Dental Express (Uk) LTD
Full Company Report |
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
|
|
Last balance sheet date | 2024-06-30 | |
Trade Debtors | £2,432 | 0% |
Total assets | £478,721 | +5.01% |
ROSS DITCHBURN PROPERTIES LIMITED
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 |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 25, 2025 | Appointment of a woman |  |
Registry | Jan 22, 2025 | Resignation of one Director (a man) |  |
Registry | Sep 1, 2019 | Resignation of one Director (a man) 14240... |  |
Registry | Jan 18, 2019 | Resignation of one Secretary (a man) |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Financials | Feb 27, 2014 | Annual accounts |  |
Registry | Dec 10, 2013 | Annual return |  |
Registry | Dec 10, 2013 | Appointment of a man as Director |  |
Registry | Apr 29, 2013 | Change of registered office address |  |
Financials | Mar 28, 2013 | Annual accounts |  |
Registry | Mar 5, 2013 | Change of registered office address |  |
Registry | Feb 6, 2013 | Statement of satisfaction in full or in part of a charge |  |
Registry | Dec 19, 2012 | Annual return |  |
Registry | Sep 25, 2012 | Resignation of one Director |  |
Registry | Sep 8, 2012 | Resignation of one Director (a man) |  |
Registry | Jul 1, 2012 | Appointment of a man as Director |  |
Registry | Apr 11, 2012 | Change of accounting reference date |  |
Financials | Apr 5, 2012 | Annual accounts |  |
Registry | Dec 16, 2011 | Change of particulars for director |  |
Registry | Dec 16, 2011 | Annual return |  |
Financials | Aug 2, 2011 | Annual accounts |  |
Registry | Dec 23, 2010 | Annual return |  |
Registry | Sep 1, 2010 | Particulars of a charge created by a company registered in scotland |  |
Registry | Jun 15, 2010 | Annual return |  |
Registry | Jun 15, 2010 | Change of particulars for director |  |
Registry | Jun 15, 2010 | Change of particulars for director 14240... |  |
Registry | Jun 15, 2010 | Annual return |  |
Registry | Jun 11, 2010 | First notification of strike-off action in london gazette |  |
Registry | Jun 5, 2010 | Notice of striking-off action discontinued |  |
Registry | Jun 3, 2010 | Annual return |  |
Registry | May 27, 2010 | Statement of satisfaction in full or in part of a charge |  |
Financials | Jan 25, 2010 | Annual accounts |  |
Financials | Jan 25, 2010 | Annual accounts 14240... |  |
Registry | Jan 14, 2010 | Statement of satisfaction in full or in part of a floating charge |  |
Registry | Jul 17, 2009 | Particulars of mortgage/charge |  |
Registry | Jul 16, 2009 | Particulars of mortgage/charge 14240... |  |
Registry | Jul 16, 2009 | Particulars of mortgage/charge |  |
Registry | Jul 16, 2009 | Particulars of mortgage/charge 14240... |  |
Registry | Jun 2, 2009 | Appointment of a man as Director |  |
Registry | May 26, 2009 | Particulars of mortgage/charge |  |
Financials | May 8, 2009 | Annual accounts |  |
Registry | May 8, 2009 | Appointment of a man as Director |  |
Financials | Mar 19, 2009 | Annual accounts |  |
Registry | Dec 29, 2008 | Company name change |  |
Registry | Dec 23, 2008 | Change of name certificate |  |
Registry | Oct 29, 2008 | Dec mort/charge |  |
Registry | Oct 15, 2008 | Particulars of mortgage/charge |  |
Registry | Jun 6, 2008 | Particulars of mortgage/charge 14240... |  |
Financials | Nov 8, 2007 | Annual accounts |  |
Registry | Sep 18, 2007 | Particulars of mortgage/charge |  |
Registry | Sep 5, 2007 | Particulars of mortgage/charge 14240... |  |
Registry | Dec 7, 2006 | Annual return |  |
Registry | Sep 27, 2006 | Change of accounting reference date |  |
Financials | Sep 5, 2006 | Annual accounts |  |
Registry | Mar 15, 2006 | Annual return |  |
Registry | Jun 9, 2005 | Annual return 14240... |  |
Registry | Oct 14, 2004 | Resignation of a director |  |
Registry | Oct 12, 2004 | Appointment of a director |  |
Registry | Oct 8, 2004 | Appointment of a man as Director and Dentist |  |
Financials | Sep 28, 2004 | Annual accounts |  |
Registry | Feb 16, 2004 | Annual return |  |
Registry | Jan 22, 2003 | Particulars of mortgage/charge |  |
Registry | Jan 16, 2003 | Particulars of mortgage/charge 14240... |  |
Registry | Jan 10, 2003 | Resignation of a director |  |
Registry | Jan 10, 2003 | Appointment of a director |  |
Registry | Jan 10, 2003 | Resignation of a secretary |  |
Registry | Jan 10, 2003 | Appointment of a director |  |
Registry | Nov 29, 2002 | Four appointments: 2 companies and 2 men |  |