Glasgow
G71 8BS
Scotland
Director Name | Malcolm Aguedze Kofi Kpedekpo |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Bullet House 5 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
Director Name | Mr Michael Schmitz |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 October 2023(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bullet House 5 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
Director Name | Martin John Craghill |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bullet House 5 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
Director Name | Mr David James McCutcheon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Joint Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Bullet House, 5 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
Director Name | Mr Gary Richard Smith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Joint Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Bullet House, 5 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
Secretary Name | Mr David James McCutcheon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bullet House, 5 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
Director Name | William Herron |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 17 October 2023) |
Role | Depot Manager |
Correspondence Address | Bullet House, 5 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
Director Name | Mrs Bridget Marie Mackay |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 04 April 2024) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Bullet House, 5 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
Director Name | Mr Graham James Simpson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullet House, 5 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.bulletexpress.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 811777 |
Telephone region | Motherwell |
Registered Address | Bullet House 5 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
500 at £1 | Mr David James Mccutcheon 49.65% Ordinary |
---|---|
500 at £1 | Mr Gary Richard Smith 49.65% Ordinary |
1 at £1 | Graham James Simpson 0.10% Ordinary A-j |
1 at £1 | Mr David James Mccutcheon 0.10% Ordinary A-j |
1 at £1 | Mr Gary Richard Smith 0.10% Ordinary A-j |
1 at £1 | Mr William Heron 0.10% Ordinary A-j |
1 at £1 | Mrs Anne Smith 0.10% Ordinary A-j |
1 at £1 | Mrs Bridget Marie Mackay 0.10% Ordinary A-j |
1 at £1 | Mrs Tracey Mccutcheon 0.10% Ordinary A-j |
Year | 2014 |
---|---|
Turnover | £8,737,357 |
Net Worth | £137,717 |
Cash | £442,462 |
Current Liabilities | £1,897,927 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
8 November 2022 | Delivered on: 10 November 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 January 2022 | Delivered on: 1 February 2022 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
9 June 2021 | Delivered on: 10 June 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property at 140 causewayside street, glasgow, being the subjects shown outlined in red on the plan annexed and subscribed as relative to the standard security comprising all and whole (first) the subjects known as london road and causewayside street, glasgow being the subjects registered in the land register of scotland under title number LAN190363; (second) part and portion of the subjects on the west side of causewayside street, glasgow registered in the land register of scotland under title number GLA43964; and (third) part and portion of the subjects on the northwest side of causewayside street, glasgow registered in the land register of scotland under title number LAN44007. Outstanding |
22 December 2020 | Delivered on: 29 December 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 April 2016 | Delivered on: 12 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 February 2003 | Delivered on: 17 March 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: 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 |
8 August 2003 | Delivered on: 15 August 2003 Satisfied on: 24 September 2015 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. Fully Satisfied |
25 April 2002 | Delivered on: 30 April 2002 Satisfied on: 1 February 2005 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. Fully Satisfied |
5 April 2024 | Termination of appointment of Bridget Marie Mackay as a director on 4 April 2024 (1 page) |
---|---|
5 April 2024 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Bullet House 5 Ashley Drive Bothwell Glasgow G71 8BS on 5 April 2024 (1 page) |
5 February 2024 | Confirmation statement made on 4 February 2024 with updates (4 pages) |
21 December 2023 | Full accounts made up to 31 March 2023 (29 pages) |
1 November 2023 | Resolutions
|
1 November 2023 | Memorandum and Articles of Association (13 pages) |
1 November 2023 | Appointment of Martin John Craghill as a director on 17 October 2023 (2 pages) |
30 October 2023 | Cessation of David James Mccutcheon as a person with significant control on 17 October 2023 (1 page) |
30 October 2023 | Termination of appointment of Gary Richard Smith as a director on 17 October 2023 (1 page) |
