Company NameDalkeith Transport & Storage Co. Limited
Company StatusDissolved
Company NumberSC026019
CategoryPrivate Limited Company
Incorporation Date1 January 1948(76 years, 4 months ago)
Dissolution Date25 May 2019 (4 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Andrew David Finch Reynolds
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2015(67 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 25 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameJennifer Lawson Wright
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1989(41 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 May 2000)
RoleCompany Director
Correspondence AddressNorthfield Farm
Cousland
Dalkeith
EH22 2NY
Scotland
Director NameMr William Edward Graham Wright
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1989(41 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 December 2000)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressNorthfield Farm
Cousland
Dalkeith
EH22 2NY
Scotland
Director NameMr Marshall Wright
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1989(41 years, 8 months after company formation)
Appointment Duration25 years, 10 months (resigned 27 July 2015)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address29 Hadfast Road
Cousland
Dalkeith
Lothian
EH22 2NZ
Scotland
Secretary NameMr William Edward Graham Wright
NationalityBritish
StatusResigned
Appointed13 September 1989(41 years, 8 months after company formation)
Appointment Duration25 years, 10 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorthfield Farm
Cousland
Dalkeith
EH22 2NY
Scotland
Director NameMr Peter Crawford Wright
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(44 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynton Mill Farm
Lilliesleaf
Melrose, Borders
TD6 9JU
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2015(67 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 July 2015)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£6,107,154
Gross Profit£606,967
Net Worth£1,068,144
Current Liabilities£2,290,644

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 May 2019Final Gazette dissolved following liquidation (1 page)
25 February 2019Notice of move from Administration to Dissolution (12 pages)
1 October 2018Administrator's progress report (11 pages)
19 September 2018Notice of extension of period of Administration (1 page)
3 April 2018Administrator's progress report (12 pages)
28 September 2017Administrator's progress report (12 pages)
28 September 2017Administrator's progress report (12 pages)
22 September 2017Notice of extension of period of Administration (1 page)
22 September 2017Notice of extension of period of Administration (1 page)
1 June 2017Notice of resignation of administrator (1 page)
1 June 2017Notice of resignation of administrator (1 page)
3 April 2017Administrator's progress report (11 pages)
3 April 2017Administrator's progress report (11 pages)
26 September 2016Administrator's progress report (11 pages)
26 September 2016Administrator's progress report (11 pages)
23 June 2016Notice of extension of period of Administration (1 page)
23 June 2016Notice of extension of period of Administration (1 page)
1 April 2016Administrator's progress report (13 pages)
1 April 2016Administrator's progress report (13 pages)
28 October 2015Statement of administrator's deemed proposal (39 pages)
28 October 2015Statement of administrator's deemed proposal (39 pages)
15 October 2015Statement of affairs with form 2.13B(Scot) (39 pages)
15 October 2015Statement of affairs with form 2.13B(Scot) (39 pages)
29 September 2015Statement of administrator's proposal (38 pages)
29 September 2015Statement of administrator's proposal (38 pages)
4 September 2015Registered office address changed from , Lady Victoria Business Centre Newtongrange, Dalkeith, Midlothian, EH22 4QN to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 4 September 2015 (2 pages)
4 September 2015Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 4 September 2015 (2 pages)
4 September 2015Appointment of an administrator (3 pages)
4 September 2015Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 4 September 2015 (2 pages)
4 September 2015Appointment of an administrator (3 pages)
4 September 2015Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 4 September 2015 (2 pages)
21 August 2015Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE to Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN on 21 August 2015 (2 pages)
21 August 2015Registered office address changed from , C/O Turcan Connell, Princes Exchange 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 21 August 2015 (2 pages)
21 August 2015Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE to Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN on 21 August 2015 (2 pages)
18 August 2015Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 27 July 2015 (2 pages)
18 August 2015Termination of appointment of Marshall Wright as a director on 27 July 2015 (2 pages)
18 August 2015Termination of appointment of Marshall Wright as a director on 27 July 2015 (2 pages)
18 August 2015Termination of appointment of Peter Crawford Wright as a director on 27 July 2015 (2 pages)
18 August 2015Termination of appointment of William Edward Graham Wright as a secretary on 27 July 2015 (2 pages)
18 August 2015Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 27 July 2015 (2 pages)
18 August 2015Termination of appointment of William Edward Graham Wright as a secretary on 27 July 2015 (2 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company officer changes 27/07/2015
(12 pages)
18 August 2015Resolutions
  • RES13 ‐ Company officer changes 27/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 August 2015Termination of appointment of Peter Crawford Wright as a director on 27 July 2015 (2 pages)
3 August 2015Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 28 July 2015 (2 pages)
3 August 2015Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 28 July 2015 (2 pages)
