Company NameVictoria Transport Limited
DirectorErrol Ian Duncan
Company StatusActive
Company NumberSC221935
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Errol Ian Duncan
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed16 January 2019(17 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleGarage Owner
Country of ResidenceScotland
Correspondence Address16 Castle Street
Banff
AB45 1DL
Scotland
Director NameMrs Eileen Duncan
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 19 January 2019)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon 4a Victoria Place
Banff
Aberdeenshire
AB45 1AL
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(4 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 04 November 2019)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteledinghamchalmers.com
Email address[email protected]
Telephone01224 408408
Telephone regionAberdeen

Location

Registered Address16 Castle Street
Banff
AB45 1DL
Scotland
ConstituencyBanff and Buchan
WardBanff and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Golden Square Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

5 September 2023Confirmation statement made on 6 August 2023 with updates (4 pages)
21 March 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
13 September 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
26 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
14 September 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
19 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
18 September 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
26 June 2020Change of details for Mr Errol Ian Duncan as a person with significant control on 15 July 2019 (2 pages)
26 June 2020Change of details for Mr Errol Ian Duncan as a person with significant control on 4 November 2019 (2 pages)
26 June 2020Termination of appointment of Ledingham Chalmers Llp as a secretary on 4 November 2019 (1 page)
26 June 2020Director's details changed for Mr Errol Ian Duncan on 4 November 2019 (2 pages)
14 May 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
4 November 2019Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 16 Castle Street Banff AB45 1DL on 4 November 2019 (1 page)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
31 October 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
26 July 2019Notification of Errol Ian Duncan as a person with significant control on 15 July 2019 (2 pages)
26 July 2019Cessation of Eileen Duncan as a person with significant control on 16 January 2019 (1 page)
23 July 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
10 July 2019Appointment of Mr Errol Ian Duncan as a director on 16 January 2019 (2 pages)
10 July 2019Termination of appointment of Eileen Duncan as a director on 19 January 2019 (1 page)
13 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
23 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
25 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
25 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
3 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
13 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
13 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
2 September 2009Appointment terminated director ledge services LIMITED (1 page)
2 September 2009Appointment terminated director ledge services LIMITED (1 page)
6 August 2009Return made up to 06/08/09; full list of members (3 pages)
6 August 2009Return made up to 06/08/09; full list of members (3 pages)
21 May 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
21 May 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
21 November 2008Director appointed eileen duncan (1 page)
21 November 2008Director appointed eileen duncan (1 page)
14 August 2008Return made up to 06/08/08; full list of members (3 pages)
14 August 2008Return made up to 06/08/08; full list of members (3 pages)
12 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
12 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
23 August 2007Return made up to 06/08/07; full list of members (2 pages)
23 August 2007Return made up to 06/08/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 August 2006 (3 pages)
11 September 2006Accounts for a dormant company made up to 31 August 2006 (3 pages)
9 August 2006Return made up to 06/08/06; full list of members (2 pages)
9 August 2006Return made up to 06/08/06; full list of members (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (1 page)
5 April 2006New secretary appointed (1 page)
5 April 2006Secretary resigned (1 page)
16 February 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
16 February 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
12 August 2005Return made up to 06/08/05; full list of members (2 pages)
12 August 2005Return made up to 06/08/05; full list of members (2 pages)
13 May 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
13 May 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
10 August 2004Return made up to 06/08/04; full list of members (5 pages)
10 August 2004Return made up to 06/08/04; full list of members (5 pages)
29 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2003Accounts for a dormant company made up to 31 August 2003 (3 pages)
11 September 2003Accounts for a dormant company made up to 31 August 2003 (3 pages)
9 August 2003Return made up to 06/08/03; full list of members (5 pages)
9 August 2003Return made up to 06/08/03; full list of members (5 pages)
15 October 2002Accounts for a dormant company made up to 31 August 2002 (3 pages)
15 October 2002Accounts for a dormant company made up to 31 August 2002 (3 pages)
22 August 2002Return made up to 06/08/02; full list of members (5 pages)
22 August 2002Return made up to 06/08/02; full list of members (5 pages)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
29 August 2001Company name changed ledge 613 LIMITED\certificate issued on 29/08/01 (2 pages)
29 August 2001Company name changed ledge 613 LIMITED\certificate issued on 29/08/01 (2 pages)
6 August 2001Incorporation (24 pages)
6 August 2001Incorporation (24 pages)