Express Alterations Limited

General information

Name:

Express Alterations Ltd

Office Address:

Regent Court 70 West Regent Street G2 2QZ Glasgow

Number: SC290181

Incorporation date: 2005-09-12

Dissolution date: 2022-02-15

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company referred to as Express Alterations was registered on 2005-09-12 as a private limited company. This company headquarters was located in Glasgow on Regent Court, 70 West Regent Street. The address zip code is G2 2QZ. The office reg. no. for Express Alterations Limited was SC290181. Express Alterations Limited had been active for 17 years until dissolution date on 2022-02-15.

The limited company was managed by a single director: Stewart M. who was supervising it for 17 years.

Stewart M. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stewart M.

Role: Director

Appointed: 12 September 2005

Latest update: 6 October 2023

People with significant control

Stewart M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 26 September 2021
Confirmation statement last made up date 12 September 2020
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 29 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

C/o Robb Ferguson 5 Oswald Street

Post code:

G1 4QR

City / Town:

Glasgow

HQ address,
2014

Address:

C/o Robb Ferguson 5 Oswald Street

Post code:

G1 4QR

City / Town:

Glasgow

HQ address,
2015

Address:

C/o Robb Ferguson 5 Oswald Street

Post code:

G1 4QR

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
16
Company Age

Similar companies nearby

Closest companies