Company NameGlenhire Express Limited
Company StatusDissolved
Company NumberSC221896
CategoryPrivate Limited Company
Incorporation Date3 August 2001(22 years, 9 months ago)
Dissolution Date20 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Brian Johnson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(11 years, 5 months after company formation)
Appointment Duration3 years (closed 20 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Barnton Place
Glenrothes
Fife
KY6 2PS
Scotland
Director NameMrs Jane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence AddressStanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Director NameMrs Una Johnston
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleTransport
Country of ResidenceScotland
Correspondence Address45 Barnton Place
Glenrothes
Fife
KY6 2PS
Scotland
Secretary NameMrs Una Johnston
NationalityScottish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleTransport
Country of ResidenceScotland
Correspondence Address45 Barnton Place
Glenrothes
Fife
KY6 2PS
Scotland
Director NameMr Brian Johnston
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed04 August 2001(1 day after company formation)
Appointment Duration11 years, 5 months (resigned 22 January 2013)
RoleTransport
Country of ResidenceScotland
Correspondence Address17 Gardens Road
Newburgh
Fife
KY14 6BZ
Scotland
Director NameJames McLay
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2001(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 2006)
RoleTransport
Correspondence Address87 Mina Crescent
Kinglassie
Fife
KY5 0XS
Scotland
Director NameMr David Robert Murray
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(11 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Almond Garden
Perth
PH1 1TD
Scotland
Director NameMr David Robert Murray
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(11 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Almond Garden
Perth
PH1 1TD
Scotland
Director NameMrs Sheila Ewan Ritchie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(11 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 27 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKinghorn Cottage Newmachar
Aberdeen
AB21 0QH
Scotland
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane, Abberley
Worcester
Worcestershire
WR6 6BQ
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusResigned
Appointed27 February 2013(11 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 27 February 2013)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

4 at £1Euan Dunbar Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£112,342
Cash£54,809
Current Liabilities£123,916

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2016Final Gazette dissolved following liquidation (1 page)
20 February 2016Final Gazette dissolved following liquidation (1 page)
20 November 2015Order of court for early dissolution (1 page)
20 November 2015Order of court for early dissolution (1 page)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
19 August 2013Registered office address changed from Robson Forth Limited 3 St Davids Business Park Dalgety Bay Fife KY11 9PF Scotland on 19 August 2013 (2 pages)
19 August 2013Registered office address changed from Robson Forth Limited 3 St Davids Business Park Dalgety Bay Fife KY11 9PF Scotland on 19 August 2013 (2 pages)
16 August 2013Appointment of a provisional liquidator (1 page)
16 August 2013Appointment of a provisional liquidator (1 page)
16 August 2013Notice of winding up order (1 page)
16 August 2013Court order notice of winding up (1 page)
16 August 2013Court order notice of winding up (1 page)
16 August 2013Notice of winding up order (1 page)
24 June 2013Appointment of a provisional liquidator (1 page)
24 June 2013Appointment of a provisional liquidator (1 page)
28 February 2013Termination of appointment of David Murray as a director (1 page)
28 February 2013Termination of appointment of Grant Smith Law Practice Limited as a secretary (1 page)
28 February 2013Termination of appointment of David Murray as a director (1 page)
28 February 2013Termination of appointment of Sheila Ritchie as a director (1 page)
28 February 2013Registered office address changed from 252 Union Street Aberdeen AB10 1TN United Kingdom on 28 February 2013 (1 page)
28 February 2013Termination of appointment of Grant Smith Law Practice Limited as a secretary (1 page)
28 February 2013Termination of appointment of Sheila Ritchie as a director (1 page)
28 February 2013Registered office address changed from 252 Union Street Aberdeen AB10 1TN United Kingdom on 28 February 2013 (1 page)
27 February 2013Registered office address changed from C/O Robson Forth Ltd 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF United Kingdom on 27 February 2013 (1 page)
27 February 2013Appointment of David Robert Murray as a director (2 pages)
27 February 2013Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
27 February 2013Registered office address changed from C/O Robson Forth Ltd 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF United Kingdom on 27 February 2013 (1 page)
