DENTAL EXPRESS (EDINBURGH) LTD.

Register to unlock more data on OkredoRegister

DENTAL EXPRESS (EDINBURGH) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC358649

Incorporation date

24/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

310-312 Portobello High Street, Edinburgh EH15 2DACopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2009)
dot icon21/04/2026
Cessation of Anne Saxby as a person with significant control on 2025-01-22
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/09/2025
Appointment of Jacqueline Atkinson as a director on 2025-09-22
dot icon01/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon22/04/2025
Termination of appointment of Anne Saxby as a director on 2025-01-22
dot icon22/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon31/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon12/04/2024
Second filing for the appointment of Kevin Paul Houston as a director
dot icon28/03/2024
Director's details changed for Dr Anne Saxby on 2024-03-28
dot icon27/03/2024
Appointment of Kevin Paul as a director on 2024-03-06
dot icon19/03/2024
Resolutions
dot icon19/03/2024
Memorandum and Articles of Association
dot icon24/01/2024
Amended total exemption full accounts made up to 2022-06-30
dot icon26/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon31/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon27/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/06/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon19/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/05/2019
Confirmation statement made on 2019-04-24 with updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/07/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon14/07/2018
Compulsory strike-off action has been discontinued
dot icon10/07/2018
First Gazette notice for compulsory strike-off
dot icon04/06/2018
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 2018-06-04
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon26/04/2016
Director's details changed for Dr Anne Saxby on 2016-04-20
dot icon02/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon27/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon27/02/2014
Accounts for a small company made up to 2013-06-30
dot icon04/06/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon29/04/2013
Registered office address changed from 310-312 Portobello High Street Edinburgh EH15 2DA Scotland on 2013-04-29
dot icon27/03/2013
Accounts for a small company made up to 2012-06-30
dot icon05/03/2013
Registered office address changed from 14 Brighton Place Edinburgh EH15 1LJ on 2013-03-05
dot icon25/09/2012
Termination of appointment of Stuart Anderson as a director
dot icon30/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon30/05/2012
Termination of appointment of Andrew Ditchburn as a secretary
dot icon05/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/11/2011
Termination of appointment of Andrew Ditchburn as a director
dot icon25/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon28/04/2011
Statement of capital following an allotment of shares on 2011-04-12
dot icon28/04/2011
Statement of capital following an allotment of shares on 2011-03-29
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon29/06/2010
Director's details changed for Stuart Anderson on 2010-04-20
dot icon29/04/2010
Current accounting period extended from 2010-04-30 to 2010-06-30
dot icon24/06/2009
Director and secretary appointed andrew ditchburn
dot icon24/06/2009
Director appointed dr anne saxby
dot icon02/06/2009
Director appointed stuart anderson
dot icon26/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/05/2009
Appointment terminated secretary peter trainer
dot icon05/05/2009
Appointment terminate, director susan mcintosh logged form
dot icon05/05/2009
Appointment terminate, director peter trainer logged form
dot icon27/04/2009
Appointment terminated director peter trainer
dot icon27/04/2009
Appointment terminated director susan mcintosh
dot icon24/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon-42.04 % *

* during past year

Cash in Bank

£54,190.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
295.77K
-
0.00
38.33K
-
2022
13
397.47K
-
0.00
93.50K
-
2023
13
397.29K
-
0.00
54.19K
-
2023
13
397.29K
-
0.00
54.19K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

397.29K £Descended-0.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.19K £Descended-42.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trainer, Peter
Director
24/04/2009 - 24/04/2009
1097
Mcintosh, Susan
Nominee Director
24/04/2009 - 24/04/2009
1024
Atkinson, Jacqueline
Director
22/09/2025 - Present
-
Trainer, Peter
Nominee Secretary
24/04/2009 - 24/04/2009
99
Dr Anne Saxby
Director
24/04/2009 - 22/01/2025
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DENTAL EXPRESS (EDINBURGH) LTD.

DENTAL EXPRESS (EDINBURGH) LTD. is an(a) Active company incorporated on 24/04/2009 with the registered office located at 310-312 Portobello High Street, Edinburgh EH15 2DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of DENTAL EXPRESS (EDINBURGH) LTD.?

toggle

DENTAL EXPRESS (EDINBURGH) LTD. is currently Active. It was registered on 24/04/2009 .

Where is DENTAL EXPRESS (EDINBURGH) LTD. located?

toggle

DENTAL EXPRESS (EDINBURGH) LTD. is registered at 310-312 Portobello High Street, Edinburgh EH15 2DA.

What does DENTAL EXPRESS (EDINBURGH) LTD. do?

toggle

DENTAL EXPRESS (EDINBURGH) LTD. operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does DENTAL EXPRESS (EDINBURGH) LTD. have?

toggle

DENTAL EXPRESS (EDINBURGH) LTD. had 13 employees in 2023.

What is the latest filing for DENTAL EXPRESS (EDINBURGH) LTD.?

toggle

The latest filing was on 21/04/2026: Cessation of Anne Saxby as a person with significant control on 2025-01-22.