Company NameRavens Express Ltd
DirectorsKenneth McDonald and Linda Bowes
Company StatusLiquidation
Company NumberSC241835
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameKenneth McDonald
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(3 days after company formation)
Appointment Duration21 years, 3 months
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address74 Bellside Road
Cleland
Motherwell
Lanarkshire
ML1 5NU
Scotland
Director NameMs Linda Bowes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMr Bryan James Thomson Wood
NationalityBritish
StatusResigned
Appointed10 January 2003(3 days after company formation)
Appointment Duration6 years, 12 months (resigned 06 January 2010)
RoleChartered Accountant
Correspondence Address71 Quarry Street
Hamilton
Lanarkshire
ML3 7AG
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Frp Advisory Trading Limited
Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2014
Net Worth£38,452
Cash£2,429
Current Liabilities£51,284

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return7 January 2021 (3 years, 3 months ago)
Next Return Due21 January 2022 (overdue)

Charges

18 June 2018Delivered on: 19 June 2018
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 August 2007Delivered on: 14 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 January 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
7 May 2020Micro company accounts made up to 31 January 2020 (8 pages)
9 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
8 January 2020Change of details for Mr Kenneth Macdonald as a person with significant control on 6 April 2016 (2 pages)
29 April 2019Micro company accounts made up to 31 January 2019 (8 pages)
11 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (8 pages)
27 August 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 50,000
(3 pages)
27 June 2018Satisfaction of charge 1 in full (1 page)
19 June 2018Registration of charge SC2418350002, created on 18 June 2018 (25 pages)
17 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
21 September 2017Micro company accounts made up to 31 January 2017 (9 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Kenneth Mcdonald on 6 January 2010 (2 pages)
20 January 2010Director's details changed for Kenneth Mcdonald on 6 January 2010 (2 pages)
20 January 2010Termination of appointment of Bryan Wood as a secretary (1 page)
20 January 2010Termination of appointment of Bryan Wood as a secretary (1 page)
20 January 2010Director's details changed for Kenneth Mcdonald on 6 January 2010 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 January 2009Return made up to 07/01/09; full list of members (3 pages)
14 January 2009Return made up to 07/01/09; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 January 2008Return made up to 07/01/08; full list of members (2 pages)
17 January 2008Return made up to 07/01/08; full list of members (2 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Secretary's particulars changed (1 page)
14 August 2007Partic of mort/charge * (3 pages)
14 August 2007Partic of mort/charge * (3 pages)
30 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 January 2007Return made up to 07/01/07; full list of members (2 pages)
22 January 2007Return made up to 07/01/07; full list of members (2 pages)
30 October 2006Registered office changed on 30/10/06 from: 64 beechworth drive newarthill lanarkshire ML1 5AD (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Registered office changed on 30/10/06 from: 64 beechworth drive newarthill lanarkshire ML1 5AD (1 page)
10 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
12 January 2006Return made up to 07/01/06; full list of members (6 pages)
12 January 2006Return made up to 07/01/06; full list of members (6 pages)
29 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 January 2005Return made up to 07/01/05; full list of members (6 pages)
7 January 2005Return made up to 07/01/05; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 January 2004Return made up to 07/01/04; full list of members (6 pages)
10 January 2004Return made up to 07/01/04; full list of members (6 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
7 January 2003Incorporation (9 pages)
7 January 2003Incorporation (9 pages)