MOVE-IT EXPRESS STORAGE LTD. - MID CALDER
Company Profile | Company Filings |
Overview
MOVE-IT EXPRESS STORAGE LTD. is a Private Limited Company from MID CALDER and has the status: Active.
MOVE-IT EXPRESS STORAGE LTD. was incorporated 12 years ago on 27/05/2011 and has the registered number: SC400517. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
MOVE-IT EXPRESS STORAGE LTD. was incorporated 12 years ago on 27/05/2011 and has the registered number: SC400517. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
MOVE-IT EXPRESS STORAGE LTD. - MID CALDER
This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities
52103 - Operation of warehousing and storage facilities for land transport activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
5 OAKBANK PARK PLACE
MID CALDER
WEST LOTHIAN
EH53 0TN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/05/2023 | 10/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN GEORGE TURNER | Dec 1967 | British | Director | 2019-04-05 | CURRENT |
MR ALLAN EDWARD JAMIESON | Dec 1971 | Scottish | Director | 2019-04-05 | CURRENT |
MR PETER TRAINER | May 1952 | Director | 2011-05-27 UNTIL 2011-05-27 | RESIGNED | |
ALAN SHAUN TICKNER | Oct 1965 | British | Director | 2011-05-27 UNTIL 2019-04-05 | RESIGNED |
FREDERICK SHAW | Mar 1960 | British | Director | 2011-05-27 UNTIL 2019-04-05 | RESIGNED |
ALEXANDER JAMES CRUIKSHANK | Dec 1957 | British | Director | 2011-05-27 UNTIL 2019-04-05 | RESIGNED |
MRS SUSAN MCINTOSH | Oct 1970 | British | Nominee Director | 2011-05-27 UNTIL 2011-05-27 | RESIGNED |
MR PETER TRAINER | May 1952 | Secretary | 2011-05-27 UNTIL 2011-05-27 | RESIGNED | |
ALEXANDER JAMES CRUIKSHANK | British | Secretary | 2011-05-27 UNTIL 2019-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Currie International Holdings Ltd | 2019-04-05 | Dumfries Dumfries |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Frederick Shaw | 2016-04-06 - 2019-04-05 | 3/1960 | Livingston | Right to appoint and remove directors |
Mr Alexander James Cruickshanks | 2016-04-06 - 2019-04-05 | 12/1957 | Mid Calder West Lothian |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Alan Shaun Tickner | 2016-04-06 - 2019-04-05 | 10/1965 | Dunfermline Fife | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MOVE-IT_EXPRESS_STORAGE_L - Accounts | 2024-03-29 | 30-06-2023 | £-23,737 equity |
MOVE-IT_EXPRESS_STORAGE_L - Accounts | 2023-04-01 | 30-06-2022 | £-23,737 equity |
MOVE-IT_EXPRESS_STORAGE_L - Accounts | 2021-06-09 | 30-06-2020 | £4,857 Cash £-23,737 equity |
MOVE-IT_EXPRESS_STORAGE_L - Accounts | 2020-07-30 | 31-08-2019 | £6,771 Cash £-37,799 equity |
Move-it Express Storage Ltd. - Accounts to registrar (filleted) - small 18.2 | 2019-06-01 | 31-08-2018 | £5,512 Cash £-51,923 equity |
Move-it Express Storage Ltd. - Accounts to registrar (filleted) - small 17.3 | 2018-04-24 | 31-08-2017 | £11,001 Cash £-54,044 equity |
Move-it Express Storage Ltd. - Limited company - abbreviated - 11.9 | 2015-10-22 | 31-05-2015 | £1,800 Cash £-37,358 equity |