EXPRESS GROUP (FIFE) LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Resolutions

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Director's details changed for Mr Liam Thomson on 2023-08-23

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

30/05/2330 May 2023 Director's details changed for Ms Jayne Baxter on 2023-05-30

View Document

30/05/2330 May 2023 Appointment of Ms Caitlin Mcpherson as a director on 2023-05-17

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Second filing for the appointment of Mr Wayne Mathieson as a director

View Document

09/07/219 July 2021 Termination of appointment of April Adam as a director on 2021-06-10

View Document

09/07/219 July 2021 Termination of appointment of Carol Anne Reddington as a director on 2021-06-10

View Document

09/07/219 July 2021 Appointment of Ms Jayne Baxter as a director on 2021-06-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR WAYNE MATHIESON

View Document

16/06/2016 June 2020 SECRETARY APPOINTED MR GARY GUICHAN

View Document

16/06/2016 June 2020 Appointment of Mr Wayne Mathieson as a director on 2020-06-16

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES NORMAN

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY JAMES NORMAN

View Document

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

01/10/161 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/04/1621 April 2016 21/04/16 NO MEMBER LIST

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 110 ROSSLYN STREET KIRKCALDY FIFE KY1 3AD

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARSHALL

View Document

13/07/1513 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 21/04/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BLACKIE

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR LIAM THOMSON

View Document

14/08/1414 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/04/1421 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRYDON NORMAN / 01/10/2013

View Document

21/04/1421 April 2014 21/04/14 NO MEMBER LIST

View Document

28/11/1328 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES BRYDON NORMAN / 27/11/2013

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MAXWELL

View Document

17/07/1317 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 21/04/13 NO MEMBER LIST

View Document

02/08/122 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 21/04/12 NO MEMBER LIST

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR GRAHAM MAXWELL

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MRS CAROL ANNE REDDINGTON

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES NELSON

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARY WILLIAMSON

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MRS CAROLINE MARSHALL

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ROGERS

View Document

08/08/118 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 21/04/11 NO MEMBER LIST

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR JAMES RITCHIE GRAHAM MITCHELL NELSON

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR LENA GRAHAM

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR ESTHER VALLELLY

View Document

30/07/1030 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 21/04/10 NO MEMBER LIST

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER VALLELLY / 31/05/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BLACKIE / 31/05/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROGERS / 31/05/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYDON NORMAN / 31/05/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY WILLIAMSON / 31/05/2010

View Document

07/09/097 September 2009 DIRECTOR APPOINTED ALEXANDER BLACKIE

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE ADAMSON

View Document

19/06/0919 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 21/04/09

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ADAMSON / 01/09/2008

View Document

03/07/083 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 DIRECTOR APPOINTED JACQUELINE ANN ADAMSON

View Document

15/05/0815 May 2008 ANNUAL RETURN MADE UP TO 21/04/08

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 ANNUAL RETURN MADE UP TO 21/04/07

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 ANNUAL RETURN MADE UP TO 21/04/06

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information