BITCOIN EXPRESS LTD
Overview
| Company Name | BITCOIN EXPRESS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC176903 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BITCOIN EXPRESS LTD?
| Company Name | From | Until |
|---|---|---|
| GIVE CARROT LTD | Feb 13, 2014 | Feb 13, 2014 |
| LAIDLAW INTERNATIONAL (UK) LIMITED | Jul 02, 1997 | Jul 02, 1997 |
What are the latest accounts for BITCOIN EXPRESS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BITCOIN EXPRESS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Feb 23, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Elizabeth Martha Tyler as a secretary on Mar 08, 2018 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Feb 23, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Feb 23, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Feb 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Feb 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Feb 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Andreas Lindgren as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Lo Wilkie as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ricky Charles Rand as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed laidlaw international (uk) LIMITED\certificate issued on 13/02/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 12, 2014
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from * Unit 12 Dalfaber Estate Aviemore Inverness-Shire PH22 1PY* on Dec 04, 2013 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Who are the officers of BITCOIN EXPRESS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINDGREN, Andreas | Director | Dalfaber Industrial Estate Dalfaber Drive PH22 1ST Aviemore Unit 12 Inverness-Shire Scotland | Sweden | Swedish | 185473840001 | |||||
| RAND, Ricky Charles | Director | Dalfaber Industrial Estate Dalfaber Drive PH22 1ST Aviemore Unit 12 Inverness-Shire Scotland | England | British | 185473810001 | |||||
| RILEY, Martin John | Director | 406 Alliance Building 130-136 Connaught Road Central Hong Kong Hong Kong | Hong Kong | British | 50079400002 | |||||
| FOOT, Leigh | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | British | 900012280001 | ||||||
| GRANT, David Alastair George | Secretary | Carse Grange, The Grange PH2 7TB Perth Errol | British | 44828080001 | ||||||
| TYLER, Elizabeth Martha | Secretary | Lainchoil Dorback PH25 3EE Nethybridge Inverness Shire | British | 77979820002 | ||||||
| MCINTOSH, Susan | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | 900012270001 | |||||
| TRAINER, Peter | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | 900010760001 | |||||
| WILKIE, Lo Leng Ang | Director | 406 Alliance Building 130-136 Connaught Road Central Hong Kong Hong Kong | Switzerland | British National Overseas | 54552980001 |
Who are the persons with significant control of BITCOIN EXPRESS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Martin John Riley | 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
| |||
| Mr Ricky Charles Rand | 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
| |||
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