Company NameA D F Transport Ltd.
Company StatusDissolved
Company NumberSC241520
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameAlexander Daniel Fleming
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleHaulage Driver
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor 14a Cambridge Street
Rugby
Warwickshire
CV21 3NG
Secretary NameAlice Fleming
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleNursery Officer
Correspondence Address21 Bonnyholm Avenue
Cartside Gardens
Glasgow
Strathclyde
G53 5RL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Alexander Daniel Fleming
100.00%
Ordinary

Financials

Year2014
Turnover£25,427
Net Worth£1,535
Cash£74
Current Liabilities£1,073

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 February 2016Registered office address changed from Suite 216, Park Lane House 47 Broad Street Glasgow Lanarkshire G40 2QW to 10 Newton Place Glasgow G3 7PR on 24 February 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Director's details changed for Alexander Daniel Fleming on 1 December 2015 (2 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(14 pages)
15 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
21 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(14 pages)
8 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (13 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 April 2012Annual return made up to 23 December 2011 (13 pages)
8 March 2012Registered office address changed from 14 Annfield Place Duke Street Glasgow Lanarkshire G31 2XE on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 14 Annfield Place Duke Street Glasgow Lanarkshire G31 2XE on 8 March 2012 (1 page)
10 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
29 November 2010Registered office address changed from 2 Annfield Place Duke Street Glasgow Strathclyde G31 2XG on 29 November 2010 (3 pages)
29 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 June 2010Director's details changed for Alexander Daniel Fleming on 24 December 2009 (7 pages)
15 June 2010Annual return made up to 23 December 2009 with a full list of shareholders (16 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
5 August 2009Appointment terminated secretary alice fleming (2 pages)
5 August 2009Return made up to 23/12/08; full list of members (10 pages)
5 August 2009Director's change of particulars / alexander fleming / 24/12/2007 (2 pages)
9 March 2009Return made up to 23/12/07; full list of members (6 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 October 2008Registered office changed on 07/10/2008 from 431 keppochhill road glasgow G21 1HT (1 page)
28 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
9 February 2007Return made up to 23/12/06; full list of members (6 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 February 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/06
(6 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 January 2005Return made up to 23/12/04; full list of members (6 pages)
23 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 February 2004Return made up to 23/12/03; full list of members (6 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
23 December 2002Incorporation (16 pages)