Advanced company searchLink opens in new window

EXPRESS SCOTLAND LIMITED

Company number SC341015

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)
10 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2013 DS01 Application to strike the company off the register
03 Jul 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 400,000
03 Jul 2013 TM01 Termination of appointment of Jacqueline Elizabeth Souter as a director on 8 April 2013
22 Apr 2013 AP01 Appointment of Ms Jacqueline Elizabeth Souter as a director on 18 February 2013
11 Apr 2013 AA Accounts for a small company made up to 31 October 2012
23 Jan 2013 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 23 January 2013
23 Jan 2013 TM02 Termination of appointment of Lc Secretaries Limited as a secretary on 30 October 2012
31 Jul 2012 AA Group of companies' accounts made up to 31 October 2011
02 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
01 Nov 2011 AP01 Appointment of Mr Joseph Andrew Mcnab as a director on 20 May 2011
01 Nov 2011 AP01 Appointment of Jacqueline Elizabeth Souter as a director on 1 June 2011
02 Aug 2011 AA Group of companies' accounts made up to 31 October 2010
25 May 2011 TM01 Termination of appointment of Brian Goodall as a director
25 May 2011 AP01 Appointment of Mr James Alexander Cowie as a director
25 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
15 Sep 2010 AA01 Current accounting period extended from 30 April 2010 to 31 October 2010
08 Jun 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Brian Gilbert Goodall on 1 April 2010
30 Apr 2010 TM01 Termination of appointment of Susan Goodall as a director
26 Jan 2010 AA Group of companies' accounts made up to 30 April 2009
27 Apr 2009 363a Return made up to 08/04/09; full list of members
28 Oct 2008 88(3) Particulars of contract relating to shares
28 Oct 2008 88(2) Ad 25/09/08 gbp si 399998@1=399998 gbp ic 2/400000