Advanced company searchLink opens in new window

EXPRESS INVESTMENT COMPANY LIMITED

Company number SC019958

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2018 AA Accounts for a small company made up to 27 December 2016
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 MR04 Satisfaction of charge 12 in full
21 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
05 Jun 2017 CH01 Director's details changed for Mr Charles Hall Demier White on 2 June 2017
02 Jun 2017 CH01 Director's details changed for Alasdair Duncan Buchanan on 2 June 2017
02 Jun 2017 AP01 Appointment of Mr Nick White as a director on 25 January 2016
10 Jan 2017 AA Accounts for a small company made up to 27 December 2015
08 Aug 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 124,620
08 Aug 2016 CH01 Director's details changed for Mr Charles Hall Demier White on 1 January 2016
05 Jan 2016 AA Accounts for a small company made up to 27 December 2014
13 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 124,620
13 Jul 2015 CH04 Secretary's details changed for Drummond Miller & Co Ws on 25 July 2014
24 Mar 2015 AA Accounts for a small company made up to 27 December 2013
31 Aug 2014 AD01 Registered office address changed from , 32 Moray Place, Edinburgh, EH3 6BX to Glenorchy House 20 Union Street Edinburgh EH1 3LR on 31 August 2014
04 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 124,620
12 Jun 2014 AUD Auditor's resignation
02 Oct 2013 AA Accounts for a small company made up to 27 December 2012
23 Aug 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
01 Nov 2012 AA Accounts for a small company made up to 27 December 2011
06 Aug 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
06 Oct 2011 AA Accounts for a small company made up to 27 December 2010
17 Aug 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
17 Aug 2011 CH01 Director's details changed for Alasdair Duncan Buchanan on 31 January 2011