Company NameExpress Investment Company Limited
Company StatusDissolved
Company NumberSC019958
CategoryPrivate Limited Company
Incorporation Date18 September 1937(86 years, 8 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Hall Demier White
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(54 years, 3 months after company formation)
Appointment Duration31 years, 2 months (closed 07 March 2023)
RoleEstate Agent
Country of ResidenceScotland
Correspondence AddressC/O Mazars Llp, Restructuring Services Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameAlasdair Duncan Buchanan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(54 years, 8 months after company formation)
Appointment Duration30 years, 10 months (closed 07 March 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Mazars Llp, Restructuring Services Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Nick White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2016(78 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 07 March 2023)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressC/O Mazars Llp, Restructuring Services Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameDrummond Miller & Co Ws (Corporation)
StatusClosed
Appointed23 June 1989(51 years, 9 months after company formation)
Appointment Duration33 years, 8 months (closed 07 March 2023)
Correspondence AddressGlenorchy House 20 Union Street
Edinburgh
EH1 3LR
Scotland
Director NameRobert Gellatly Ritchie
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(51 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 April 1996)
RoleWriter To The Signet
Correspondence AddressFlat 7 Dove Court
16 Albert Terrace
Edinburgh
Midlothian
EH10 5EA
Scotland
Director NameCharles Kitchener White
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(51 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 December 1991)
RoleEstate Agent
Correspondence Address193-195 Colinton Road
Edinburgh
Midlothian
EH14 1BJ
Scotland
Director NameAndrew Berry Williamson
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(51 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 April 1995)
RoleRetired
Correspondence AddressLaindenn Cottage
Lennel
Coldstream
Berwickshire
TD12 4EU
Scotland

Location

Registered AddressC/O Mazars Llp, Restructuring Services Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

12.3k at £1Caroline Hill
9.83%
Ordinary
12.3k at £1Stuart Dearden
9.83%
Ordinary
10k at £1Frances E. Dey
8.02%
Ordinary
8k at £1Dr Andrew H. Mcintosh
6.42%
Ordinary
7.6k at £1Mrs Gwen R. Williamson
6.10%
Ordinary
-OTHER
5.38%
-
6.6k at £1Mrs Ruth Parkin
5.30%
Ordinary
5.1k at £1Charles H.d White
4.07%
Ordinary
5k at £1Ann Bateman
4.01%
Ordinary
5k at £1Elaine Stessl
4.01%
Ordinary
5k at £1Mrs Evelyn Watson
3.97%
Ordinary
4.7k at £1Dr J.d. Splitt
3.79%
Ordinary
4.6k at £1Mrs Marjory B. Daly
3.71%
Ordinary
4k at £1Mrs Violet T. Frost
3.21%
Ordinary
2.5k at £1Patricia Calder
2.01%
Ordinary
15.5k at £1Executors Of J.a.p. Splitt & Turcan Connell
12.44%
Ordinary
2.3k at £1Alexander G. Ferguson
1.81%
Ordinary
2k at £1Mrs Katherine D. Shann
1.60%
Ordinary
2k at £1Richard E. Tatton
1.60%
Ordinary
1.8k at £1Jonathan A.k Ritchie
1.44%
Ordinary
1.8k at £1Mrs E.h. Watson
1.44%
Ordinary

Financials

Year2014
Net Worth£3,647,125
Cash£136,313
Current Liabilities£91,434

Accounts

Latest Accounts27 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End27 June

Charges

7 July 1993Delivered on: 14 July 1993
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £16,000 and all sums due or to become due.
Particulars: 22 edina place (eastmost house 1ST) edinburgh.
Outstanding
7 July 1993Delivered on: 14 July 1993
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £26,500 and all sums due or to become due.
Particulars: 2 nicolson square (ist flat) edinburgh.
Outstanding
7 July 1993Delivered on: 14 July 1993
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £40,500 and all sums due or to become due.
Particulars: 3 nicolson square, edinburgh.
Outstanding
7 July 1993Delivered on: 14 July 1993
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £9000, and all sums due or to become due.
Particulars: 68 straiton road, straiton, edinburgh.
Outstanding
7 July 1993Delivered on: 14 July 1993
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £16,000 and all sums due or to become due.
Particulars: 66 straiton road, straiton, edinburgh.
Outstanding
18 January 1993Delivered on: 28 January 1993
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat PF3, 9 caledonian road, edinburgh.
Outstanding
30 July 1992Delivered on: 18 August 1992
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 103A granton road, edinburgh.
Outstanding
28 June 1994Delivered on: 4 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
7 July 1993Delivered on: 14 July 1993
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £18,500 and all sums due or to become due.
Particulars: 16 north junction street (northmost house 2ND flat), leith, edinburgh.
Outstanding
7 July 1993Delivered on: 14 July 1993
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £16,000 and all sums due or to become due.
Particulars: 40 angle park terrace (ist flat west) edinburgh.
Outstanding
30 July 1992Delivered on: 18 August 1992
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 fair-a-far cottages, whitehouse road, edinburgh.
Outstanding

