Company NameA.L. Skip Hire Limited
Company StatusDissolved
Company NumberSC227366
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Christopher Joseph McColl
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(4 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 21 February 2017)
RoleContractor
Country of ResidenceNorthern Ireland
Correspondence Address175 Binnie Hill Road
Balloch
G68 9JA
Scotland
Director NameMr David Andrew McColl
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(4 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 21 February 2017)
RoleContractor
Country of ResidenceScotland
Correspondence Address12 Barrachnie Drive
Garrowhill
Glasgow
G69 6SN
Scotland
Secretary NameMr David Andrew McColl
NationalityBritish
StatusClosed
Appointed21 November 2006(4 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 21 February 2017)
RoleContractor
Country of ResidenceScotland
Correspondence Address12 Barrachnie Drive
Garrowhill
Glasgow
G69 6SN
Scotland
Director NameStuart Logue
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2003(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 02 November 2006)
RoleMechanic
Correspondence Address47 Garrowhill Drive
Baillieston
Glasgow
G69 6HN
Scotland
Secretary NameAnn Logue
NationalityBritish
StatusResigned
Appointed25 January 2003(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 2006)
RoleCompany Director
Correspondence Address47 Garrowhill Drive
Baillieston
Glasgow
Lanarkshire
G69 6HN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address150 Drumcavel Road
Muirhead
Glasgow
G69 9ES
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ann Logue
50.00%
Ordinary
1 at £1Stuart Logue
50.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
24 November 2016Application to strike the company off the register (3 pages)
24 November 2016Application to strike the company off the register (3 pages)
14 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
18 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Christopher Mccoll on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Christopher Mccoll on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Christopher Mccoll on 6 April 2010 (2 pages)
16 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
20 October 2008Return made up to 25/01/08; full list of members (4 pages)
20 October 2008Return made up to 25/01/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 March 2007New director appointed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed;new director appointed (1 page)
14 March 2007Return made up to 25/01/07; full list of members (6 pages)
14 March 2007New director appointed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Return made up to 25/01/07; full list of members (6 pages)
14 March 2007Director resigned (1 page)
14 March 2007Registered office changed on 14/03/07 from: 63 carlton place glasgow G5 9TR (1 page)
14 March 2007Registered office changed on 14/03/07 from: 63 carlton place glasgow G5 9TR (1 page)
14 March 2007New secretary appointed;new director appointed (1 page)
21 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 March 2006Return made up to 25/01/06; full list of members (6 pages)
17 March 2006Return made up to 25/01/06; full list of members (6 pages)
21 February 2005Return made up to 25/01/05; full list of members (6 pages)
21 February 2005Return made up to 25/01/05; full list of members (6 pages)
18 February 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 February 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
31 January 2004Return made up to 25/01/04; full list of members (6 pages)
31 January 2004Return made up to 25/01/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
23 June 2003New secretary appointed (1 page)
23 June 2003New director appointed (1 page)
23 June 2003Return made up to 25/01/03; full list of members (6 pages)
23 June 2003New director appointed (1 page)
23 June 2003Return made up to 25/01/03; full list of members (6 pages)
23 June 2003New secretary appointed (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
25 January 2002Incorporation (16 pages)
25 January 2002Incorporation (16 pages)