27 February 2013Appointment of David Robert Murray as a director (2 pages)
27 February 2013Appointment of Mrs Sheila Ewan Ritchie as a director (2 pages)
27 February 2013Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
27 February 2013Appointment of Mrs Sheila Ewan Ritchie as a director (2 pages)
22 February 2013Termination of appointment of David Murray as a director (1 page)
22 February 2013Termination of appointment of David Murray as a director (1 page)
23 January 2013Registered office address changed from Unit 1 Osprey Road Glenrothes Fife KY6 2SZ Scotland on 23 January 2013 (1 page)
23 January 2013Appointment of Mr Brian Johnson as a director (2 pages)
23 January 2013Appointment of Mr Brian Johnson as a director (2 pages)
23 January 2013Registered office address changed from Unit 1 Osprey Road Glenrothes Fife KY6 2SZ Scotland on 23 January 2013 (1 page)
22 January 2013Termination of appointment of Brian Johnston as a director (1 page)
22 January 2013Termination of appointment of Brian Johnston as a director (1 page)
7 January 2013Appointment of Mr David Murray as a director (2 pages)
7 January 2013Appointment of Mr David Murray as a director (2 pages)
19 October 2012Termination of appointment of Una Johnston as a director (1 page)
19 October 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 4
(3 pages)
19 October 2012Termination of appointment of Una Johnston as a secretary (1 page)
19 October 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 4
(3 pages)
19 October 2012Termination of appointment of Una Johnston as a director (1 page)
19 October 2012Termination of appointment of Una Johnston as a secretary (1 page)
19 October 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 4
(3 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mr Brian Johnston on 3 August 2010 (2 pages)
4 August 2010Registered office address changed from Unit 2 Osprey Road Glenrothes Fife KY6 2SZ on 4 August 2010 (1 page)
4 August 2010Director's details changed for Mrs Una Johnston on 3 August 2010 (2 pages)
4 August 2010Registered office address changed from Unit 2 Osprey Road Glenrothes Fife KY6 2SZ on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Unit 2 Osprey Road Glenrothes Fife KY6 2SZ on 4 August 2010 (1 page)
4 August 2010Director's details changed for Mrs Una Johnston on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Brian Johnston on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Mrs Una Johnston on 3 August 2010 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mr Brian Johnston on 3 August 2010 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 August 2009Return made up to 03/08/09; full list of members (4 pages)
24 August 2009Return made up to 03/08/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 August 2008Return made up to 03/08/08; full list of members (4 pages)
28 August 2008Return made up to 03/08/08; full list of members (4 pages)
27 August 2008Director's change of particulars / brian johnston / 27/08/2008 (2 pages)
27 August 2008Director's change of particulars / brian johnston / 27/08/2008 (2 pages)
25 September 2007Return made up to 03/08/07; full list of members (2 pages)
25 September 2007Return made up to 03/08/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 August 2006Return made up to 03/08/06; full list of members (7 pages)
10 August 2006Return made up to 03/08/06; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 August 2005Return made up to 03/08/05; full list of members (7 pages)
31 August 2005Return made up to 03/08/05; full list of members (7 pages)
23 November 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
23 November 2004Return made up to 03/08/04; full list of members (7 pages)
23 November 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
23 November 2004Ad 01/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 November 2004Ad 01/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 November 2004Return made up to 03/08/04; full list of members (7 pages)
20 October 2003Return made up to 03/08/03; full list of members (7 pages)
20 October 2003Return made up to 03/08/03; full list of members (7 pages)
30 September 2003Registered office changed on 30/09/03 from: unit 1, sweetbank markinch fife KY7 6JN (1 page)
30 September 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
30 September 2003Registered office changed on 30/09/03 from: unit 1, sweetbank markinch fife KY7 6JN (1 page)
30 September 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
30 September 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
30 September 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
30 October 2002Return made up to 03/08/02; full list of members (8 pages)
30 October 2002Return made up to 03/08/02; full list of members (8 pages)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New secretary appointed;new director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
3 August 2001Incorporation (13 pages)
3 August 2001Incorporation (13 pages)