Background WavePink WaveYellow Wave

EXPRESS HANDLING (SCOTLAND) LIMITED (SC185779)

EXPRESS HANDLING (SCOTLAND) LIMITED (SC185779) is an active UK company. incorporated on 14 May 1998. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EXPRESS HANDLING (SCOTLAND) LIMITED has been registered for 27 years. Current directors include HARKINS, Owen Stephen, MITCHELL, Laura.

Company Number
SC185779
Status
active
Type
ltd
Incorporated
14 May 1998
Age
27 years
Address
Lochside House 3 Lochside Way, Edinburgh, EH12 9DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARKINS, Owen Stephen, MITCHELL, Laura
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRESS HANDLING (SCOTLAND) LIMITED

EXPRESS HANDLING (SCOTLAND) LIMITED is an active company incorporated on 14 May 1998 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EXPRESS HANDLING (SCOTLAND) LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

SC185779

LTD Company

Age

27 Years

Incorporated 14 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Lochside House 3 Lochside Way Edinburgh Park Edinburgh, EH12 9DT,

Previous Addresses

2 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ
From: 13 December 2012To: 27 July 2023
108 Princes Street Edinburgh Midlothian EH2 3AB
From: 14 May 1998To: 13 December 2012
Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Left
Nov 10
Loan Cleared
Nov 14
Director Joined
Jul 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

HARKINS, Owen Stephen

Active
3 Lochside Way, EdinburghEH12 9DT
Secretary
Appointed 04 Sept 2020

HARKINS, Owen Stephen

Active
3 Lochside Way, EdinburghEH12 9DT
Born January 1980
Director
Appointed 01 Apr 2021

MITCHELL, Laura

Active
3 Lochside Way, EdinburghEH12 9DT
Born November 1984
Director
Appointed 13 Jan 2025

ANDERSON, Charles Adair

Resigned
Ravensheugh, SelkirkTD7 5LS
Secretary
Appointed 21 Dec 2001
Resigned 24 Dec 2001

GEDDES, John Francis Alexander

Resigned
4 Hunters Mews Alma Road, WindsorSL4 3SL
Secretary
Appointed 24 Jan 2005
Resigned 01 Oct 2006

HARNDEN, Philip

Resigned
17 Bowden Road, AscotSL5 9NJ
Secretary
Appointed 31 Mar 2000
Resigned 24 Jan 2005

SMYTH, Craig Allan Gibson

Resigned
The Copse, Ockham Road South, LeatherheadKT24 6SG
Secretary
Appointed 30 Mar 1999
Resigned 31 Mar 2000

TURNBULL, Tristan George

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Secretary
Appointed 01 Oct 2006
Resigned 04 Sept 2020

HBJ SECRETARIAL LIMITED

Resigned
19 Ainslie Place, EdinburghEH3 6AU
Corporate nominee secretary
Appointed 14 May 1998
Resigned 30 Mar 1999

BUCHANAN, Gordon

Resigned
1 The Terraces, LondonSW20 8AP
Born July 1973
Director
Appointed 06 Apr 2001
Resigned 20 Jun 2003

COOK, Jonathon

Resigned
Garden Flat, LondonSW5 9LA
Born June 1977
Director
Appointed 06 Aug 2007
Resigned 30 Nov 2007

CROSS, James Mark

Resigned
108 Princes Street, MidlothianEH2 3AB
Born June 1959
Director
Appointed 30 Nov 2007
Resigned 30 Oct 2010

DEVANEY, Christopher Michael

Resigned
3 Lochside Way, EdinburghEH12 9DT
Born July 1988
Director
Appointed 25 Mar 2024
Resigned 13 Jan 2025

EASSON, John Robertson

Resigned
Crosby Farm Cottage, Bride
Born October 1950
Director
Appointed 01 Jun 1998
Resigned 30 Mar 1999

