Company NameM.S.R. Transport Limited
Company StatusDissolved
Company NumberSC216561
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameHelen Cairns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(same day as company formation)
RoleAdmin Asst
Country of ResidenceScotland
Correspondence Address108 Drumpellier Avenue
Coatbridge
Lanarkshire
ML5 1JS
Scotland
Secretary NameHelen Cairns
NationalityBritish
StatusClosed
Appointed08 March 2001(same day as company formation)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address108 Drumpellier Avenue
Coatbridge
Lanarkshire
ML5 1JS
Scotland
Director NameFrancis Brien
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(5 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 16 January 2015)
RoleCredit Control
Country of ResidenceScotland
Correspondence Address15 Drove Hill
Cumbernauld
Glasgow
G68 9DL
Scotland
Director NameAndrew McGivern
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleRetired
Correspondence Address68 Allan Street
Coatbridge
Lanarkshire
ML5 5RA
Scotland
Director NameStefanie Anne Cairns
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2007)
RoleAdministrator
Correspondence Address108 Drumpellier Avenue
Coatbridge
North Lanarkshire
ML5 1JS
Scotland
Director NameAndrew McGivern
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 February 2008)
RoleCompany Director
Correspondence Address47 Oxford Street
Coatbridge
Lanarkshire
ML5 1BW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address9-11 Palacecraig St
Coatbridge
ML5 4RY
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Shareholders

1 at £1.2kHelen Cairns
100.00%
Ordinary

Financials

Year2014
Turnover£173,123
Net Worth£208
Current Liabilities£11,583

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Compulsory strike-off action has been suspended (1 page)
7 March 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 1,231
(5 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 1,231
(5 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 1,231
(5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
26 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
22 April 2011Director's details changed for Francis Brien on 8 March 2011 (2 pages)
22 April 2011Director's details changed for Francis Brien on 8 March 2011 (2 pages)
22 April 2011Director's details changed for Helen Cairns on 8 March 2011 (2 pages)
22 April 2011Director's details changed for Helen Cairns on 8 March 2011 (2 pages)
22 April 2011Director's details changed for Francis Brien on 8 March 2011 (2 pages)
22 April 2011Director's details changed for Helen Cairns on 8 March 2011 (2 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
3 June 2010Annual return made up to 8 March 2010 (14 pages)
3 June 2010Annual return made up to 8 March 2010 (14 pages)
3 June 2010Annual return made up to 8 March 2010 (14 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
26 June 2009Return made up to 08/03/09; full list of members (10 pages)
26 June 2009Return made up to 08/03/09; full list of members (10 pages)
19 June 2009Appointment terminated director andrew mcgivern (1 page)
19 June 2009Director appointed francis brien (2 pages)
19 June 2009Director appointed francis brien (2 pages)
19 June 2009Appointment terminated director andrew mcgivern (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
4 April 2008Return made up to 08/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2008Return made up to 08/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
26 April 2007Return made up to 08/03/07; full list of members (7 pages)
26 April 2007Return made up to 08/03/07; full list of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
19 April 2006Return made up to 08/03/06; full list of members (7 pages)
19 April 2006Return made up to 08/03/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
18 April 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
18 April 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
30 March 2005Return made up to 08/03/05; full list of members (7 pages)
30 March 2005Return made up to 08/03/05; full list of members (7 pages)
11 May 2004Return made up to 08/03/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(7 pages)
11 May 2004Return made up to 08/03/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(7 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
17 October 2003Amended accounts made up to 31 March 2002 (3 pages)
17 October 2003Amended accounts made up to 31 March 2002 (3 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 April 2002Return made up to 08/03/02; full list of members (6 pages)
11 April 2002Return made up to 08/03/02; full list of members (6 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
8 March 2001Incorporation (17 pages)
8 March 2001Incorporation (17 pages)