Background WavePink WaveYellow Wave

MOVE-IT EXPRESS STORAGE LTD. (SC400517)

MOVE-IT EXPRESS STORAGE LTD. (SC400517) is an active UK company. incorporated on 27 May 2011. with registered office in Mid Calder. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). MOVE-IT EXPRESS STORAGE LTD. has been registered for 14 years. Current directors include JAMIESON, Allan Edward, TURNER, Stephen George.

Company Number
SC400517
Status
active
Type
ltd
Incorporated
27 May 2011
Age
14 years
Address
5 Oakbank Park Place, Mid Calder, EH53 0TN
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
JAMIESON, Allan Edward, TURNER, Stephen George
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVE-IT EXPRESS STORAGE LTD.

MOVE-IT EXPRESS STORAGE LTD. is an active company incorporated on 27 May 2011 with the registered office located in Mid Calder. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). MOVE-IT EXPRESS STORAGE LTD. was registered 14 years ago.(SIC: 52103)

Status

active

Active since 14 years ago

Company No

SC400517

LTD Company

Age

14 Years

Incorporated 27 May 2011

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 7 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

5 Oakbank Park Place Mid Calder, EH53 0TN,

Timeline

18 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 11
Director Left
Jun 11
Funding Round
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
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
Owner Exit
Jun 19
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

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

CRUIKSHANK, Alexander James

Resigned
Sommers Park, Mid CalderEH53 0RZ
Secretary
Appointed 27 May 2011
Resigned 05 Apr 2019

TRAINER, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Secretary
Appointed 27 May 2011
Resigned 27 May 2011

CRUIKSHANK, Alexander James

Resigned
Sommers Park, Mid CalderEH53 0RZ
Born December 1957
Director
Appointed 27 May 2011
Resigned 05 Apr 2019

MCINTOSH, Susan

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born October 1970
Nominee director
Appointed 27 May 2011
Resigned 27 May 2011

SHAW, Frederick

Resigned
Ochiltree Crescent, Mid CalderEH53 0RT
Born March 1960
Director
Appointed 27 May 2011
Resigned 05 Apr 2019

TICKNER, Alan Shaun

Resigned
Beauly Crescent, DunfermlineKY11 8GW
Born October 1965
Director
Appointed 27 May 2011
Resigned 05 Apr 2019

TRAINER, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born May 1952
Director
Appointed 27 May 2011
Resigned 27 May 2011

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 Alan Shaun Tickner

Ceased
Beauly Crescent, Dunfermline
Born October 1965

Nature of Control

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
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 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
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 July 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
26 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
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
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 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
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Mortgage Alter Floating Charge With Number
16 March 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 March 2013
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Legacy
31 May 2012
MG01sMG01s
Legacy
30 May 2012
MG01sMG01s
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Incorporation Company
27 May 2011
NEWINCIncorporation