GARDNER, Allan Paul

Resigned
Chasemoor, HindheadGU26 6BZ
Born July 1952
Director
Appointed 11 May 2000
Resigned 02 Jul 2001

HUMPHREY, Peter John

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born December 1960
Director
Appointed 26 Oct 2006
Resigned 31 Mar 2016

INSTONE, Paul Robert

Resigned
81 Leslie Road, DorkingRH4 1PW
Born April 1960
Director
Appointed 31 Dec 2002
Resigned 26 Oct 2006

MACDONALD, Alexander Joseph

Resigned
4 Stanely Drive, PaisleyPA2 6HE
Born September 1958
Director
Appointed 16 Mar 2001
Resigned 11 Aug 2004

MACMILLAN, Ian Clive

Resigned
33 Dreghorn, LoanEH13 0DF
Born September 1948
Director
Appointed 01 Jan 2004
Resigned 01 Sept 2005

MCCREATH, Matthew Brook

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born October 1978
Director
Appointed 31 Mar 2016
Resigned 01 Apr 2021

REDMOND, John Joseph

Resigned
Nw 126 Terrace33076
Born January 1968
Director
Appointed 30 Nov 2007
Resigned 14 Jul 2008

REDMOND, John Joseph

Resigned
10 Gomer Gardens, TeddingtonTW11 9AT
Born January 1968
Director
Appointed 16 Mar 2001
Resigned 20 Jun 2003

SMITH, Peter Simon

Resigned
South Lodge, BalcombeRH17 6QZ
Born July 1944
Director
Appointed 30 Mar 1999
Resigned 31 Dec 2002

SMYTH, Craig Allan Gibson

Resigned
The Copse, Ockham Road South, LeatherheadKT24 6SG
Born July 1967
Director
Appointed 30 Mar 1999
Resigned 31 Dec 2002

TROLLOPE, David Alastair

Resigned
3 Lochside Way, EdinburghEH12 9DT
Born June 1960
Director
Appointed 03 Jul 2015
Resigned 25 Mar 2024

TURNBULL, Tristan George

Resigned
8 Esk Road, KilmarnockKA1 3TQ
Born December 1971
Director
Appointed 10 May 2007
Resigned 06 Aug 2007

WALKER, Mervyn

Resigned
5 Downshire Park South, HillsboroughBT26 6RT
Born April 1960
Director
Appointed 02 Jul 2001
Resigned 10 May 2007

YIEND, Simon John

Resigned
17 Binscombe Lane, GodalmingGU7 3PN
Born April 1955
Director
Appointed 01 Sept 2005
Resigned 20 Sept 2006

HENDERSON BOYD JACKSON LIMITED

Resigned
19 Ainslie Place, EdinburghEH3 6AU
Corporate nominee director
Appointed 14 May 1998
Resigned 01 Jun 1998

Persons with significant control

1

Bloomsbury Square, LondonWC1A 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Mortgage Satisfy Charge Full
24 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288cChange of Particulars
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288cChange of Particulars
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288cChange of Particulars
Legacy
2 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
31 May 2005
363aAnnual Return
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
15 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
363aAnnual Return
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
5 June 2002
363aAnnual Return
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
3 December 2001
225Change of Accounting Reference Date
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288cChange of Particulars
Legacy
31 May 2001
363aAnnual Return
Legacy
1 May 2001
288aAppointment of Director or Secretary
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
2 August 2000
288cChange of Particulars
Memorandum Articles
3 July 2000
MEM/ARTSMEM/ARTS
Resolution
3 July 2000
RESOLUTIONSResolutions
Resolution
3 July 2000
RESOLUTIONSResolutions
Legacy
31 May 2000
363aAnnual Return
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
17 September 1999
225Change of Accounting Reference Date
Legacy
25 June 1999
363aAnnual Return
Legacy
30 April 1999
287Change of Registered Office
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
4 September 1998
410(Scot)410(Scot)
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Incorporation Company
14 May 1998
NEWINCIncorporation