Company NameSouth West Transport Ltd.
DirectorsKaren Letitia Kerr and Brian Alexander Yuill
Company StatusActive
Company NumberSC174229
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMrs Karen Letitia Kerr
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Whistleberry Industrial
Estate
Hamilton
Lanarkshire
ML3 0ED
Scotland
Director NameMr Brian Alexander Yuill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Whistleberry Industrial
Estate
Hamilton
Lanarkshire
ML3 0ED
Scotland
Secretary NameMrs Karen Letitia Kerr
NationalityBritish
StatusCurrent
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Whistleberry Industrial
Estate
Hamilton
Lanarkshire
ML3 0ED
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Telephone03031231016
Telephone regionUnknown

Location

Registered AddressUnit 6 Whistleberry Industrial
Estate
Hamilton
Lanarkshire
ML3 0ED
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Brian Alexander Yuill
50.00%
Ordinary
1 at £1Karen Letitia Kerr
50.00%
Ordinary

Financials

Year2014
Net Worth£108,983
Current Liabilities£276,561

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

18 July 2011Delivered on: 5 August 2011
Persons entitled: Man Financial Services PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Subcontracts, relating to the vehicles or other goods (please see form for more details)fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 June 2011Delivered on: 11 July 2011
Persons entitled: Close Invoice Finance LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 October 2002Delivered on: 5 November 2002
Satisfied on: 20 June 2014
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.
Fully Satisfied

Filing History

30 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
22 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
20 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 June 2014Satisfaction of charge 1 in full (1 page)
20 June 2014Satisfaction of charge 1 in full (1 page)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
8 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 April 2009Return made up to 09/04/09; full list of members (4 pages)
10 April 2009Return made up to 09/04/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 April 2007Return made up to 09/04/07; full list of members (2 pages)
24 April 2007Return made up to 09/04/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 April 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
13 April 2004Return made up to 09/04/04; full list of members (7 pages)
13 April 2004Return made up to 09/04/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
15 March 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
28 May 2003Secretary's particulars changed;director's particulars changed (1 page)
28 May 2003Secretary's particulars changed;director's particulars changed (1 page)
4 April 2003Return made up to 09/04/03; full list of members (7 pages)
4 April 2003Return made up to 09/04/03; full list of members (7 pages)
5 February 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
5 February 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
5 November 2002Partic of mort/charge * (6 pages)
5 November 2002Partic of mort/charge * (6 pages)
25 April 2002Return made up to 09/04/02; full list of members (6 pages)
25 April 2002Return made up to 09/04/02; full list of members (6 pages)
6 March 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
6 March 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
23 April 2001Return made up to 09/04/01; full list of members (6 pages)
23 April 2001Return made up to 09/04/01; full list of members (6 pages)
14 February 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
14 February 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
14 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
18 May 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
3 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1999Return made up to 09/04/99; no change of members (4 pages)
19 May 1999Return made up to 09/04/99; no change of members (4 pages)
5 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
5 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
19 February 1999Registered office changed on 19/02/99 from: greystone place strathaven lanark ML10 6LL (1 page)
19 February 1999Registered office changed on 19/02/99 from: greystone place strathaven lanark ML10 6LL (1 page)
2 June 1998Return made up to 09/04/98; full list of members (6 pages)
2 June 1998Return made up to 09/04/98; full list of members (6 pages)
16 June 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
16 June 1997Registered office changed on 16/06/97 from: n/a greystone palace strathavon (1 page)
16 June 1997New secretary appointed;new director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
16 June 1997New secretary appointed;new director appointed (2 pages)
16 June 1997Registered office changed on 16/06/97 from: n/a greystone palace strathavon (1 page)
11 April 1997Secretary resigned (1 page)
11 April 1997Secretary resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
9 April 1997Incorporation (16 pages)
9 April 1997Incorporation (16 pages)