Background WavePink WaveYellow Wave

MOVE IT EXPRESS LTD. (SC207692)

MOVE IT EXPRESS LTD. (SC207692) is an active UK company. incorporated on 1 June 2000. with registered office in West Lothian. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MOVE IT EXPRESS LTD. has been registered for 25 years. Current directors include HUSKIE, Kevin John, JAMIESON, Allan Edward, TURNER, Stephen George.

Company Number
SC207692
Status
active
Type
ltd
Incorporated
1 June 2000
Age
25 years
Address
5 Oakbank Park Place, West Lothian, EH53 0TN
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HUSKIE, Kevin John, JAMIESON, Allan Edward, TURNER, Stephen George
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVE IT EXPRESS LTD.

MOVE IT EXPRESS LTD. is an active company incorporated on 1 June 2000 with the registered office located in West Lothian. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. MOVE IT EXPRESS LTD. was registered 25 years ago.(SIC: 49410)

Status

active

Active since 25 years ago

Company No

SC207692

LTD Company

Age

25 Years

Incorporated 1 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

5 Oakbank Park Place Midcalder West Lothian, EH53 0TN,

Timeline

13 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
May 00
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Jun 21
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HUSKIE, Kevin John

Active
5 Oakbank Park Place, West LothianEH53 0TN
Born June 1981
Director
Appointed 01 Jun 2021

JAMIESON, Allan Edward

Active
Heathhall, DumfriesDG1 3NX
Born December 1971
Director
Appointed 05 Apr 2019

TURNER, Stephen George

Active
Heathhall, DumfriesDG1 3NX
Born December 1967
Director
Appointed 05 Apr 2019

CRUICKSHANKS, Alexander James

Resigned
8 Sommers Park, LivingstonEH53 0RZ
Secretary
Appointed 13 Aug 2007
Resigned 05 Apr 2019

MCMANUS, Lesley Ann

Resigned
11 Harrysmuir Road, LivingstonEH53 0NS
Secretary
Appointed 01 Jun 2000
Resigned 13 Aug 2007

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 01 Jun 2000
Resigned 01 Jun 2000

CRUICKSHANKS, Alexander James

Resigned
8 Sommers Park, LivingstonEH53 0RZ
Born December 1957
Director
Appointed 01 Jun 2000
Resigned 05 Apr 2019

CRUICKSHANKS, Margaret

Resigned
8 Sommers Park, LivingstonEH53 0RZ
Born June 1961
Director
Appointed 01 Jun 2000
Resigned 01 Jun 2009

SHAW, Frederick

Resigned
Huntley Avenue, LivingstonEH54 8NG
Born March 1960
Director
Appointed 01 Jun 2000
Resigned 05 Apr 2019

TICKNER, Alan Shaun

Resigned
78 Beauly Crescent, DunfermlineKY11 8GW
Born October 1965
Director
Appointed 15 Aug 2007
Resigned 05 Apr 2019

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 01 Jun 2000
Resigned 01 Jun 2000

Persons with significant control

4

1 Active
3 Ceased
Heathhall, DumfriesDG1 3NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2019

Mr Alexander James Cruickshanks

Ceased
Mid CalderEH53 0RZ
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Apr 2019

Mr Frederick Shaw

Ceased
Deans, LivingstonEH54 8NG
Born March 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Apr 2019

Mr Alan Shaun Tickner

Ceased
DunfermlineKY11 8GW
Born October 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Apr 2019
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2024
AAAnnual Accounts
Legacy
19 April 2024
PARENT_ACCPARENT_ACC
Legacy
12 April 2024
AGREEMENT2AGREEMENT2
Legacy
5 April 2024
GUARANTEE2GUARANTEE2
Legacy
5 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2023
AAAnnual Accounts
Legacy
28 April 2023
GUARANTEE2GUARANTEE2
Legacy
24 April 2023
AGREEMENT2AGREEMENT2
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2022
AAAnnual Accounts
Legacy
4 April 2022
PARENT_ACCPARENT_ACC
Legacy
4 April 2022
GUARANTEE2GUARANTEE2
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Legacy
31 May 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
31 May 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
31 May 2012
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
123Notice of Increase in Nominal Capital
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Legacy
17 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Resolution
26 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
31 October 2001
225Change of Accounting Reference Date
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
410(Scot)410(Scot)
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
88(2)R88(2)R
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Incorporation Company
1 June 2000
NEWINCIncorporation