- Company Overview for EXPRESS INVESTMENT COMPANY LIMITED (SC019958)
- Filing history for EXPRESS INVESTMENT COMPANY LIMITED (SC019958)
- People for EXPRESS INVESTMENT COMPANY LIMITED (SC019958)
- Charges for EXPRESS INVESTMENT COMPANY LIMITED (SC019958)
- Insolvency for EXPRESS INVESTMENT COMPANY LIMITED (SC019958)
- More for EXPRESS INVESTMENT COMPANY LIMITED (SC019958)
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
|
|
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
|
|
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
|
|
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 |