30 October 2023 | Notification of Speed Midco Limited as a person with significant control on 17 October 2023 (2 pages) |
30 October 2023 | Appointment of Malcolm Aguedze Kofi Kpedekpo as a director on 17 October 2023 (2 pages) |
30 October 2023 | Termination of appointment of David James Mccutcheon as a director on 17 October 2023 (1 page) |
30 October 2023 | Appointment of Mr Michael Schmitz as a director on 17 October 2023 (2 pages) |
30 October 2023 | Termination of appointment of William Herron as a director on 17 October 2023 (1 page) |
20 October 2023 | Registration of charge SC2036380011, created on 17 October 2023 (17 pages) |
20 October 2023 | Registration of charge SC2036380012, created on 17 October 2023 (18 pages) |
20 October 2023 | Registration of charge SC2036380010, created on 17 October 2023 (17 pages) |
20 September 2023 | Alterations to floating charge SC2036380007 (12 pages) |
6 September 2023 | Second filing of Confirmation Statement dated 4 February 2023 (3 pages) |
1 September 2023 | Registration of charge SC2036380009, created on 24 August 2023 (4 pages) |
15 June 2023 | Full accounts made up to 31 March 2022 (30 pages) |
6 February 2023 | 04/02/23 Statement of Capital gbp 1000
|
10 November 2022 | Registration of charge SC2036380008, created on 8 November 2022 (4 pages) |
25 October 2022 | Resolutions
|
25 October 2022 | Cancellation of shares. Statement of capital on 20 October 2022
|
25 October 2022 | Purchase of own shares. (4 pages) |
1 August 2022 | Termination of appointment of Graham James Simpson as a director on 29 July 2022 (1 page) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
1 February 2022 | Registration of charge SC2036380007, created on 27 January 2022 (10 pages) |
27 October 2021 | Full accounts made up to 31 March 2021 (28 pages) |
10 June 2021 | Registration of charge SC2036380006, created on 9 June 2021 (15 pages) |
16 March 2021 | Satisfaction of charge 2 in full (1 page) |
17 February 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
30 December 2020 | Full accounts made up to 31 March 2020 (25 pages) |
29 December 2020 | Registration of charge SC2036380005, created on 22 December 2020 (4 pages) |
18 March 2020 | Termination of appointment of David James Mccutcheon as a secretary on 11 March 2020 (1 page) |
9 March 2020 | Appointment of Mr John Mckail as a director on 9 March 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr David James Mccutcheon on 13 February 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr Gary Richard Smith on 13 February 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
6 February 2020 | Director's details changed for Mr David James Mccutcheon on 2 October 2019 (2 pages) |
6 February 2020 | Change of details for Mr David James Mccutcheon as a person with significant control on 2 October 2019 (2 pages) |
17 January 2020 | Resolutions
|
26 September 2019 | Full accounts made up to 31 March 2019 (24 pages) |
6 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
20 September 2018 | Auditor's resignation (1 page) |
7 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
9 February 2017 | Director's details changed for Mr David James Mccutcheon on 5 April 2016 (2 pages) |
9 February 2017 | Director's details changed for Mrs Bridget Marie Mackay on 5 April 2016 (2 pages) |
9 February 2017 | Director's details changed for Mr Gary Richard Smith on 5 April 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
9 February 2017 | Secretary's details changed for Mr David James Mccutcheon on 5 April 2016 (1 page) |
9 February 2017 | Director's details changed for William Herron on 5 April 2016 (2 pages) |
9 February 2017 | Director's details changed for William Herron on 5 April 2016 (2 pages) |
9 February 2017 | Director's details changed for Mrs Bridget Marie Mackay on 5 April 2016 (2 pages) |
9 February 2017 | Secretary's details changed for Mr David James Mccutcheon on 5 April 2016 (1 page) |
9 February 2017 | Director's details changed for Mr David James Mccutcheon on 5 April 2016 (2 pages) |
9 February 2017 | Director's details changed for Mr Graham James Simpson on 5 April 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
9 February 2017 | Director's details changed for Mr Graham James Simpson on 5 April 2016 (2 pages) |
9 February 2017 | Director's details changed for Mr Gary Richard Smith on 5 April 2016 (2 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
12 April 2016 | Registration of charge SC2036380004, created on 12 April 2016 (5 pages) |
12 April 2016 | Registration of charge SC2036380004, created on 12 April 2016 (5 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Memorandum and Articles of Association (7 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Memorandum and Articles of Association (7 pages) |
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
24 September 2015 | Satisfaction of charge 3 in full (1 page) |
24 September 2015 | Satisfaction of charge 3 in full (1 page) |
27 August 2015 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