Filing History

8 March 2021Register inspection address has been changed to Drummond Miller Glenorchy House 20 Union Street Edinburgh EH1 3LR (2 pages)
3 March 2021Satisfaction of charge 5 in full (1 page)
3 March 2021Satisfaction of charge 8 in full (1 page)
3 March 2021Satisfaction of charge 5 in part (1 page)
3 March 2021Satisfaction of charge 1 in full (1 page)
3 March 2021Satisfaction of charge 10 in full (1 page)
3 March 2021Satisfaction of charge 4 in full (1 page)
3 March 2021Satisfaction of charge 9 in full (1 page)
3 March 2021Satisfaction of charge 6 in part (1 page)
3 March 2021Satisfaction of charge 11 in full (1 page)
3 March 2021Satisfaction of charge 7 in full (1 page)
3 March 2021Satisfaction of charge 2 in full (1 page)
3 March 2021Satisfaction of charge 6 in full (1 page)
10 June 2020Confirmation statement made on 29 May 2020 with updates (6 pages)
19 February 2020Current accounting period extended from 27 December 2019 to 27 June 2020 (1 page)
3 October 2019Accounts for a small company made up to 27 December 2018 (10 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (6 pages)
4 March 2019Accounts for a small company made up to 27 December 2017 (13 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
17 June 2018Confirmation statement made on 7 June 2018 with updates (6 pages)
4 January 2018Accounts for a small company made up to 27 December 2016 (6 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2017Satisfaction of charge 12 in full (1 page)
30 November 2017Satisfaction of charge 12 in full (1 page)
21 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
5 June 2017Director's details changed for Mr Charles Hall Demier White on 2 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Charles Hall Demier White on 2 June 2017 (2 pages)
2 June 2017Appointment of Mr Nick White as a director on 25 January 2016 (2 pages)
2 June 2017Director's details changed for Alasdair Duncan Buchanan on 2 June 2017 (2 pages)
2 June 2017Appointment of Mr Nick White as a director on 25 January 2016 (2 pages)
2 June 2017Director's details changed for Alasdair Duncan Buchanan on 2 June 2017 (2 pages)
10 January 2017Accounts for a small company made up to 27 December 2015 (8 pages)
10 January 2017Accounts for a small company made up to 27 December 2015 (8 pages)
8 August 2016Director's details changed for Mr Charles Hall Demier White on 1 January 2016 (2 pages)
8 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 124,620
(8 pages)
8 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 124,620
(8 pages)
8 August 2016Director's details changed for Mr Charles Hall Demier White on 1 January 2016 (2 pages)
5 January 2016Accounts for a small company made up to 27 December 2014 (6 pages)
5 January 2016Accounts for a small company made up to 27 December 2014 (6 pages)
13 July 2015Secretary's details changed for Drummond Miller & Co Ws on 25 July 2014 (1 page)
13 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 124,620
(8 pages)
13 July 2015Secretary's details changed for Drummond Miller & Co Ws on 25 July 2014 (1 page)
13 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 124,620
(8 pages)
13 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 124,620
(8 pages)
24 March 2015Accounts for a small company made up to 27 December 2013 (6 pages)
24 March 2015Accounts for a small company made up to 27 December 2013 (6 pages)
31 August 2014Registered office address changed from , 32 Moray Place, Edinburgh, EH3 6BX to Glenorchy House 20 Union Street Edinburgh EH1 3LR on 31 August 2014 (1 page)
31 August 2014Registered office address changed from 32 Moray Place Edinburgh EH3 6BX to Glenorchy House 20 Union Street Edinburgh EH1 3LR on 31 August 2014 (1 page)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 124,620
(7 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 124,620
(7 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 124,620
(7 pages)
12 June 2014Auditor's resignation (1 page)
12 June 2014Auditor's resignation (1 page)
2 October 2013Accounts for a small company made up to 27 December 2012 (6 pages)
2 October 2013Accounts for a small company made up to 27 December 2012 (6 pages)
23 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
23 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
23 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
1 November 2012Accounts for a small company made up to 27 December 2011 (6 pages)
1 November 2012Accounts for a small company made up to 27 December 2011 (6 pages)
6 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
6 October 2011Accounts for a small company made up to 27 December 2010 (6 pages)
6 October 2011Accounts for a small company made up to 27 December 2010 (6 pages)
17 August 2011Director's details changed for Alasdair Duncan Buchanan on 31 January 2011 (2 pages)
17 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
17 August 2011Director's details changed for Alasdair Duncan Buchanan on 31 January 2011 (2 pages)
28 October 2010Accounts for a small company made up to 27 December 2009 (7 pages)
28 October 2010Accounts for a small company made up to 27 December 2009 (7 pages)
16 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
16 August 2010Secretary's details changed for Drummond Miller & Co Ws on 7 June 2010 (2 pages)
16 August 2010Secretary's details changed for Drummond Miller & Co Ws on 7 June 2010 (2 pages)
16 August 2010Director's details changed for Alasdair Duncan Buchanan on 7 June 2010 (2 pages)
16 August 2010Director's details changed for Alasdair Duncan Buchanan on 7 June 2010 (2 pages)