24 June 2015Appointment of Turcan Connell Company Secretaries Limited as a secretary on 8 June 2015 (3 pages)
24 June 2015Appointment of Turcan Connell Company Secretaries Limited as a secretary on 8 June 2015 (3 pages)
24 June 2015Appointment of Turcan Connell Company Secretaries Limited as a secretary on 8 June 2015 (3 pages)
23 June 2015Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith EH22 4QN to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE on 23 June 2015 (2 pages)
23 June 2015Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith EH22 4QN to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE on 23 June 2015 (2 pages)
23 June 2015Registered office address changed from , Lady Victoria Business Centre, Newtongrange, Dalkeith, EH22 4QN to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 23 June 2015 (2 pages)
23 June 2015Appointment of Mr Andrew David Finch Reynolds as a director on 8 June 2015 (3 pages)
23 June 2015Appointment of Mr Andrew David Finch Reynolds as a director on 8 June 2015 (3 pages)
23 June 2015Appointment of Mr Andrew David Finch Reynolds as a director on 8 June 2015 (3 pages)
20 June 2015Satisfaction of charge SC0260190007 in full (4 pages)
20 June 2015Satisfaction of charge SC0260190007 in full (4 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 27,780
(5 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 27,780
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (18 pages)
23 September 2014Full accounts made up to 31 December 2013 (18 pages)
4 August 2014Registration of charge SC0260190007, created on 23 July 2014 (52 pages)
4 August 2014Registration of charge SC0260190007, created on 23 July 2014 (52 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
26 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 27,780
(5 pages)
26 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 27,780
(5 pages)
9 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
12 September 2012Full accounts made up to 31 December 2011 (19 pages)
12 September 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
26 August 2010Alterations to floating charge 5 (5 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 August 2010Alterations to floating charge 5 (5 pages)
23 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
23 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 October 2009Return made up to 23/09/09; full list of members (4 pages)
2 October 2009Return made up to 23/09/09; full list of members (4 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 September 2008Return made up to 23/09/08; full list of members (4 pages)
30 September 2008Return made up to 23/09/08; full list of members (4 pages)
5 August 2008Full accounts made up to 31 December 2007 (18 pages)
5 August 2008Full accounts made up to 31 December 2007 (18 pages)
27 September 2007Return made up to 23/09/07; no change of members (7 pages)
27 September 2007Return made up to 23/09/07; no change of members (7 pages)
25 July 2007Full accounts made up to 31 December 2006 (17 pages)
25 July 2007Full accounts made up to 31 December 2006 (17 pages)
27 September 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2006Full accounts made up to 31 December 2005 (18 pages)
4 September 2006Full accounts made up to 31 December 2005 (18 pages)
26 September 2005Return made up to 23/09/05; full list of members (7 pages)
26 September 2005Return made up to 23/09/05; full list of members (7 pages)
21 June 2005Full accounts made up to 31 December 2004 (17 pages)
21 June 2005Full accounts made up to 31 December 2004 (17 pages)
24 September 2004Return made up to 06/10/04; full list of members (7 pages)
24 September 2004Return made up to 06/10/04; full list of members (7 pages)
4 June 2004Full accounts made up to 31 December 2003 (15 pages)
4 June 2004Full accounts made up to 31 December 2003 (15 pages)
7 October 2003Return made up to 06/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 2003Return made up to 06/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 October 2002Return made up to 19/10/02; full list of members (7 pages)
9 October 2002Return made up to 19/10/02; full list of members (7 pages)
19 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
19 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
19 March 2002Dec mort/charge * (4 pages)
19 March 2002Dec mort/charge * (4 pages)
16 January 2002Partic of mort/charge * (6 pages)
16 January 2002Partic of mort/charge * (6 pages)
22 October 2001Return made up to 19/10/01; full list of members (6 pages)
22 October 2001Return made up to 19/10/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
25 October 2000Return made up to 31/10/00; full list of members (7 pages)
25 October 2000Return made up to 31/10/00; full list of members (7 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
11 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 November 1999Return made up to 31/10/99; full list of members (7 pages)
4 November 1999Return made up to 31/10/99; full list of members (7 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1998Return made up to 31/10/98; no change of members (4 pages)
26 October 1998Return made up to 31/10/98; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1997Return made up to 31/10/97; no change of members (4 pages)
27 October 1997Return made up to 31/10/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 December 1996Partic of mort/charge * (6 pages)
24 December 1996Partic of mort/charge * (6 pages)
24 October 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 October 1995Return made up to 31/10/95; no change of members (4 pages)
17 October 1995Return made up to 31/10/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
28 January 1990Memorandum and Articles of Association (15 pages)
28 January 1990Memorandum and Articles of Association (15 pages)
11 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1948Incorporation (21 pages)
1 January 1948Incorporation (21 pages)