EXPRESS HANDLING (SCOTLAND) LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
EXPRESS HANDLING (SCOTLAND) LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
EXPRESS HANDLING (SCOTLAND) LIMITED was incorporated 25 years ago on 14/05/1998 and has the registered number: SC185779. The accounts status is DORMANT and accounts are next due on 30/09/2024.
EXPRESS HANDLING (SCOTLAND) LIMITED was incorporated 25 years ago on 14/05/1998 and has the registered number: SC185779. The accounts status is DORMANT and accounts are next due on 30/09/2024.
EXPRESS HANDLING (SCOTLAND) LIMITED - EDINBURGH
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LOCHSIDE HOUSE 3 LOCHSIDE WAY
EDINBURGH
SCOTLAND
EH12 9DT
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/08/2023 | 16/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ALASTAIR TROLLOPE | Jun 1960 | British | Director | 2015-07-03 | CURRENT |
MR OWEN STEPHEN HARKINS | Secretary | 2020-09-04 | CURRENT | ||
MR OWEN STEPHEN HARKINS | Jan 1980 | British | Director | 2021-04-01 | CURRENT |
JOHN ROBERTSON EASSON | Oct 1950 | British | Director | 1998-06-01 UNTIL 1999-03-30 | RESIGNED |
MR ALEXANDER JOSEPH MACDONALD | Sep 1958 | British | Director | 2001-03-16 UNTIL 2004-08-11 | RESIGNED |
MR MERVYN WALKER | Apr 1960 | Irish | Director | 2001-07-02 UNTIL 2007-05-10 | RESIGNED |
TRISTAN GEORGE TURNBULL | Dec 1971 | British | Director | 2007-05-10 UNTIL 2007-08-06 | RESIGNED |
CRAIG ALLAN GIBSON SMYTH | Jul 1967 | British | Director | 1999-03-30 UNTIL 2002-12-31 | RESIGNED |
MR PETER SIMON SMITH | Jul 1944 | British | Director | 1999-03-30 UNTIL 2002-12-31 | RESIGNED |
JOHN JOSEPH REDMOND | Jan 1968 | Irish | Director | 2001-03-16 UNTIL 2003-06-20 | RESIGNED |
MR MATTHEW BROOK MCCREATH | Oct 1978 | British | Director | 2016-03-31 UNTIL 2021-04-01 | RESIGNED |
MR JOHN JOSEPH REDMOND | Jan 1968 | Irish | Director | 2007-11-30 UNTIL 2008-07-14 | RESIGNED |
MR IAN CLIVE MACMILLAN | Sep 1948 | British | Director | 2004-01-01 UNTIL 2005-09-01 | RESIGNED |
MR ALLAN PAUL GARDNER | Jul 1952 | British | Director | 2000-05-11 UNTIL 2001-07-02 | RESIGNED |
MR PAUL ROBERT INSTONE | Apr 1960 | British | Director | 2002-12-31 UNTIL 2006-10-26 | RESIGNED |
MR PETER JOHN HUMPHREY | Dec 1960 | British | Director | 2006-10-26 UNTIL 2016-03-31 | RESIGNED |
MR JAMES MARK CROSS | Jun 1959 | British | Director | 2007-11-30 UNTIL 2010-10-30 | RESIGNED |
JONATHON COOK | Jun 1977 | British | Director | 2007-08-06 UNTIL 2007-11-30 | RESIGNED |
GORDON BUCHANAN | Jul 1973 | British | Director | 2001-04-06 UNTIL 2003-06-20 | RESIGNED |
MR SIMON JOHN YIEND | Apr 1955 | British | Director | 2005-09-01 UNTIL 2006-09-20 | RESIGNED |
HBJ SECRETARIAL LIMITED | Corporate Nominee Secretary | 1998-05-14 UNTIL 1999-03-30 | RESIGNED | ||
HENDERSON BOYD JACKSON LIMITED | Nominee Director | 1998-05-14 UNTIL 1998-06-01 | RESIGNED | ||
TRISTAN GEORGE TURNBULL | Dec 1971 | British | Secretary | 2006-10-01 UNTIL 2020-09-04 | RESIGNED |
CRAIG ALLAN GIBSON SMYTH | Jul 1967 | British | Secretary | 1999-03-30 UNTIL 2000-03-31 | RESIGNED |
PHILIP HARNDEN | Nov 1964 | British | Secretary | 2000-03-31 UNTIL 2005-01-24 | RESIGNED |
JOHN FRANCIS ALEXANDER GEDDES | Nov 1968 | British | Secretary | 2005-01-24 UNTIL 2006-10-01 | RESIGNED |
CHARLES ADAIR ANDERSON | Oct 1946 | British | Secretary | 2001-12-21 UNTIL 2001-12-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Menzies Aviation (Uk) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Express Handling (Scotland) Limited - Accounts | 2015-09-16 | 31-12-2014 | £677,796 equity |