EXPRESS INVESTMENT COMPANY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3LR

Company number SC019958
Status Active
Incorporation Date 18 September 1937
Company Type Private Limited Company
Address GLENORCHY HOUSE, 20 UNION STREET, EDINBURGH, EH1 3LR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a small company made up to 27 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 124,620 ; Director's details changed for Mr Charles Hall Demier White on 1 January 2016. The most likely internet sites of EXPRESS INVESTMENT COMPANY LIMITED are www.expressinvestmentcompany.co.uk, and www.express-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and one months. Express Investment Company Limited is a Private Limited Company. The company registration number is SC019958. Express Investment Company Limited has been working since 18 September 1937. The present status of the company is Active. The registered address of Express Investment Company Limited is Glenorchy House 20 Union Street Edinburgh Eh1 3lr. . DRUMMOND MILLER & CO WS is a Secretary of the company. BUCHANAN, Alasdair Duncan is a Director of the company. WHITE, Charles Hall Demier is a Director of the company. Director RITCHIE, Robert Gellatly has been resigned. Director WHITE, Charles Kitchener has been resigned. Director WILLIAMSON, Andrew Berry has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
BUCHANAN, Alasdair Duncan
Appointed Date: 08 May 1992
69 years old

Director
WHITE, Charles Hall Demier
Appointed Date: 28 December 1991
80 years old

Resigned Directors

Director
RITCHIE, Robert Gellatly
Resigned: 20 April 1996
95 years old

Director
WHITE, Charles Kitchener
Resigned: 27 December 1991
111 years old

Director
WILLIAMSON, Andrew Berry
Resigned: 14 April 1995
101 years old

EXPRESS INVESTMENT COMPANY LIMITED Events

10 Jan 2017
Accounts for a small company made up to 27 December 2015
08 Aug 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 124,620

08 Aug 2016
Director's details changed for Mr Charles Hall Demier White on 1 January 2016
05 Jan 2016
Accounts for a small company made up to 27 December 2014
13 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 124,620

...
... and 83 more events
01 Dec 1986
Full accounts made up to 27 December 1985

18 Aug 1986
Return made up to 05/08/86; full list of members

18 Aug 1986
Secretary resigned;new secretary appointed

08 Jun 1979
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Sep 1937
Incorporation

EXPRESS INVESTMENT COMPANY LIMITED Charges

28 June 1994
Bond & floating charge
Delivered: 4 July 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 July 1993
Standard security
Delivered: 14 July 1993
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 16 north junction street (northmost house 2ND flat), leith…
7 July 1993
Standard security
Delivered: 14 July 1993
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 40 angle park terrace (ist flat west) edinburgh.
7 July 1993
Standard security
Delivered: 14 July 1993
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 22 edina place (eastmost house 1ST) edinburgh.
7 July 1993
Standard security
Delivered: 14 July 1993
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 2 nicolson square (ist flat) edinburgh.
7 July 1993
Standard security
Delivered: 14 July 1993
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 3 nicolson square, edinburgh.
7 July 1993
Standard security
Delivered: 14 July 1993
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 68 straiton road, straiton, edinburgh.
7 July 1993
Standard security
Delivered: 14 July 1993
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 66 straiton road, straiton, edinburgh.
18 January 1993
Standard security
Delivered: 28 January 1993
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Flat PF3, 9 caledonian road, edinburgh.
30 July 1992
Standard security
Delivered: 18 August 1992
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: 103A granton road, edinburgh.
30 July 1992
Standard security
Delivered: 18 August 1992
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: 12 fair-a-far cottages, whitehouse road, edinburgh.