16 August 2010Secretary's details changed for Drummond Miller & Co Ws on 7 June 2010 (2 pages)
16 August 2010Director's details changed for Alasdair Duncan Buchanan on 7 June 2010 (2 pages)
16 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
23 October 2009Accounts for a small company made up to 27 December 2008 (7 pages)
23 October 2009Accounts for a small company made up to 27 December 2008 (7 pages)
7 July 2009Return made up to 07/06/09; full list of members (13 pages)
7 July 2009Director's change of particulars / alasdair buchanan / 01/06/2009 (1 page)
7 July 2009Return made up to 07/06/09; full list of members (13 pages)
7 July 2009Director's change of particulars / alasdair buchanan / 01/06/2009 (1 page)
30 October 2008Accounts for a small company made up to 27 December 2007 (6 pages)
30 October 2008Accounts for a small company made up to 27 December 2007 (6 pages)
31 July 2008Return made up to 07/06/08; no change of members (7 pages)
31 July 2008Return made up to 07/06/08; no change of members (7 pages)
14 November 2007Accounts for a small company made up to 27 December 2006 (6 pages)
14 November 2007Accounts for a small company made up to 27 December 2006 (6 pages)
3 July 2007Return made up to 07/06/07; full list of members (8 pages)
3 July 2007Return made up to 07/06/07; full list of members (8 pages)
30 October 2006Accounts for a small company made up to 27 December 2005 (8 pages)
30 October 2006Accounts for a small company made up to 27 December 2005 (8 pages)
13 June 2006Return made up to 07/06/06; no change of members (7 pages)
13 June 2006Return made up to 07/06/06; no change of members (7 pages)
31 January 2006Accounts for a small company made up to 27 December 2004 (6 pages)
31 January 2006Accounts for a small company made up to 27 December 2004 (6 pages)
24 June 2005Return made up to 07/06/05; full list of members (8 pages)
24 June 2005Return made up to 07/06/05; full list of members (8 pages)
9 August 2004Accounts for a small company made up to 27 December 2003 (4 pages)
9 August 2004Accounts for a small company made up to 27 December 2003 (4 pages)
16 July 2004Return made up to 07/06/04; no change of members (7 pages)
16 July 2004Return made up to 07/06/04; no change of members (7 pages)
8 December 2003Accounts for a small company made up to 27 December 2002 (5 pages)
8 December 2003Accounts for a small company made up to 27 December 2002 (5 pages)
31 July 2003Return made up to 07/06/03; no change of members (7 pages)
31 July 2003Return made up to 07/06/03; no change of members (7 pages)
15 October 2002Accounts for a small company made up to 27 December 2001 (5 pages)
15 October 2002Accounts for a small company made up to 27 December 2001 (5 pages)
5 July 2002Return made up to 07/06/02; full list of members (7 pages)
5 July 2002Return made up to 07/06/02; full list of members (7 pages)
4 September 2001Accounts for a small company made up to 27 December 2000 (5 pages)
4 September 2001Accounts for a small company made up to 27 December 2000 (5 pages)
18 July 2001Return made up to 07/06/01; full list of members (7 pages)
18 July 2001Return made up to 07/06/01; full list of members (7 pages)
31 July 2000Return made up to 07/06/00; full list of members (9 pages)
31 July 2000Return made up to 07/06/00; full list of members (9 pages)
31 May 2000Accounts for a small company made up to 27 December 1999 (5 pages)
31 May 2000Accounts for a small company made up to 27 December 1999 (5 pages)
26 August 1999Return made up to 07/06/99; no change of members (4 pages)
26 August 1999Return made up to 07/06/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 27 December 1998 (5 pages)
26 May 1999Accounts for a small company made up to 27 December 1998 (5 pages)
7 October 1998Accounts for a small company made up to 27 December 1997 (6 pages)
7 October 1998Accounts for a small company made up to 27 December 1997 (6 pages)
24 September 1998Return made up to 07/06/98; no change of members (4 pages)
24 September 1998Return made up to 07/06/98; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 27 December 1996 (7 pages)
25 July 1997Return made up to 07/06/97; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 27 December 1996 (7 pages)
25 July 1997Return made up to 07/06/97; full list of members (6 pages)
23 July 1996Accounts for a small company made up to 27 December 1995 (6 pages)
23 July 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 July 1996Accounts for a small company made up to 27 December 1995 (6 pages)
23 July 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 August 1995Return made up to 07/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 August 1995Accounts for a small company made up to 27 December 1994 (6 pages)
8 August 1995Accounts for a small company made up to 27 December 1994 (6 pages)
8 August 1995Return made up to 07/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
2 December 1988Accounts for a small company made up to 27 December 1987 (5 pages)
25 September 1987Accounts for a small company made up to 27 December 1986 (4 pages)
14 July 198788(3)Contract (3 pages)
14 July 198788(3)Contract (3 pages)
13 July 1987Not of inc to £125000 (1 page)
13 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1987Not of inc to £125000 (1 page)
1 December 1986Full accounts made up to 27 December 1985 (5 pages)
8 June 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 June 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 September 1937Incorporation (16 pages)
18 September 1937Incorporation (16 pages)