Company NameBitcoin Express Ltd
Company StatusDissolved
Company NumberSC176903
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NamesLaidlaw International (UK) Limited and Give Carrot Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Martin John Riley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceHong Kong
Correspondence Address406 Alliance Building
130-136 Connaught Road
Central Hong Kong
Hong Kong
Director NameMr Andreas Lindgren
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySwedish
StatusClosed
Appointed17 February 2014(16 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 10 December 2019)
RoleMarketing Director
Country of ResidenceSweden
Correspondence AddressUnit 12 Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
Inverness-Shire
PH22 1ST
Scotland
Director NameMr Ricky Charles Rand
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2014(16 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 10 December 2019)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressUnit 12 Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
Inverness-Shire
PH22 1ST
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameLo Leng Ang Wilkie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish National Ove
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleManager
Country of ResidenceSwitzerland
Correspondence Address406 Alliance Building
130-136 Connaught Road
Central Hong Kong
Hong Kong
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDavid Alastair George Grant
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCarse Grange, The Grange
Perth
Errol
PH2 7TB
Scotland
Secretary NameElizabeth Martha Tyler
NationalityBritish
StatusResigned
Appointed21 June 2006(8 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 March 2018)
RoleAccounts Manager
Correspondence AddressLainchoil
Dorback
Nethybridge
Inverness Shire
PH25 3EE
Scotland

Contact

Websitecairngormclinic.co.uk

Location

Registered AddressUnit 12 Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
Inverness-Shire
PH22 1ST
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

50 at £1Martin Riley
50.00%
Ordinary
50 at £1Ricky Rand
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,336
Cash£112
Current Liabilities£400

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
12 September 2019Application to strike the company off the register (3 pages)
4 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-16
(3 pages)
8 March 2018Termination of appointment of Elizabeth Martha Tyler as a secretary on 8 March 2018 (1 page)
8 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
(5 pages)
27 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(5 pages)
21 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 February 2014Termination of appointment of Lo Wilkie as a director (1 page)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Appointment of Mr Andreas Lindgren as a director (2 pages)
26 February 2014Appointment of Mr Ricky Charles Rand as a director (2 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Appointment of Mr Andreas Lindgren as a director (2 pages)
26 February 2014Appointment of Mr Ricky Charles Rand as a director (2 pages)
26 February 2014Termination of appointment of Lo Wilkie as a director (1 page)
13 February 2014Company name changed laidlaw international (uk) LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Company name changed laidlaw international (uk) LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 100
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 100
(3 pages)
4 December 2013Registered office address changed from Unit 12 Dalfaber Estate Aviemore Inverness-Shire PH22 1PY on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Unit 12 Dalfaber Estate Aviemore Inverness-Shire PH22 1PY on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Unit 12 Dalfaber Estate Aviemore Inverness-Shire PH22 1PY on 4 December 2013 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
13 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
25 July 2010Director's details changed for Lo Leng Ang Wilkie on 1 January 2010 (2 pages)
25 July 2010Director's details changed for Martin John Riley on 1 January 2010 (2 pages)
25 July 2010Director's details changed for Martin John Riley on 1 January 2010 (2 pages)
25 July 2010Director's details changed for Martin John Riley on 1 January 2010 (2 pages)
25 July 2010Director's details changed for Lo Leng Ang Wilkie on 1 January 2010 (2 pages)
25 July 2010Director's details changed for Lo Leng Ang Wilkie on 1 January 2010 (2 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
13 October 2009Annual return made up to 28 June 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 28 June 2009 with a full list of shareholders (4 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
8 July 2008Return made up to 28/06/08; full list of members (4 pages)
8 July 2008Return made up to 28/06/08; full list of members (4 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
24 October 2007Return made up to 28/06/07; full list of members (2 pages)
24 October 2007Return made up to 28/06/07; full list of members (2 pages)
21 March 2007Return made up to 28/06/06; full list of members (2 pages)
21 March 2007Return made up to 28/06/06; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
10 July 2006Registered office changed on 10/07/06 from: 15 ward road dundee angus DD1 1ND (1 page)
10 July 2006Registered office changed on 10/07/06 from: 15 ward road dundee angus DD1 1ND (1 page)
27 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
23 August 2005Return made up to 28/06/05; full list of members (2 pages)
23 August 2005Return made up to 28/06/05; full list of members (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 15 ward road dundee (1 page)
23 August 2005Registered office changed on 23/08/05 from: 15 ward road dundee (1 page)
1 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 June 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(7 pages)
30 June 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(7 pages)
6 January 2004Return made up to 02/07/03; full list of members (7 pages)
6 January 2004Return made up to 02/07/03; full list of members (7 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
11 July 2002Return made up to 02/07/02; full list of members (5 pages)
11 July 2002Return made up to 02/07/02; full list of members (5 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
15 August 2001Return made up to 02/07/01; full list of members (5 pages)
15 August 2001Return made up to 02/07/01; full list of members (5 pages)
13 August 2001Registered office changed on 13/08/01 from: 41 reform street 2ND floor dundee angus DD1 1SH (1 page)
13 August 2001Registered office changed on 13/08/01 from: 41 reform street 2ND floor dundee angus DD1 1SH (1 page)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
17 July 2000Return made up to 02/07/00; full list of members (6 pages)
17 July 2000Return made up to 02/07/00; full list of members (6 pages)
25 November 1999Return made up to 02/07/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
(6 pages)
25 November 1999Return made up to 02/07/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
(6 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
27 July 1998Return made up to 02/07/98; full list of members (6 pages)
27 July 1998Return made up to 02/07/98; full list of members (6 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
1 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
1 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
2 July 1997Incorporation (26 pages)
2 July 1997Incorporation (26 pages)