Company NameDavid Randall Express Ltd.
Company StatusDissolved
Company NumberSC194333
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date14 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameYvonne McGee
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleAdministrator
Correspondence AddressDraigen View
Stirling Road
Doune
Perthshire
FK16 6AA
Scotland
Director NameDavid Randall
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleCourier
Correspondence AddressDraigen View
Stirling Road
Doune
Perthshire
FK16 6AA
Scotland
Secretary NameDavid Randall
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleCourier
Correspondence AddressDraigen View
Stirling Road
Doune
Perthshire
FK16 6AA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£11,486
Cash£54
Current Liabilities£39,784

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2017Final Gazette dissolved following liquidation (1 page)
14 October 2017Final Gazette dissolved following liquidation (1 page)
14 July 2017Notice of final meeting of creditors (3 pages)
14 July 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
14 July 2017Notice of final meeting of creditors (3 pages)
14 July 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
29 June 2016Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX to 50 Darnley Street Glasgow G41 2SE on 29 June 2016 (2 pages)
29 June 2016Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX to 50 Darnley Street Glasgow G41 2SE on 29 June 2016 (2 pages)
22 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2013Compulsory strike-off action has been suspended (1 page)
12 July 2013Compulsory strike-off action has been suspended (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 April 2012Annual return made up to 16 March 2012
Statement of capital on 2012-04-23
  • GBP 2
(14 pages)
23 April 2012Annual return made up to 16 March 2012
Statement of capital on 2012-04-23
  • GBP 2
(14 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
6 September 2010Annual return made up to 16 March 2010 with a full list of shareholders (14 pages)
6 September 2010Annual return made up to 16 March 2010 with a full list of shareholders (14 pages)
2 September 2010Registered office address changed from Stirling Toner & Co Fleming House,134 Renfrew Street Glasgow Lanarkshire G3 6SZ on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from Stirling Toner & Co Fleming House,134 Renfrew Street Glasgow Lanarkshire G3 6SZ on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from Stirling Toner & Co Fleming House,134 Renfrew Street Glasgow Lanarkshire G3 6SZ on 2 September 2010 (2 pages)
9 July 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 16/03/09; full list of members (4 pages)
11 June 2009Return made up to 16/03/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 June 2008Return made up to 16/03/08; full list of members (4 pages)
1 June 2008Return made up to 16/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2007Return made up to 16/03/07; full list of members (7 pages)
28 March 2007Return made up to 16/03/07; full list of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 May 2006Amended accounts made up to 31 March 2005 (4 pages)
2 May 2006Amended accounts made up to 31 March 2005 (4 pages)
13 April 2006Return made up to 16/03/06; full list of members (7 pages)
13 April 2006Return made up to 16/03/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 March 2005Return made up to 16/03/05; full list of members (7 pages)
19 March 2005Return made up to 16/03/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 March 2004Return made up to 16/03/04; full list of members (7 pages)
22 March 2004Return made up to 16/03/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 April 2003Return made up to 16/03/03; full list of members (7 pages)
23 April 2003Return made up to 16/03/03; full list of members (7 pages)
22 March 2002Return made up to 16/03/02; full list of members (6 pages)
22 March 2002Return made up to 16/03/02; full list of members (6 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 March 2001Return made up to 16/03/01; full list of members (6 pages)
26 March 2001Return made up to 16/03/01; full list of members (6 pages)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
30 March 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
(6 pages)
30 March 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
(6 pages)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Secretary resigned (1 page)
16 March 1999Incorporation (16 pages)
16 March 1999Incorporation (16 pages)