About

Registered Number: SC219329
Date of Incorporation: 18/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: PHILIP BALD ACCOUNTANCY, 3b Ormiston Terrace, Edinburgh, EH12 7SJ

 

Based in Edinburgh, Express Light Freight Ltd was setup in 2001, it's status at Companies House is "Dissolved". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Norman George 18 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Carol Ann 18 May 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 15 July 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 30 May 2017
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 25 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 May 2014
AD01 - Change of registered office address 04 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 29 July 2013
AD01 - Change of registered office address 28 June 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 05 July 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 24 August 2007
225 - Change of Accounting Reference Date 09 August 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 11 July 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 21 May 2003
225 - Change of Accounting Reference Date 21 May 2003
287 - Change in situation or address of Registered Office 25 November 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 11 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
NEWINC - New incorporation documents 18 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.