Company NameDellburn Transport Limited
DirectorsCheryl Winifred Pickett and James Francis Pickett
Company StatusActive
Company NumberSC154258
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)

Business Activity

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

Directors

Director NameCheryl Winifred Pickett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr James Francis Pickett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Secretary NameCheryl Winifred Pickett
NationalityBritish
StatusCurrent
Appointed14 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMcLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cheryl Winifred Pickett
50.00%
Ordinary
1 at £1James Francis Pickett
50.00%
Ordinary

Financials

Year2014
Net Worth£260,902
Current Liabilities£87,527

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Charges

29 June 2012Delivered on: 2 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3A and unit 3C brunel road wester gourdie industrial estate dundee ANG45227.
Outstanding
29 June 2012Delivered on: 2 July 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3A and unit 3C brunel road wester gourdie industrial estate dundee ANG45227.
Outstanding
22 May 2012Delivered on: 8 June 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 May 2012Delivered on: 8 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 February 2007Delivered on: 21 February 2007
Satisfied on: 27 July 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming units a & c 3 brunel road wester gourdie industrial estate dundee ANG30616.
Fully Satisfied
8 February 2007Delivered on: 15 February 2007
Satisfied on: 20 March 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 fairfield road, dundee ANG20589.
Fully Satisfied
27 November 2006Delivered on: 8 December 2006
Satisfied on: 27 July 2012
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
17 September 2004Delivered on: 30 September 2004
Satisfied on: 7 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 fairfield road, dundee--title number ANG20589.
Fully Satisfied
18 November 2002Delivered on: 4 December 2002
Satisfied on: 7 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 6, chapelhall industrial estate, airdrie.
Fully Satisfied

Filing History

14 February 2024Total exemption full accounts made up to 30 November 2023 (9 pages)
29 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
22 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
24 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
10 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
25 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
28 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
28 November 2017Director's details changed for Mr James Francis Pickett on 27 November 2017 (2 pages)
28 November 2017Director's details changed for Cheryl Winifred Pickett on 27 November 2017 (2 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Secretary's details changed for Cheryl Winifred Pickett on 27 November 2017 (1 page)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Secretary's details changed for Cheryl Winifred Pickett on 27 November 2017 (1 page)
28 November 2017Director's details changed for Mr James Francis Pickett on 27 November 2017 (2 pages)
28 November 2017Director's details changed for Cheryl Winifred Pickett on 27 November 2017 (2 pages)
10 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
10 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
2 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
27 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
17 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
11 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
10 December 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF on 10 December 2012 (1 page)
10 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
10 December 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF on 10 December 2012 (1 page)
10 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
27 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
27 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
27 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
27 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
26 June 2012Alterations to floating charge 6 (5 pages)
26 June 2012Alterations to floating charge 7 (5 pages)
26 June 2012Alterations to floating charge 7 (5 pages)
26 June 2012Alterations to floating charge 6 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
1 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
11 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
21 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
21 December 2009Director's details changed for Cheryl Winifred Pickett on 21 December 2009 (2 pages)
21 December 2009Director's details changed for James Francis Pickett on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Cheryl Winifred Pickett on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for James Francis Pickett on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
30 April 2009Return made up to 14/11/08; full list of members (4 pages)
30 April 2009Return made up to 14/11/08; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 May 2008Registered office changed on 09/05/2008 from c/o mclay mcalister & mcgibbon 53 bothwell street glasgow strathclyde G2 6TS (1 page)
9 May 2008Registered office changed on 09/05/2008 from c/o mclay mcalister & mcgibbon 53 bothwell street glasgow strathclyde G2 6TS (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 December 2007Return made up to 14/11/07; full list of members (3 pages)
13 December 2007Return made up to 14/11/07; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 April 2007Return made up to 14/11/06; full list of members (3 pages)
25 April 2007Return made up to 14/11/06; full list of members (3 pages)
21 February 2007Partic of mort/charge * (3 pages)
21 February 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (3 pages)
7 February 2007Dec mort/charge * (2 pages)
7 February 2007Dec mort/charge * (2 pages)
8 December 2006Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (3 pages)
8 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
14 February 2006Return made up to 14/11/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(7 pages)
14 February 2006Return made up to 14/11/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(7 pages)
7 November 2005Dec mort/charge * (2 pages)
7 November 2005Dec mort/charge * (2 pages)
5 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 December 2004Return made up to 14/11/04; full list of members (7 pages)
7 December 2004Return made up to 14/11/04; full list of members (7 pages)
30 September 2004Partic of mort/charge * (5 pages)
30 September 2004Partic of mort/charge * (5 pages)
24 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
24 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
11 November 2003Return made up to 14/11/03; full list of members (7 pages)
11 November 2003Return made up to 14/11/03; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
1 September 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
7 April 2003Registered office changed on 07/04/03 from: 63-67 meadow road dellburn trading park motherwell strathclyde ML1 1QB (1 page)
7 April 2003Registered office changed on 07/04/03 from: 63-67 meadow road dellburn trading park motherwell strathclyde ML1 1QB (1 page)
4 December 2002Partic of mort/charge * (6 pages)
4 December 2002Partic of mort/charge * (6 pages)
22 November 2002Return made up to 14/11/02; full list of members (7 pages)
22 November 2002Return made up to 14/11/02; full list of members (7 pages)
4 November 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
4 November 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
12 December 2001Return made up to 14/11/01; full list of members (6 pages)
12 December 2001Return made up to 14/11/01; full list of members (6 pages)
10 August 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
10 August 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
9 January 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
28 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
8 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
30 September 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
30 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1998Return made up to 14/11/98; full list of members (6 pages)
21 December 1998Return made up to 14/11/98; full list of members (6 pages)
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
28 September 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1997Full accounts made up to 30 November 1996 (11 pages)
30 December 1997Full accounts made up to 30 November 1996 (11 pages)
15 December 1997Return made up to 14/11/97; full list of members (6 pages)
15 December 1997Return made up to 14/11/97; full list of members (6 pages)
13 December 1996Return made up to 14/11/96; full list of members (6 pages)
13 December 1996Return made up to 14/11/96; full list of members (6 pages)
24 October 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 December 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)