Company NameAycia Truck & Bus Ltd
Company StatusDissolved
Company NumberSC236921
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAnne Cairns
NationalityBritish
StatusClosed
Appointed17 September 2002(same day as company formation)
RoleSecretary
Correspondence Address31 Stirling Road
Larbert
Stirlingshire
FK5 4NE
Scotland
Director NameMr Scott King
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(1 week, 3 days after company formation)
Appointment Duration15 years, 1 month (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Moubrey Row
Kersliebank
Cowie
Stirling
FK7 7DL
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressMoore And Co
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2006
Net Worth£60,166
Cash£61,622
Current Liabilities£128,939

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 October 2017Final Gazette dissolved following liquidation (1 page)
31 October 2017Final Gazette dissolved following liquidation (1 page)
31 July 2017Notice of final meeting of creditors (3 pages)
31 July 2017Notice of final meeting of creditors (3 pages)
4 August 2010Registered office address changed from Earls Road Mcaferty Way Ind Estate Grangemouth FK3 8EB on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Earls Road Mcaferty Way Ind Estate Grangemouth FK3 8EB on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Earls Road Mcaferty Way Ind Estate Grangemouth FK3 8EB on 4 August 2010 (1 page)
28 June 2010Notice of winding up order (1 page)
28 June 2010Notice of winding up order (1 page)
28 June 2010Court order notice of winding up (1 page)
28 June 2010Court order notice of winding up (1 page)
30 April 2010Appointment of a provisional liquidator (1 page)
30 April 2010Appointment of a provisional liquidator (1 page)
16 December 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 November 2007Return made up to 17/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/11/07
(6 pages)
23 November 2007Return made up to 17/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/11/07
(6 pages)
21 February 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 February 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 November 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2005Return made up to 17/09/05; full list of members (6 pages)
3 November 2005Return made up to 17/09/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 November 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 24/11/04
(6 pages)
24 November 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 24/11/04
(6 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 December 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2003Director's particulars changed (1 page)
11 December 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2003Director's particulars changed (1 page)
22 October 2003Registered office changed on 22/10/03 from: 8 wallace place falkirk FK2 7EN (1 page)
22 October 2003Registered office changed on 22/10/03 from: 8 wallace place falkirk FK2 7EN (1 page)
6 September 2003Director's particulars changed (1 page)
6 September 2003Director's particulars changed (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Secretary resigned (1 page)
17 September 2002Incorporation (9 pages)
17 September 2002Incorporation (9 pages)