Company NameJack Conn International Transport Ltd.
Company StatusDissolved
Company NumberSC144592
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 11 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameJack Conn & Son Limited

Business Activity

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

Directors

Director NameJohn Galbraith Conn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1993(1 month after company formation)
Appointment Duration23 years, 2 months (closed 13 September 2016)
RoleHaulier
Correspondence Address23 Loganswell Drive
Thornliebank
Glasgow
G46 8QL
Scotland
Director NameLesley Ann Shand
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1993(1 month after company formation)
Appointment Duration23 years, 2 months (closed 13 September 2016)
RoleCompany Director
Correspondence Address31 Gleniffer Drive
Barrhead
G78 1JA
Scotland
Director NameJohn Archibald Conn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(3 months, 1 week after company formation)
Appointment Duration23 years (closed 13 September 2016)
RoleCompany Director
Correspondence Address52 Norman Rise
Livingston
West Lothian
EH54 6LY
Scotland
Secretary NameLesley Ann Shand
NationalityBritish
StatusClosed
Appointed17 August 1995(2 years, 2 months after company formation)
Appointment Duration21 years, 1 month (closed 13 September 2016)
RoleCompany Director
Correspondence Address31 Gleniffer Drive
Barrhead
G78 1JA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr William Alexander Campbell
NationalityBritish
StatusResigned
Appointed31 August 1993(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 17 August 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Camps Crescent
Deanfield
Renfrew
PA4 0YR
Scotland

Location

Registered Address908/916 Maryhill Road
Glasgow
G20 7TA
Scotland
ConstituencyGlasgow North
WardCanal

Financials

Year1996
Net Worth-£3,027
Cash£1,663
Current Liabilities£397,738

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

17 November 1995Delivered on: 22 July 1997
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole those subjects known as 38 colinslee works,neilston road,paisley.
Outstanding
9 July 1997Delivered on: 17 July 1997
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 38,colinslee works,neilston road,paisley.
Outstanding
11 October 1995Delivered on: 19 October 1995
Persons entitled: Midland Bank 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
9 June 1994Delivered on: 17 June 1994
Satisfied on: 10 June 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2000Notice of ceasing to act as receiver or manager (3 pages)
6 November 2000Notice of ceasing to act as receiver or manager (3 pages)
4 December 1998Notice of receiver's report (8 pages)
4 December 1998Notice of receiver's report (8 pages)
7 September 1998Notice of the appointment of receiver by a holder of a floating charge (5 pages)
7 September 1998Notice of the appointment of receiver by a holder of a floating charge (5 pages)
1 September 1998Appointment of a provisional liquidator (1 page)
1 September 1998Appointment of a provisional liquidator (1 page)
18 June 1998Return made up to 25/05/98; no change of members (4 pages)
18 June 1998Return made up to 25/05/98; no change of members (4 pages)
10 June 1998Dec mort/charge * (6 pages)
10 June 1998Dec mort/charge * (6 pages)
22 July 1997Particulars of property mortgage/charge (5 pages)
22 July 1997Particulars of property mortgage/charge (5 pages)
17 July 1997Partic of mort/charge * (7 pages)
17 July 1997Partic of mort/charge * (7 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 June 1997Return made up to 25/05/97; full list of members (6 pages)
13 June 1997Return made up to 25/05/97; full list of members (6 pages)
9 May 1997Company name changed jack conn & son LIMITED\certificate issued on 12/05/97 (2 pages)
9 May 1997Company name changed jack conn & son LIMITED\certificate issued on 12/05/97 (2 pages)
11 July 1996Return made up to 25/05/96; no change of members (4 pages)
11 July 1996Return made up to 25/05/96; no change of members (4 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
16 October 1995Secretary resigned (2 pages)
16 October 1995Secretary resigned (2 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995New secretary appointed (2 pages)
23 May 1995Return made up to 25/05/95; no change of members
  • 363(287) ‐ Registered office changed on 23/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1995Return made up to 25/05/95; no change of members
  • 363(287) ‐ Registered office changed on 23/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)