Company NameExpress Light Freight Ltd.
Company StatusDissolved
Company NumberSC219329
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Norman George Scott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleCourier
Country of ResidenceScotland
Correspondence Address45 Mayshade Road
Loanhead
Midlothian
EH20 9HL
Scotland
Secretary NameMrs Carol Ann Scott
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleFlorist
Country of ResidenceScotland
Correspondence Address45 Mayshade Road
Loanhead
Midlothian
EH20 9HL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.expresslightfreight.com
Telephone07 778690181
Telephone regionMobile

Location

Registered Address3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Norman George Scott
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
15 July 2019Application to strike the company off the register (3 pages)
23 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
18 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(4 pages)
30 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(4 pages)
25 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(4 pages)
25 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
4 February 2014Registered office address changed from C/O the a9 Partnership Limited Abercorn School Newton Broxburn West Lothian EH52 6PZ United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from C/O the a9 Partnership Limited Abercorn School Newton Broxburn West Lothian EH52 6PZ United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from C/O the a9 Partnership Limited Abercorn School Newton Broxburn West Lothian EH52 6PZ United Kingdom on 4 February 2014 (1 page)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
29 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
28 June 2012Registered office address changed from 45 Mayshade Road Loanhead Midlothian EH20 9HL on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 45 Mayshade Road Loanhead Midlothian EH20 9HL on 28 June 2012 (1 page)
23 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
26 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
11 June 2009Return made up to 18/05/09; full list of members (3 pages)
11 June 2009Return made up to 18/05/09; full list of members (3 pages)
2 June 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 June 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 May 2008Return made up to 18/05/08; full list of members (3 pages)
21 May 2008Return made up to 18/05/08; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 August 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
12 June 2007Return made up to 18/05/07; full list of members (2 pages)
12 June 2007Return made up to 18/05/07; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 July 2006Return made up to 18/05/06; full list of members (2 pages)
11 July 2006Return made up to 18/05/06; full list of members (2 pages)
1 July 2005Return made up to 18/05/05; full list of members (2 pages)
1 July 2005Return made up to 18/05/05; full list of members (2 pages)
21 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 June 2004Return made up to 18/05/04; full list of members (6 pages)
24 June 2004Return made up to 18/05/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
25 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
28 May 2003Return made up to 18/05/03; full list of members (6 pages)
28 May 2003Return made up to 18/05/03; full list of members (6 pages)
21 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
21 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
21 May 2003Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
21 May 2003Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
25 November 2002Registered office changed on 25/11/02 from: 12 bruntsfield crescent edinburgh EH10 4HA (1 page)
25 November 2002Registered office changed on 25/11/02 from: 12 bruntsfield crescent edinburgh EH10 4HA (1 page)
19 June 2002Return made up to 18/05/02; full list of members (6 pages)
19 June 2002Return made up to 18/05/02; full list of members (6 pages)
11 June 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
11 June 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
18 May 2001Incorporation (15 pages)
18 May 2001Incorporation (15 pages)