Company NameDenny Tipper Transport Limited
Company StatusDissolved
Company NumberSC036400
CategoryPrivate Limited Company
Incorporation Date2 May 1961(63 years ago)
Dissolution Date7 November 2019 (4 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Elizabeth Allan Duncan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1988(26 years, 11 months after company formation)
Appointment Duration31 years, 7 months (closed 07 November 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressWester Garth
Denny
FK6 5HH
Scotland
Secretary NameMrs Elizabeth Allan Duncan
NationalityBritish
StatusClosed
Appointed14 April 1988(26 years, 11 months after company formation)
Appointment Duration31 years, 7 months (closed 07 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Garth
Denny
FK6 5HH
Scotland
Director NameJohn Duncan
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1988(26 years, 11 months after company formation)
Appointment Duration28 years, 2 months (resigned 21 June 2016)
RoleLorry Driver
Country of ResidenceScotland
Correspondence AddressWester Garth House
Denny
Stirlingshire
FK6 5HH
Scotland

Contact

Telephone01324 840286
Telephone regionFalkirk

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1John Duncan
60.00%
Ordinary
200 at £1Elizabeth Allan Duncan
40.00%
Ordinary

Financials

Year2014
Turnover£3,499,308
Gross Profit£3,054,046
Net Worth£4,392,765
Cash£1,450,064
Current Liabilities£931,317

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

7 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
3 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
29 August 2016Termination of appointment of John Duncan as a director on 21 June 2016 (1 page)
29 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 500
(5 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500
(5 pages)
29 October 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
31 December 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
1 April 2011Group of companies' accounts made up to 31 March 2010 (27 pages)
17 December 2010Auditor's resignation (1 page)
12 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Elizabeth Allan Duncan on 14 July 2010 (2 pages)
29 April 2010Accounts for a medium company made up to 31 March 2009 (24 pages)
17 July 2009Return made up to 14/07/09; full list of members (4 pages)
4 March 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
19 August 2008Return made up to 14/07/08; full list of members (4 pages)
9 April 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
10 August 2007Return made up to 14/07/07; no change of members (7 pages)
19 April 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
28 July 2006Return made up to 14/07/06; full list of members (7 pages)
31 March 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 August 2005Return made up to 14/07/05; full list of members (7 pages)
29 January 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
20 July 2004Return made up to 14/07/04; full list of members (7 pages)
30 January 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
24 July 2003Return made up to 14/07/03; full list of members (7 pages)
5 February 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
18 July 2002Return made up to 14/07/02; full list of members (7 pages)
31 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
7 August 2001Return made up to 14/07/01; full list of members (6 pages)
29 January 2001Full group accounts made up to 31 March 2000 (22 pages)
8 August 2000Return made up to 14/07/00; full list of members (6 pages)
21 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 June 2000Memorandum and Articles of Association (18 pages)
27 January 2000Full group accounts made up to 31 March 1999 (22 pages)
27 July 1999Return made up to 14/07/99; no change of members (4 pages)
26 January 1999Full group accounts made up to 31 March 1998 (21 pages)
16 July 1998Return made up to 14/07/98; full list of members (6 pages)
9 February 1998Full group accounts made up to 31 March 1997 (21 pages)
13 August 1997Return made up to 14/07/97; no change of members (4 pages)
26 January 1997Full group accounts made up to 31 March 1996 (17 pages)
18 September 1996Return made up to 14/07/96; no change of members (4 pages)
15 August 1995Return made up to 14/07/95; full list of members (6 pages)