Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Dental Express (Uk) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-06-30
Trade Debtors£2,432 0%
Total assets£478,721 +5.01%

ROSS DITCHBURN PROPERTIES LIMITED

Details

Company type Private Limited Company, Active
Company Number SC240338
Record last updated Sunday, April 27, 2025 10:29:45 AM UTC
Official Address 6 Floor 90 Gordon Chambers Mitchell Street Anderston/City
There are 1,456 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G13NQ
Sector Other letting and operating of own or leased real estate

Charts

Visits

DENTAL EXPRESS (UK) LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-52022-122024-102024-112025-301234

Directors

Document Type Publication date Download link
Registry Mar 25, 2025 Appointment of a woman Appointment of a woman
Registry Jan 22, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 1, 2019 Resignation of one Director (a man) 14240... Resignation of one Director (a man) 14240...
Registry Jan 18, 2019 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Feb 27, 2014 Annual accounts Annual accounts
Registry Dec 10, 2013 Annual return Annual return
Registry Dec 10, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 29, 2013 Change of registered office address Change of registered office address
Financials Mar 28, 2013 Annual accounts Annual accounts
Registry Mar 5, 2013 Change of registered office address Change of registered office address
Registry Feb 6, 2013 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Dec 19, 2012 Annual return Annual return
Registry Sep 25, 2012 Resignation of one Director Resignation of one Director
Registry Sep 8, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 1, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Apr 11, 2012 Change of accounting reference date Change of accounting reference date
Financials Apr 5, 2012 Annual accounts Annual accounts
Registry Dec 16, 2011 Change of particulars for director Change of particulars for director
Registry Dec 16, 2011 Annual return Annual return
Financials Aug 2, 2011 Annual accounts Annual accounts
Registry Dec 23, 2010 Annual return Annual return
Registry Sep 1, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jun 15, 2010 Annual return Annual return
Registry Jun 15, 2010 Change of particulars for director Change of particulars for director
Registry Jun 15, 2010 Change of particulars for director 14240... Change of particulars for director 14240...
Registry Jun 15, 2010 Annual return Annual return
Registry Jun 11, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 5, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 3, 2010 Annual return Annual return
Registry May 27, 2010 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Financials Jan 25, 2010 Annual accounts Annual accounts
Financials Jan 25, 2010 Annual accounts 14240... Annual accounts 14240...
Registry Jan 14, 2010 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Jul 17, 2009 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 16, 2009 Particulars of mortgage/charge 14240... Particulars of mortgage/charge 14240...
Registry Jul 16, 2009 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 16, 2009 Particulars of mortgage/charge 14240... Particulars of mortgage/charge 14240...
Registry Jun 2, 2009 Appointment of a man as Director Appointment of a man as Director
Registry May 26, 2009 Particulars of mortgage/charge Particulars of mortgage/charge
Financials May 8, 2009 Annual accounts Annual accounts
Registry May 8, 2009 Appointment of a man as Director Appointment of a man as Director
Financials Mar 19, 2009 Annual accounts Annual accounts
Registry Dec 29, 2008 Company name change Company name change
Registry Dec 23, 2008 Change of name certificate Change of name certificate
Registry Oct 29, 2008 Dec mort/charge Dec mort/charge
Registry Oct 15, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 6, 2008 Particulars of mortgage/charge 14240... Particulars of mortgage/charge 14240...
Financials Nov 8, 2007 Annual accounts Annual accounts
Registry Sep 18, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 5, 2007 Particulars of mortgage/charge 14240... Particulars of mortgage/charge 14240...
Registry Dec 7, 2006 Annual return Annual return
Registry Sep 27, 2006 Change of accounting reference date Change of accounting reference date
Financials Sep 5, 2006 Annual accounts Annual accounts
Registry Mar 15, 2006 Annual return Annual return
Registry Jun 9, 2005 Annual return 14240... Annual return 14240...
Registry Oct 14, 2004 Resignation of a director Resignation of a director
Registry Oct 12, 2004 Appointment of a director Appointment of a director
Registry Oct 8, 2004 Appointment of a man as Director and Dentist Appointment of a man as Director and Dentist
Financials Sep 28, 2004 Annual accounts Annual accounts
Registry Feb 16, 2004 Annual return Annual return
Registry Jan 22, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 16, 2003 Particulars of mortgage/charge 14240... Particulars of mortgage/charge 14240...
Registry Jan 10, 2003 Resignation of a director Resignation of a director
Registry Jan 10, 2003 Appointment of a director Appointment of a director
Registry Jan 10, 2003 Resignation of a secretary Resignation of a secretary
Registry Jan 10, 2003 Appointment of a director Appointment of a director
Registry Nov 29, 2002 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)