27 August 2015 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
19 December 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
19 December 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
27 January 2014 | Registered office address changed from Bullet House 5 Ashley Drive Bothwell G71 8BS on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from Bullet House 5 Ashley Drive Bothwell G71 8BS on 27 January 2014 (1 page) |
23 September 2013 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
23 September 2013 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
4 February 2013 | Director's details changed for William Herron on 7 March 2012 (2 pages) |
4 February 2013 | Director's details changed for William Herron on 7 March 2012 (2 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (9 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (9 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (9 pages) |
4 February 2013 | Director's details changed for William Herron on 7 March 2012 (2 pages) |
12 December 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
12 December 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
16 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
16 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
7 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (9 pages) |
7 March 2012 | Director's details changed for William Herron on 6 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (9 pages) |
7 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (9 pages) |
7 March 2012 | Director's details changed for William Herron on 6 February 2012 (2 pages) |
7 March 2012 | Director's details changed for William Herron on 6 February 2012 (2 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Appointment of Mr Graham James Simpson as a director (2 pages) |
22 February 2011 | Appointment of Mr Graham James Simpson as a director (2 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
22 February 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
22 February 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
5 October 2009 | Current accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
5 October 2009 | Current accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
25 March 2009 | Return made up to 04/02/09; no change of members (6 pages) |
25 March 2009 | Return made up to 04/02/09; no change of members (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 April 2008 | Return made up to 04/02/08; full list of members; amend (8 pages) |
10 April 2008 | Return made up to 04/02/08; full list of members; amend (8 pages) |
1 April 2008 | Return made up to 04/02/08; full list of members (4 pages) |
1 April 2008 | Return made up to 04/02/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 October 2007 | Ad 17/04/07--------- £ si 6@1=6 £ ic 1000/1006 (3 pages) |
16 October 2007 | Ad 17/04/07--------- £ si 6@1=6 £ ic 1000/1006 (3 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
22 May 2007 | Nc inc already adjusted 16/04/07 (2 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Nc inc already adjusted 16/04/07 (2 pages) |
14 February 2007 | Return made up to 04/02/07; full list of members
|
14 February 2007 | Return made up to 04/02/07; full list of members
|
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 March 2006 | Return made up to 04/02/06; full list of members (8 pages) |
16 March 2006 | Return made up to 04/02/06; full list of members (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 February 2005 | Dec mort/charge * (2 pages) |
1 February 2005 | Dec mort/charge * (2 pages) |
28 January 2005 | Return made up to 04/02/05; full list of members (8 pages) |
28 January 2005 | Return made up to 04/02/05; full list of members (8 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
24 January 2004 | Return made up to 04/02/04; full list of members
|
24 January 2004 | Return made up to 04/02/04; full list of members
|
4 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
28 March 2003 | Return made up to 04/02/03; full list of members
|
28 March 2003 | Return made up to 04/02/03; full list of members
|
17 March 2003 | Partic of mort/charge * (9 pages) |
17 March 2003 | Partic of mort/charge * (9 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
30 April 2002 | Partic of mort/charge * (6 pages) |
30 April 2002 | Partic of mort/charge * (6 pages) |
20 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
22 December 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
22 December 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
21 April 2001 | Return made up to 04/02/01; full list of members
|
21 April 2001 | Return made up to 04/02/01; full list of members
|
11 December 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
11 December 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
28 February 2000 | Ad 04/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 February 2000 | Ad 04/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Incorporation (19 pages) |
4 February 2000 | Incorporation (19 pages) |