Kirkcaldy
Fife
KY2 6XX
Scotland
Director Name | Mrs Margaret Reid |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Administration |
Country of Residence | Scotland |
Correspondence Address | 3 Dean Park Gardens Kirkcaldy Fife KY2 6XX Scotland |
Secretary Name | Mrs Margaret Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Administration |
Country of Residence | Scotland |
Correspondence Address | 3 Dean Park Gardens Kirkcaldy Fife KY2 6XX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 138 Nethergate Dundee DD1 4ED Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Campbell Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£354,978 |
Current Liabilities | £378,620 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2015 | Registered office address changed from The Old Cluny Warehouse Cluny Square Kirkcaldy Fife KY2 6QS to 138 Nethergate Dundee DD1 4ED on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from The Old Cluny Warehouse Cluny Square Kirkcaldy Fife KY2 6QS to 138 Nethergate Dundee DD1 4ED on 4 February 2015 (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | Voluntary strike-off action has been suspended (1 page) |
1 December 2014 | Application to strike the company off the register (3 pages) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 March 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
24 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Termination of appointment of Margaret Reid as a director (1 page) |
23 May 2011 | Termination of appointment of Margaret Reid as a secretary (1 page) |
6 April 2011 | Company name changed campbell reid transport LTD.\certificate issued on 06/04/11
|
8 November 2010 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
14 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Margaret Reid on 2 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Margaret Reid on 2 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Campbell Reid on 2 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Campbell Reid on 2 October 2009 (2 pages) |
23 April 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
10 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
10 December 2008 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
15 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
28 November 2007 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
24 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
14 December 2006 | Return made up to 09/09/06; full list of members (7 pages) |
19 January 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
3 October 2005 | Return made up to 09/09/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
20 December 2004 | Return made up to 09/09/04; full list of members (7 pages) |
25 September 2004 | Partic of mort/charge * (6 pages) |
24 January 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
13 October 2003 | Return made up to 09/09/03; full list of members (7 pages) |
7 October 2002 | New secretary appointed;new director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
9 September 2002 | Incorporation (16 pages) |