Background WavePink WaveYellow Wave

BULLET EXPRESS LIMITED (SC203638)

BULLET EXPRESS LIMITED (SC203638) is an active UK company. incorporated on 4 February 2000. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BULLET EXPRESS LIMITED has been registered for 26 years. Current directors include DONALD, Grant Thomas Stewart, KPEDEKPO, Malcolm Aguedze Kofi, MCKAIL, John and 3 others.

Company Number
SC203638
Status
active
Type
ltd
Incorporated
4 February 2000
Age
26 years
Address
Bullet House 5 Ashley Drive, Glasgow, G71 8BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DONALD, Grant Thomas Stewart, KPEDEKPO, Malcolm Aguedze Kofi, MCKAIL, John, MILLAR, Alan David, ROBERTS, Graeme Stanley, SCHMITZ, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLET EXPRESS LIMITED

BULLET EXPRESS LIMITED is an active company incorporated on 4 February 2000 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BULLET EXPRESS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

SC203638

LTD Company

Age

26 Years

Incorporated 4 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 18 February 2026
For period ending 4 February 2026
Contact
Address

Bullet House 5 Ashley Drive Bothwell Glasgow, G71 8BS,

Previous Addresses

6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
From: 27 January 2014To: 5 April 2024
Bullet House 5 Ashley Drive Bothwell G71 8BS
From: 4 February 2000To: 27 January 2014
Timeline

30 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Funding Round
Feb 11
Director Joined
Feb 11
Loan Cleared
Sept 15
Loan Secured
Apr 16
Director Joined
Mar 20
Loan Secured
Dec 20
Loan Cleared
Mar 21
Loan Secured
Jun 21
Loan Secured
Jan 22
Director Left
Jul 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Loan Secured
Nov 22
Loan Secured
Aug 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Apr 24
Director Joined
Aug 24
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Aug 25
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

DONALD, Grant Thomas Stewart

Active
5 Ashley Drive, GlasgowG71 8BS
Born June 1971
Director
Appointed 28 Aug 2025

KPEDEKPO, Malcolm Aguedze Kofi

Active
5 Ashley Drive, GlasgowG71 8BS
Born August 1976
Director
Appointed 17 Oct 2023

MCKAIL, John

Active
Bothwell, GlasgowG71 8BS
Born June 1966
Director
Appointed 09 Mar 2020

MILLAR, Alan David

Active
5 Ashley Drive, GlasgowG71 8BS
Born August 1991
Director
Appointed 10 Jan 2025

ROBERTS, Graeme Stanley

Active
5 Ashley Drive, GlasgowG71 8BS
Born May 1950
Director
Appointed 28 Feb 2024

SCHMITZ, Michael

Active
5 Ashley Drive, GlasgowG71 8BS
Born December 1974
Director
Appointed 17 Oct 2023

MCCUTCHEON, David James

Resigned
Bothwell, GlasgowG71 8BS
Secretary
Appointed 04 Feb 2000
Resigned 11 Mar 2020

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 04 Feb 2000
Resigned 04 Feb 2000

CRAGHILL, Martin John

Resigned
5 Ashley Drive, GlasgowG71 8BS
Born January 1973
Director
Appointed 17 Oct 2023
Resigned 03 Apr 2025

HERRON, William

Resigned
Bothwell, GlasgowG71 8BS
Born November 1961
Director
Appointed 01 May 2004
Resigned 17 Oct 2023

MACKAY, Bridget Marie

Resigned
Bothwell, GlasgowG71 8BS
Born September 1971
Director
Appointed 01 May 2004
Resigned 04 Apr 2024

MCCUTCHEON, David James

Resigned
Bothwell, GlasgowG71 8BS
Born December 1962
Director
Appointed 04 Feb 2000
Resigned 17 Oct 2023

SIMPSON, Graham James

Resigned
Bothwell, GlasgowG71 8BS
Born March 1973
Director
Appointed 01 Oct 2010
Resigned 29 Jul 2022

SMITH, Gary Richard

Resigned
Bothwell, GlasgowG71 8BS
Born May 1964
Director
Appointed 04 Feb 2000
Resigned 17 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Montrose Street, GlasgowG1 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Oct 2023

Mr David James Mccutcheon

Ceased
Bothwell, GlasgowG71 8BS
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Oct 2023
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Memorandum Articles
1 November 2023
MAMA
Resolution
1 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
27 October 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 October 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 October 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
20 October 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 October 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 September 2023
466(Scot)466(Scot)
Second Filing Of Confirmation Statement With Made Up Date
6 September 2023
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement
6 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Resolution
25 October 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
25 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 October 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
18 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Resolution
17 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Auditors Resignation Company
20 September 2018
AUDAUD
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Memorandum Articles
11 April 2016
MAMA
Resolution
11 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Medium
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Resolution
14 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Account Reference Date Company Current Extended
5 October 2009
AA01Change of Accounting Reference Date
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
16 October 2007
88(2)R88(2)R
Resolution
11 June 2007
RESOLUTIONSResolutions
Legacy
22 May 2007
123Notice of Increase in Nominal Capital
Resolution
22 May 2007
RESOLUTIONSResolutions
Resolution
22 May 2007
RESOLUTIONSResolutions
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
1 February 2005
419a(Scot)419a(Scot)
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2004
AAAnnual Accounts
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
15 August 2003
410(Scot)410(Scot)
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
30 April 2002
410(Scot)410(Scot)
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2001
AAAnnual Accounts
Legacy
21 April 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
225Change of Accounting Reference Date
Legacy
28 February 2000
88(2)R88(2)R
Legacy
7 February 2000
288bResignation of Director or Secretary
Incorporation Company
4 February 2000
NEWINCIncorporation