ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bullet Express Limited

Bullet Express Limited is an active company incorporated on 4 February 2000 with the registered office located in Glasgow, Lanarkshire. Bullet Express Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
SC203638
Private limited company
Scottish Company
Age
25 years
Incorporated 4 February 2000
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Due Soon
Dated 4 February 2025 (11 months ago)
Next confirmation dated 4 February 2026
Due by 18 February 2026 (26 days remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Bullet House 5 Ashley Drive
Bothwell
Glasgow
G71 8BS
United Kingdom
Address changed on 5 Apr 2024 (1 year 9 months ago)
Previous address was 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
Telephone
01698811777
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Coo • Scottish • Lives in Scotland • Born in Jun 1971
Director • Chartered Accountant • British • Lives in Scotland • Born in Aug 1991
Director • Managing Director • British • Lives in Scotland • Born in Jun 1966
Director • German • Lives in England • Born in Dec 1974
Director • Investment Manager • British • Lives in Scotland • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Speed Newco Limited
Grant Thomas Stewart Donald, John McKail, and 1 more are mutual people.
Active
Speed Midco Limited
John McKail and Alan David Millar are mutual people.
Active
Emerald Capital Management Ltd
Michael Schmitz is a mutual person.
Active
Emerald Investco 1 Ltd
Michael Schmitz is a mutual person.
Active
Millarise HR Limited
Alan David Millar is a mutual person.
Active
Speed Investco Limited
Michael Schmitz is a mutual person.
Active
AM91 Consulting Limited
Alan David Millar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£991K
Increased by £614K (+163%)
Turnover
£19.03M
Increased by £1.17M (+7%)
Employees
142
Decreased by 9 (-6%)
Total Assets
£7.19M
Decreased by £1.85M (-20%)
Total Liabilities
-£3.46M
Decreased by £1.71M (-33%)
Net Assets
£3.73M
Decreased by £136K (-4%)
Debt Ratio (%)
48%
Decreased by 9.09% (-16%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Dec 2025
Mr Grant Thomas Stewart Donald Appointed
4 Months Ago on 28 Aug 2025
Martin John Craghill Resigned
9 Months Ago on 3 Apr 2025
Full Accounts Submitted
10 Months Ago on 26 Mar 2025
Confirmation Submitted
10 Months Ago on 20 Mar 2025
Mr Alan Millar Appointed
1 Year Ago on 10 Jan 2025
Registered Address Changed
1 Year 9 Months Ago on 5 Apr 2024
Bridget Marie Mackay Resigned
1 Year 9 Months Ago on 4 Apr 2024
Mr Graeme Stanley Roberts Appointed
1 Year 10 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 5 Feb 2024
Get Credit Report
Discover Bullet Express Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Appointment of Mr Grant Thomas Stewart Donald as a director on 28 August 2025
Submitted on 28 Aug 2025
Termination of appointment of Martin John Craghill as a director on 3 April 2025
Submitted on 4 Apr 2025
Full accounts made up to 31 March 2024
Submitted on 26 Mar 2025
Confirmation statement made on 4 February 2025 with updates
Submitted on 20 Mar 2025
Appointment of Mr Alan Millar as a director on 10 January 2025
Submitted on 10 Jan 2025
Appointment of Mr Graeme Stanley Roberts as a director on 28 February 2024
Submitted on 8 Aug 2024
Termination of appointment of Bridget Marie Mackay as a director on 4 April 2024
Submitted on 5 Apr 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 5 April 2024
Submitted on 5 Apr 2024
Confirmation statement made on 4 February 2024 with updates
Submitted on 5 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year