BULLET EXPRESS LIMITED

Register to unlock more data on OkredoRegister

BULLET EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC203638

Incorporation date

04/02/2000

Size

Full

Contacts

Registered address

Registered address

Bullet House 5 Ashley Drive, Bothwell, Glasgow G71 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2000)
dot icon18/12/2025
Full accounts made up to 2025-03-31
dot icon28/08/2025
Appointment of Mr Grant Thomas Stewart Donald as a director on 2025-08-28
dot icon04/04/2025
Termination of appointment of Martin John Craghill as a director on 2025-04-03
dot icon26/03/2025
Full accounts made up to 2024-03-31
dot icon20/03/2025
Confirmation statement made on 2025-02-04 with updates
dot icon10/01/2025
Appointment of Mr Alan Millar as a director on 2025-01-10
dot icon08/08/2024
Appointment of Mr Graeme Stanley Roberts as a director on 2024-02-28
dot icon05/04/2024
Termination of appointment of Bridget Marie Mackay as a director on 2024-04-04
dot icon05/04/2024
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Bullet House 5 Ashley Drive Bothwell Glasgow G71 8BS on 2024-04-05
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon01/11/2023
Appointment of Martin John Craghill as a director on 2023-10-17
dot icon01/11/2023
Resolutions
dot icon01/11/2023
Memorandum and Articles of Association
dot icon30/10/2023
Appointment of Mr Michael Schmitz as a director on 2023-10-17
dot icon30/10/2023
Appointment of Malcolm Aguedze Kofi Kpedekpo as a director on 2023-10-17
dot icon30/10/2023
Termination of appointment of David James Mccutcheon as a director on 2023-10-17
dot icon30/10/2023
Termination of appointment of Gary Richard Smith as a director on 2023-10-17
dot icon30/10/2023
Termination of appointment of William Herron as a director on 2023-10-17
dot icon30/10/2023
Cessation of David James Mccutcheon as a person with significant control on 2023-10-17
dot icon30/10/2023
Notification of Speed Midco Limited as a person with significant control on 2023-10-17
dot icon27/10/2023
Alterations to floating charge SC2036380010
dot icon27/10/2023
Alterations to floating charge SC2036380011
dot icon27/10/2023
Alterations to floating charge SC2036380012
dot icon20/10/2023
Registration of charge SC2036380010, created on 2023-10-17
dot icon20/10/2023
Registration of charge SC2036380011, created on 2023-10-17
dot icon20/10/2023
Registration of charge SC2036380012, created on 2023-10-17
dot icon20/10/2023
Alterations to floating charge SC2036380007
dot icon20/10/2023
Alterations to floating charge SC2036380004
dot icon20/09/2023
Alterations to floating charge SC2036380007
dot icon06/09/2023
Second filing of Confirmation Statement dated 2023-02-04
dot icon01/09/2023
Registration of charge SC2036380009, created on 2023-08-24
dot icon15/06/2023
Full accounts made up to 2022-03-31
dot icon06/02/2023
04/02/23 Statement of Capital gbp 1000
dot icon10/11/2022
Registration of charge SC2036380008, created on 2022-11-08
dot icon25/10/2022
Cancellation of shares. Statement of capital on 2022-10-20
dot icon25/10/2022
Purchase of own shares.
dot icon25/10/2022
Resolutions
dot icon01/08/2022
Termination of appointment of Graham James Simpson as a director on 2022-07-29
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon01/02/2022
Registration of charge SC2036380007, created on 2022-01-27
dot icon27/10/2021
Full accounts made up to 2021-03-31
dot icon10/06/2021
Registration of charge SC2036380006, created on 2021-06-09
dot icon16/03/2021
Satisfaction of charge 2 in full
dot icon17/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon30/12/2020
Full accounts made up to 2020-03-31
dot icon29/12/2020
Registration of charge SC2036380005, created on 2020-12-22
dot icon18/03/2020
Termination of appointment of David James Mccutcheon as a secretary on 2020-03-11
dot icon09/03/2020
Appointment of Mr John Mckail as a director on 2020-03-09
dot icon02/03/2020
Director's details changed for Mr Gary Richard Smith on 2020-02-13
dot icon02/03/2020
Director's details changed for Mr David James Mccutcheon on 2020-02-13
dot icon10/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon06/02/2020
Director's details changed for Mr David James Mccutcheon on 2019-10-02
dot icon06/02/2020
Change of details for Mr David James Mccutcheon as a person with significant control on 2019-10-02
dot icon17/01/2020
Resolutions
dot icon26/09/2019
Full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon20/09/2018
Auditor's resignation
dot icon07/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon09/02/2017
Director's details changed for William Herron on 2016-04-05
dot icon09/02/2017
