Dunnswood Road
Cumbernauld
G67 3EN
Scotland
Director Name | Mr John Wood Sloss |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(9 months, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 123 Old Tower Road Cumbernauld G68 9GD Scotland |
Secretary Name | Mr John Wood Sloss |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2000(9 months, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 123 Old Tower Road Cumbernauld G68 9GD Scotland |
Director Name | James Hamilton Bell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 February 2000) |
Role | Shipping Manager |
Correspondence Address | 4 Carfin Road Motherwell Lanarkshire ML1 5AG Scotland |
Director Name | Mr Alexander Davis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 April 2006) |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Kirkdene Place Newton Mearns Glasgow Lanarkshire G77 5SB Scotland |
Secretary Name | Mr Allan Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(4 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 01 April 2000) |
Role | Manager |
Correspondence Address | 44 Cawder Road Cumbernauld G68 0BF Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | Suite 15 Dunnswood House Dunnswood Road Cumbernauld G67 3EN Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£444,602 |
Cash | £484 |
Current Liabilities | £445,086 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 15 June 2019 (overdue) |
16 May 2003 | Delivered on: 22 May 2003 Satisfied on: 19 April 2013 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 |
---|---|
8 October 2001 | Delivered on: 19 October 2001 Satisfied on: 14 February 2006 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 |
31 October 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
---|---|
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 July 2017 | Notification of Allan Porter as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Allan Porter as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Allan Porter as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
19 April 2013 | Satisfaction of charge 2 in full (1 page) |
19 April 2013 | Satisfaction of charge 2 in full (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 15 August 2012 (1 page) |
15 August 2012 | Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages) |
15 August 2012 | Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages) |
15 August 2012 | Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages) |
15 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 15 August 2012 (1 page) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
28 August 2009 | Director's change of particulars / allan porter / 01/03/2009 (1 page) |
28 August 2009 | Director's change of particulars / allan porter / 01/03/2009 (1 page) |
28 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 June 2008 | Director's change of particulars / allan porter / 10/06/2007 (1 page) |
2 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
2 June 2008 | Director and secretary's change of particulars / john sloss / 12/10/2007 (1 page) |
2 June 2008 | Director's change of particulars / allan porter / 10/06/2007 (1 page) |
2 June 2008 | Director and secretary's change of particulars / john sloss / 12/10/2007 (1 page) |
2 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2006 (8 pages) |
26 October 2007 | Company name changed searoute transport LIMITED\certificate issued on 26/10/07 (2 pages) |
26 October 2007 | Company name changed searoute transport LIMITED\certificate issued on 26/10/07 (2 pages) |
3 August 2007 | Return made up to 01/06/07; full list of members (2 pages) |
3 August 2007 | Return made up to 01/06/07; full list of members (2 pages) |
12 September 2006 | Return made up to 01/06/06; full list of members (2 pages) |
12 September 2006 | Return made up to 01/06/06; full list of members (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
26 April 2006 | Company name changed scotfreight LIMITED\certificate issued on 26/04/06 (2 pages) |
26 April 2006 | Company name changed scotfreight LIMITED\certificate issued on 26/04/06 (2 pages) |
14 February 2006 | Dec mort/charge * (2 pages) |
14 February 2006 | Dec mort/charge * (2 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2006 | Return made up to 01/06/05; full list of members (2 pages) |
13 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Return made up to 01/06/05; full list of members (2 pages) |
13 January 2006 | Director's particulars changed (1 page) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 October 2003 | Return made up to 23/06/03; full list of members (7 pages) |
3 October 2003 | Return made up to 23/06/03; full list of members (7 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 54 deerdykes view cumbernauld glasgow lanarkshire G68 9HN (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 54 deerdykes view cumbernauld glasgow lanarkshire G68 9HN (1 page) |
22 May 2003 | Partic of mort/charge * (5 pages) |
22 May 2003 | Partic of mort/charge * (5 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 August 2002 | Return made up to 23/06/02; full list of members (7 pages) |
28 August 2002 | Return made up to 23/06/02; full list of members (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 November 2001 | Return made up to 23/06/01; no change of members (7 pages) |
9 November 2001 | Return made up to 23/06/01; no change of members (7 pages) |
19 October 2001 | Partic of mort/charge * (6 pages) |
19 October 2001 | Partic of mort/charge * (6 pages) |
11 May 2001 | Return made up to 23/06/00; full list of members (7 pages) |
11 May 2001 | Return made up to 23/06/00; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 September 2000 | New secretary appointed;new director appointed (2 pages) |
21 September 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
31 March 2000 | Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 2000 | Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New secretary appointed;new director appointed (2 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: dalmore house 310 st vincent street glasgow lanarkshire G2 5QR (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New secretary appointed;new director appointed (2 pages) |
22 November 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: dalmore house 310 st vincent street glasgow lanarkshire G2 5QR (1 page) |
28 October 1999 | Company name changed dalglen (no. 724) LIMITED\certificate issued on 29/10/99 (3 pages) |
28 October 1999 | Company name changed dalglen (no. 724) LIMITED\certificate issued on 29/10/99 (3 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | £ nc 100/100000 20/10/99 (1 page) |
26 October 1999 | £ nc 100/100000 20/10/99 (1 page) |
26 October 1999 | Resolutions
|
23 June 1999 | Incorporation (18 pages) |
23 June 1999 | Incorporation (18 pages) |