Move It Express Ltd. WEST LOTHIAN


Move It Express started in year 2000 as Private Limited Company with registration number SC207692. The Move It Express company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in West Lothian at 5 Oakbank Park Place. Postal code: EH53 0TN.

The company has 3 directors, namely Kevin H., Stephen T. and Allan J.. Of them, Stephen T., Allan J. have been with the company the longest, being appointed on 5 April 2019 and Kevin H. has been with the company for the least time - from 1 June 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the EH53 0TN postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1006111 . It is located at 5 Oakbank Park Place, Mid Calder, Livingston with a total of 24 carsand 6 trailers.

Move It Express Ltd. Address / Contact

Office Address 5 Oakbank Park Place
Office Address2 Midcalder
Town West Lothian
Post code EH53 0TN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC207692
Date of Incorporation Thu, 1st Jun 2000
Industry Freight transport by road
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Kevin H.

Position: Director

Appointed: 01 June 2021

Stephen T.

Position: Director

Appointed: 05 April 2019

Allan J.

Position: Director

Appointed: 05 April 2019

Alan T.

Position: Director

Appointed: 15 August 2007

Resigned: 05 April 2019

Alexander C.

Position: Secretary

Appointed: 13 August 2007

Resigned: 05 April 2019

Lesley M.

Position: Secretary

Appointed: 01 June 2000

Resigned: 13 August 2007

Frederick S.

Position: Director

Appointed: 01 June 2000

Resigned: 05 April 2019

Alexander C.

Position: Director

Appointed: 01 June 2000

Resigned: 05 April 2019

Margaret C.

Position: Director

Appointed: 01 June 2000

Resigned: 01 June 2009

People with significant control

The register of PSCs who own or control the company includes 4 names. As we discovered, there is Currie International Holdings Ltd from Dumfries, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Alexander C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Frederick S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC .

Currie International Holdings Ltd

Edinburgh Road Heathhall, Dumfries, DG1 3NX, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc203722
Notified on 5 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander C.

Notified on 6 April 2016
Ceased on 5 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Frederick S.

Notified on 6 April 2016
Ceased on 5 April 2019
Nature of control: right to appoint and remove directors

Alan T.

Notified on 6 April 2016
Ceased on 5 April 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-08-312016-08-312017-08-312018-08-312019-08-312020-06-30
Net Worth-89 93052 295     
Balance Sheet
Cash Bank On Hand  86 29739 11414 76043 82658 550
Debtors337 211458 224599 938600 474623 668570 091457 254
Net Assets Liabilities  53 18153 00645 919-389 
Other Debtors    112 4456 82017 027
Property Plant Equipment  54 901260 449223 179143 348103 529
Cash Bank In Hand51 86064 118     
Current Assets389 071522 342686 235639 588638 428  
Net Assets Liabilities Including Pension Asset Liability-89 93052 295     
Tangible Fixed Assets31 80943 436     
Reserves/Capital
Called Up Share Capital1 0001 000     
Profit Loss Account Reserve-142 030195     
Shareholder Funds-89 93052 295     
Other
Accumulated Depreciation Impairment Property Plant Equipment  68 062103 154172 424189 155228 974
Amounts Owed By Related Parties     145 816135 690
Amounts Owed To Group Undertakings     55 859146 595
Average Number Employees During Period  3336362635
Bank Borrowings Overdrafts    362 989245 251122 363
Corporation Tax Payable    3 75811 7228 925
Creditors  23 926141 80589 72425 679633 876
Future Minimum Lease Payments Under Non-cancellable Operating Leases  270 34418 00018 000143 93295 957
Increase From Depreciation Charge For Year Property Plant Equipment   39 81969 27051 19439 819
Other Creditors    89 72425 6794 104
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     34 463 
Other Disposals Property Plant Equipment     63 100 
Other Taxation Social Security Payable    83 05860 756125 360
Property Plant Equipment Gross Cost  122 963363 603395 603332 503 
Provisions For Liabilities Balance Sheet Subtotal  9 37240 26034 84021 226 
Trade Creditors Trade Payables    124 085244 893140 744
Trade Debtors Trade Receivables    440 723417 455304 537
Amount Specific Advance Or Credit Directors 4 8724 3017 87225 918  
Amount Specific Advance Or Credit Made In Period Directors  5 2373 57125 918  
Amount Specific Advance Or Credit Repaid In Period Directors  5 808 308  
Additional Provisions Increase From New Provisions Recognised   30 888   
Creditors Due After One Year25 51520 898     
Creditors Due Within One Year485 295492 585     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 727   
Disposals Property Plant Equipment   10 000   
Finance Lease Liabilities Present Value Total  38 327216 888168 198  
Net Current Assets Liabilities-96 22429 75731 578-25 378-52 696  
Number Shares Allotted 400     
Par Value Share 1     
Provisions  9 37240 26034 840  
Secured Debts285 829249 170     
Share Capital Allotted Called Up Paid400400     
Share Premium Account51 10051 100     
Tangible Fixed Assets Cost Or Valuation75 063100 163     
Tangible Fixed Assets Depreciation43 25456 727     
Total Additions Including From Business Combinations Property Plant Equipment   250 64032 000  
Total Assets Less Current Liabilities-64 41573 19386 479235 071170 483  
Total Borrowings  357 490599 274531 187  
Advances Credits Directors1 6504 356     
Advances Credits Repaid In Period Directors86      

Transport Operator Data

5 Oakbank Park Place
Address Mid Calder
City Livingston
Post code EH53 0TN
Vehicles 24
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-06-30
filed on: 28th, April 2023
Free Download (11 pages)

Company search

Advertisements