Director's details changed for Mr Graham James Simpson on 2016-04-05
dot icon09/02/2017
Director's details changed for Mrs Bridget Marie Mackay on 2016-04-05
dot icon09/02/2017
Director's details changed for Mr Gary Richard Smith on 2016-04-05
dot icon09/02/2017
Secretary's details changed for Mr David James Mccutcheon on 2016-04-05
dot icon09/02/2017
Director's details changed for Mr David James Mccutcheon on 2016-04-05
dot icon01/10/2016
Full accounts made up to 2016-03-31
dot icon12/04/2016
Registration of charge SC2036380004, created on 2016-04-12
dot icon11/04/2016
Memorandum and Articles of Association
dot icon11/04/2016
Resolutions
dot icon10/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon24/09/2015
Satisfaction of charge 3 in full
dot icon27/08/2015
Accounts for a medium company made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon19/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon27/01/2014
Registered office address changed from Bullet House 5 Ashley Drive Bothwell G71 8BS on 2014-01-27
dot icon23/09/2013
Accounts for a medium company made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon04/02/2013
Director's details changed for William Herron on 2012-03-07
dot icon12/12/2012
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon16/07/2012
Accounts for a small company made up to 2011-10-31
dot icon07/03/2012
Director's details changed for William Herron on 2012-02-06
dot icon07/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon22/02/2011
Statement of capital following an allotment of shares on 2010-10-01
dot icon22/02/2011
Appointment of Mr Graham James Simpson as a director
dot icon14/09/2010
Resolutions
dot icon21/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/04/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon05/10/2009
Current accounting period extended from 2009-04-30 to 2009-10-31
dot icon25/03/2009
Return made up to 04/02/09; no change of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/04/2008
Return made up to 04/02/08; full list of members; amend
dot icon01/04/2008
Return made up to 04/02/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon16/10/2007
Ad 17/04/07--------- £ si 6@1=6 £ ic 1000/1006
dot icon11/06/2007
Resolutions
dot icon22/05/2007
Nc inc already adjusted 16/04/07
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon14/02/2007
Return made up to 04/02/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/03/2006
Return made up to 04/02/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/02/2005
Dec mort/charge *
dot icon28/01/2005
Return made up to 04/02/05; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/07/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon24/01/2004
Return made up to 04/02/04; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon15/08/2003
Partic of mort/charge *
dot icon28/03/2003
Return made up to 04/02/03; full list of members
dot icon17/03/2003
Partic of mort/charge *
dot icon02/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon30/04/2002
Partic of mort/charge *
dot icon20/02/2002
Return made up to 04/02/02; full list of members
dot icon22/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon21/04/2001
Return made up to 04/02/01; full list of members
dot icon11/12/2000
Accounting reference date extended from 28/02/01 to 30/04/01
dot icon28/02/2000
Ad 04/02/00--------- £ si 999@1=999 £ ic 1/1000
dot icon07/02/2000
Secretary resigned
dot icon04/02/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
110
3.04M
-
0.00
3.19M
-
2022
0
4.01M
-
18.85M
447.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schmitz, Michael
Director
17/10/2023 - Present
5
Mccutcheon, David James
Director
04/02/2000 - 17/10/2023
16
Smith, Gary Richard
Director
04/02/2000 - 17/10/2023
11
Ms Bridget Marie Mackay
Director
01/05/2004 - 04/04/2024
11
Kpedekpo, Malcolm Aguedze Kofi
Director
17/10/2023 - Present
30

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULLET EXPRESS LIMITED

BULLET EXPRESS LIMITED is an(a) Active company incorporated on 04/02/2000 with the registered office located at Bullet House 5 Ashley Drive, Bothwell, Glasgow G71 8BS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BULLET EXPRESS LIMITED?

toggle

BULLET EXPRESS LIMITED is currently Active. It was registered on 04/02/2000 .

Where is BULLET EXPRESS LIMITED located?

toggle

BULLET EXPRESS LIMITED is registered at Bullet House 5 Ashley Drive, Bothwell, Glasgow G71 8BS.

What does BULLET EXPRESS LIMITED do?

toggle

BULLET EXPRESS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BULLET EXPRESS LIMITED?

toggle

The latest filing was on 18/12/2025: Full accounts made up to 2025-03-31.