Company NameMovie Xpress Limited
DirectorsDelia Santi and Paul Gervasio Santi
Company StatusActive
Company NumberSC287652
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Delia Santi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NamePaul Gervasio Santi
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMrs Delia Santi
NationalityBritish
StatusCurrent
Appointed19 July 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01259 218022
Telephone regionAlloa

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Delia Santi
50.00%
Ordinary
50 at £1Paul Santi
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,445
Cash£42,780
Current Liabilities£91,506

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Charges

27 July 2006Delivered on: 8 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

31 July 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
20 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
21 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
29 April 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
30 July 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
26 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
31 July 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
6 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
20 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 March 2016Registered office address changed from C/O Robb Ferguson Ca 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O Robb Ferguson Ca 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
4 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 August 2013Secretary's details changed for Delia Santi on 18 July 2013 (1 page)
19 August 2013Director's details changed for Paul Gervasio Santi on 18 July 2013 (2 pages)
19 August 2013Director's details changed for Delia Santi on 18 July 2013 (2 pages)
19 August 2013Secretary's details changed for Delia Santi on 18 July 2013 (1 page)
19 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Director's details changed for Delia Santi on 18 July 2013 (2 pages)
19 August 2013Director's details changed for Paul Gervasio Santi on 18 July 2013 (2 pages)
19 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 July 2010Director's details changed for Paul Gervasio Santi on 19 July 2010 (2 pages)
21 July 2010Director's details changed for Delia Santi on 19 July 2010 (2 pages)
21 July 2010Director's details changed for Paul Gervasio Santi on 19 July 2010 (2 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Delia Santi on 19 July 2010 (2 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 October 2009Amended accounts made up to 31 July 2007 (7 pages)
23 October 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 October 2009Amended accounts made up to 31 July 2007 (7 pages)
23 October 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 August 2009Return made up to 19/07/09; full list of members (4 pages)
12 August 2009Return made up to 19/07/09; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
28 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
27 August 2008Return made up to 19/07/08; full list of members (4 pages)
27 August 2008Return made up to 19/07/08; full list of members (4 pages)
20 July 2007Return made up to 19/07/07; full list of members (2 pages)
20 July 2007Return made up to 19/07/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
24 April 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
19 September 2006Return made up to 19/07/06; full list of members (2 pages)
19 September 2006Return made up to 19/07/06; full list of members (2 pages)
8 August 2006Partic of mort/charge * (3 pages)
8 August 2006Partic of mort/charge * (3 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Ad 19/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 2005New secretary appointed;new director appointed (2 pages)
23 August 2005New secretary appointed;new director appointed (2 pages)
23 August 2005Ad 19/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 2005Registered office changed on 23/08/05 from: c/o robb ferguson 5 oswald street glasgow G1 4QR (1 page)
23 August 2005Registered office changed on 23/08/05 from: c/o robb ferguson 5 oswald street glasgow G1 4QR (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Director resigned (1 page)
19 July 2005Incorporation (16 pages)
19 July 2005Incorporation (16 pages)