Company NameJames Inter Trans Scotland Limited
DirectorSheena Campbell Imrie
Company StatusLiquidation
Company NumberSC240914
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)

Business Activity

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

Directors

Director NameSheena Campbell Imrie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(same day as company formation)
RoleSelf Employed
Correspondence Address72 Loaninghill Road
Uphall
Broxburn
West Lothian
EH52 5SU
Scotland
Secretary NameAnne Hood
NationalityBritish
StatusCurrent
Appointed02 May 2003(4 months, 3 weeks after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Correspondence Address72 Loaninghill Road
Uphall
Broxburn
EH52 5SU
Scotland
Director NameJames Hood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleSelf Employed
Correspondence Address72 Loaninghill Road
Broxburn
West Lothian
EH52 5SU
Scotland
Secretary NameSheena Campbell Imrie
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleSelf Employed
Correspondence Address72 Loaninghill Road
Uphall
Broxburn
West Lothian
EH52 5SU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Dickson & Co Ca
1 The Square
East Linton
East Lothian
EH40 3AD
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Financials

Year2003
Net Worth£909
Cash£8,763
Current Liabilities£13,466

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due24 December 2016 (overdue)

Filing History

31 August 2006Registered office changed on 31/08/06 from: 72 loaninghill road uphall broxburn west lothian EH52 5SU (1 page)
31 August 2006Registered office changed on 31/08/06 from: 72 loaninghill road uphall broxburn west lothian EH52 5SU (1 page)
30 August 2006Notice of winding up order (1 page)
30 August 2006Court order notice of winding up (1 page)
30 August 2006Court order notice of winding up (1 page)
30 August 2006Notice of winding up order (1 page)
3 April 2006Return made up to 10/12/05; full list of members (6 pages)
3 April 2006Return made up to 10/12/05; full list of members (6 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 February 2005Return made up to 10/12/04; full list of members (6 pages)
18 February 2005Return made up to 10/12/04; full list of members (6 pages)
31 March 2004Registered office changed on 31/03/04 from: unit 2 west clifton farm mid calder west lothian EH53 0HT (1 page)
31 March 2004Registered office changed on 31/03/04 from: unit 2 west clifton farm mid calder west lothian EH53 0HT (1 page)
30 March 2004Return made up to 10/12/03; full list of members (6 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Return made up to 10/12/03; full list of members (6 pages)
21 February 2003Partic of mort/charge * (6 pages)
21 February 2003Partic of mort/charge * (6 pages)
11 December 2002New secretary appointed;new director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed;new director appointed (2 pages)
10 December 2002Incorporation (16 pages)
10 December 2002Incorporation (16 pages)