard Thomas Grenville is a Director of the company. SAXBY, Anne, Dr is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Director ANDERSON, Stuart has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director ROSS, Raymond Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DITCHBURN, Andrew Thomas
Appointed Date: 29 November 2002

Director
DITCHBURN, Andrew Thomas
Appointed Date: 29 November 2002
85 years old

Director
PARKER, Richard Thomas Grenville
Appointed Date: 01 July 2012
79 years old

Director
SAXBY, Anne, Dr
Appointed Date: 08 October 2004
72 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Director
ANDERSON, Stuart
Resigned: 08 September 2012
Appointed Date: 08 May 2009
43 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Director
ROSS, Raymond Peter
Resigned: 08 October 2004
Appointed Date: 29 November 2002
69 years old

Persons With Significant Control

Mr Andrew Thomas Ditchburn
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Anne Saxby
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DENTAL EXPRESS (UK) LTD Events

03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Dec 2016
Confirmation statement made on 29 November 2016 with updates
08 Dec 2016
Director's details changed for Dr Anne Saxby on 5 April 2016
08 Dec 2016
Secretary's details changed for Mr Andrew Thomas Ditchburn on 5 April 2016
08 Dec 2016
Director's details changed for Mr Andrew Thomas Ditchburn on 5 April 2016
...
... and 57 more events
10 Jan 2003
New secretary appointed;new director appointed
10 Jan 2003
New director appointed
10 Jan 2003
Secretary resigned
10 Jan 2003
Director resigned
29 Nov 2002
Incorporation

DENTAL EXPRESS (UK) LTD Charges

19 August 2010
Standard security
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 170 lower granton road, edinburgh MID113271.
10 July 2009
Standard security
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 310, 312 & 214 portobello high street, edinburgh MID68799.
9 July 2009
Standard security
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 16 bridge street, penicuik MID90311.
9 July 2009
Standard security
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Flat 9, 171 lower granton road, corinthian quay, edinburgh…
9 July 2009
Standard security
Delivered: 16 July 2009
Status: Satisfied on 6 February 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 14 brighton place, edinburgh MID35867.
21 May 2009
Floating charge
Delivered: 26 May 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
6 October 2008
Standard security
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 14 brighton place, edinburgh MID35867.
3 June 2008
Standard security
Delivered: 6 June 2008
Status: Satisfied on 27 May 2010
Persons entitled: Bank of Scotland PLC
Description: Plot 58 corinthian quay, granton, edinburgh.
12 September 2007
Standard security
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 310, 312 & 314 portobello high street, edinburgh.
24 August 2007
Bond & floating charge
Delivered: 5 September 2007
Status: Satisfied on 11 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
14 January 2003
Standard security
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Piece of ground together with the former dwellinghouse (now…
14 January 2003
Floating charge
Delivered: 16 January 2003
Status: Satisfied on 29 October 2008
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…