-
MOVE-IT EXPRESS STORAGE LTD. - 5 Oakbank Park Place, Mid Calder, West Lothian, EH53 0TN, United Kingdom
Company Information
- Company registration number
- SC400517
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5 Oakbank Park Place
- Mid Calder
- West Lothian
- EH53 0TN 5 Oakbank Park Place, Mid Calder, West Lothian, EH53 0TN UK
Management
- Managing Directors
- JAMIESON, Allan Edward
- TURNER, Stephen George
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-05-27
- Age Of Company 2011-05-27 13 years
- SIC/NACE
- 52103
Ownership
- Beneficial Owners
- Mr Frederick Shaw
- -
- -
- Currie International Holdings Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-06-11
- Last Date: 2019-08-31
- Last Return Made Up To:
- 2012-05-27
- Annual Return
- Due Date: 2021-06-10
- Last Date: 2020-05-27
-
MOVE-IT EXPRESS STORAGE LTD. Company Description
- MOVE-IT EXPRESS STORAGE LTD. is a ltd registered in United Kingdom with the Company reg no SC400517. Its current trading status is "live". It was registered 2011-05-27. It has declared SIC or NACE codes as "52103". It has 2 directors The latest annual return was filed up to 2012-05-27.It can be contacted at 5 Oakbank Park Place .
Get MOVE-IT EXPRESS STORAGE LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Move-It Express Storage Ltd. - 5 Oakbank Park Place, Mid Calder, West Lothian, EH53 0TN, United Kingdom
- 2011-05-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MOVE-IT EXPRESS STORAGE LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-account-reference-date-company-previous-shortened (2021-03-11) - AA01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-02) - MR01
-
mortgage-satisfy-charge-full (2020-07-03) - MR04
-
confirmation-statement-with-no-updates (2020-07-02) - CS01
-
accounts-with-accounts-type-small (2020-07-29) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-04-10) - TM01
-
termination-secretary-company-with-name-termination-date (2019-04-10) - TM02
-
appoint-person-director-company-with-name-date (2019-04-10) - AP01
-
cessation-of-a-person-with-significant-control (2019-04-10) - PSC07
-
notification-of-a-person-with-significant-control (2019-04-10) - PSC02
-
accounts-with-accounts-type-unaudited-abridged (2019-05-31) - AA
-
cessation-of-a-person-with-significant-control (2019-06-26) - PSC07
-
confirmation-statement-with-updates (2019-06-26) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-30) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-04-23) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-29) - CS01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-10-11) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-25) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-21) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-03) - AR01
-
mortgage-alter-floating-charge-with-number (2013-03-16) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2013-03-06) - 466(Scot)
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-06) - AR01
-
legacy (2012-05-31) - MG01s
-
legacy (2012-05-30) - MG01s
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-06-06) - TM01
-
termination-secretary-company-with-name (2011-06-06) - TM02
-
appoint-person-secretary-company-with-name (2011-06-13) - AP03
-
capital-allotment-shares (2011-06-13) - SH01
-
appoint-person-director-company-with-name (2011-06-13) - AP01
-
incorporation-company (2011-05-27) - NEWINC