BITCOIN EXPRESS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBITCOIN EXPRESS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC176903
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BITCOIN EXPRESS LTD?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is BITCOIN EXPRESS LTD located?

    Registered Office Address
    Unit 12 Dalfaber Industrial Estate
    Dalfaber Drive
    PH22 1ST Aviemore
    Inverness-Shire
    Undeliverable Registered Office AddressNo

    What were the previous names of BITCOIN EXPRESS LTD?

    Previous Company Names
    Company NameFromUntil
    GIVE CARROT LTDFeb 13, 2014Feb 13, 2014
    LAIDLAW INTERNATIONAL (UK) LIMITEDJul 02, 1997Jul 02, 1997

    What are the latest accounts for BITCOIN EXPRESS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BITCOIN EXPRESS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 23, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 16, 2018

    RES15

    Termination of appointment of Elizabeth Martha Tyler as a secretary on Mar 08, 2018

    1 pagesTM02

    Confirmation statement made on Feb 23, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Feb 23, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Feb 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2016

    Statement of capital on Mar 27, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Feb 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2015

    Statement of capital on Mar 21, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Feb 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Andreas Lindgren as a director

    2 pagesAP01

    Termination of appointment of Lo Wilkie as a director

    1 pagesTM01

    Appointment of Mr Ricky Charles Rand as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed laidlaw international (uk) LIMITED\certificate issued on 13/02/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 13, 2014

    Change company name resolution on Feb 12, 2014

    RES15
    change-of-nameFeb 13, 2014

    Change of name by resolution

    NM01

    Statement of capital following an allotment of shares on Feb 12, 2014

    • Capital: GBP 100
    3 pagesSH01

    Registered office address changed from * Unit 12 Dalfaber Estate Aviemore Inverness-Shire PH22 1PY* on Dec 04, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jun 28, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Who are the officers of BITCOIN EXPRESS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINDGREN, Andreas
    Dalfaber Industrial Estate
    Dalfaber Drive
    PH22 1ST Aviemore
    Unit 12
    Inverness-Shire
    Scotland
    Director
    Dalfaber Industrial Estate
    Dalfaber Drive
    PH22 1ST Aviemore
    Unit 12
    Inverness-Shire
    Scotland
    SwedenSwedish185473840001
    RAND, Ricky Charles
    Dalfaber Industrial Estate
    Dalfaber Drive
    PH22 1ST Aviemore
    Unit 12
    Inverness-Shire
    Scotland
    Director
    Dalfaber Industrial Estate
    Dalfaber Drive
    PH22 1ST Aviemore
    Unit 12
    Inverness-Shire
    Scotland
    EnglandBritish185473810001
    RILEY, Martin John
    406 Alliance Building
    130-136 Connaught Road
    Central Hong Kong
    Hong Kong
    Director
    406 Alliance Building
    130-136 Connaught Road
    Central Hong Kong
    Hong Kong
    Hong KongBritish50079400002
    FOOT, Leigh
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    British900012280001
    GRANT, David Alastair George
    Carse Grange, The Grange
    PH2 7TB Perth
    Errol
    Secretary
    Carse Grange, The Grange
    PH2 7TB Perth
    Errol
    British44828080001
    TYLER, Elizabeth Martha
    Lainchoil
    Dorback
    PH25 3EE Nethybridge
    Inverness Shire
    Secretary
    Lainchoil
    Dorback
    PH25 3EE Nethybridge
    Inverness Shire
    British77979820002
    MCINTOSH, Susan
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    ScotlandBritish900012270001
    TRAINER, Peter
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    ScotlandBritish900010760001
    WILKIE, Lo Leng Ang
    406 Alliance Building
    130-136 Connaught Road
    Central Hong Kong
    Hong Kong
    Director
    406 Alliance Building
    130-136 Connaught Road
    Central Hong Kong
    Hong Kong
    SwitzerlandBritish National Overseas54552980001

    Who are the persons with significant control of BITCOIN EXPRESS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin John Riley
    Dalfaber Industrial Estate
    Dalfaber Drive
    PH22 1ST Aviemore
    Unit 12
    Inverness-Shire
    Apr 06, 2016
    Dalfaber Industrial Estate
    Dalfaber Drive
    PH22 1ST Aviemore
    Unit 12
    Inverness-Shire
    No
    Nationality: Swiss
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Ricky Charles Rand
    Dalfaber Industrial Estate
    Dalfaber Drive
    PH22 1ST Aviemore
    Unit 12
    Inverness-Shire
    Apr 06, 2016
    Dalfaber Industrial Estate
    Dalfaber Drive
    PH22 1ST Aviemore
    Unit 12
    Inverness-Shire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0