Company NameGordon & Innes Transport Limited
Company StatusRECEIVERSHIP
Company NumberSC037546
CategoryPrivate Limited Company
Incorporation Date23 April 1962(62 years ago)

Business Activity

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

Directors

Secretary NameMr Stephen Michael Ryan
NationalityBritish
StatusCurrent
Appointed25 August 1997(35 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Spey Road
Fochabers
Moray
IV32 7QP
Scotland
Director NameAlexander James Roy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(26 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 October 2000)
RoleManager
Correspondence AddressGairland
8 Hay Place
Elgin
Morayshire
IV30 1LZ
Scotland
Director NameJames Mann Roy
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(26 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 June 2000)
RoleMerchant
Correspondence AddressBenmarik
Battlehill
Huntly
Aberdeenshire
AB54 5HX
Scotland
Director NameRobert Campbell Roy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1990)
RoleManager
Correspondence AddressLoanend
Kinnoir
Huntly
Aberdeenshire
AB54 5XX
Scotland
Secretary NameRobert Campbell Roy
NationalityBritish
StatusResigned
Appointed09 February 1989(26 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 February 1992)
RoleCompany Director
Correspondence AddressLoanend
Kinnoir
Huntly
Aberdeenshire
AB54 5XX
Scotland
Director NameJane Greig Roy
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(28 years, 1 month after company formation)
Appointment Duration10 years (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressBenmarik
Battlehill
Huntly
Aberdeenshire
AB54 6HX
Scotland
Secretary NameTracey Jane Sharp
NationalityBritish
StatusResigned
Appointed27 February 1992(29 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 August 1997)
RoleOffice Manager
Correspondence Address28 Gordon Street
Huntly
Aberdeenshire
AB54 5EQ
Scotland
Director NameRobert Campbell Roy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(32 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 1997)
RoleManaging Director
Correspondence AddressCorse Of Kinnoir
Huntly
Aberdeenshire
AB54 5XU
Scotland

Location

Registered Address1 Blythswood Square
Glasgow
G2 4AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£680,309
Gross Profit£21,696
Net Worth£184,731
Cash£243
Current Liabilities£198,665

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Next Accounts Due30 November 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Returns

Next Return Due12 February 2017 (overdue)

Charges

30 September 1998Delivered on: 13 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
20 October 2000Director resigned (1 page)
16 October 2000Notice of receiver's report (28 pages)
18 September 2000Registered office changed on 18/09/00 from: 8 west street fochabers morayshire IV32 7DJ (1 page)
11 August 2000Notice of the appointment of receiver by a holder of a floating charge (5 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
5 April 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1999Registered office changed on 26/07/99 from: 46 gordon street huntly aberdeenshire AB5 5EQ (1 page)
6 July 1999Delivery ext'd 3 mth 31/10/98 (1 page)
22 June 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
1 February 1999Return made up to 29/01/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 October 1997 (12 pages)
13 October 1998Partic of mort/charge * (5 pages)
27 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
20 April 1998Return made up to 29/01/98; full list of members (6 pages)
1 December 1997Full accounts made up to 31 October 1996 (14 pages)
17 September 1997Director resigned (1 page)
1 September 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
10 June 1997Delivery ext'd 3 mth 31/10/96 (1 page)
19 March 1997Return made up to 29/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1996Full accounts made up to 31 October 1995 (14 pages)
27 March 1996Delivery ext'd 3 mth 31/10/95 (1 page)
5 February 1996Return made up to 29/01/96; no change of members (4 pages)
19 May 1995Accounting reference date extended from 31/05 to 31/10 (1 page)