Company NameS K Express Ltd.
Company StatusDissolved
Company NumberSC243937
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr James Gunn Macmillan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited KIngdom
Correspondence Address135 Old Manse Road
Wishaw
ML2 0EW
Scotland
Director NameJosephine Macmillan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address135 Old Manse Road
Wishaw
ML2 0EW
Scotland
Secretary NameMr James Gunn Macmillan
NationalityBritish
StatusClosed
Appointed14 February 2003(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited KIngdom
Correspondence Address135 Old Manse Road
Wishaw
ML2 0EW
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressSuite 2b, Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2011
Net Worth£189,251
Current Liabilities£413,358

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Notice of final meeting of creditors (10 pages)
25 April 2017Notice of final meeting of creditors (10 pages)
5 February 2014Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 5 February 2014 (2 pages)
5 February 2014Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 5 February 2014 (2 pages)
5 February 2014Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 5 February 2014 (2 pages)
30 December 2013Insolvency:form 2.30(scot) (2 pages)
30 December 2013Insolvency:form 2.31B (scot) (2 pages)
30 December 2013Administrator's progress report (9 pages)
30 December 2013Insolvency:form 2.31B (scot) (2 pages)
30 December 2013Notice of move from Administration to Creditors Voluntary Liquidation (9 pages)
30 December 2013Administrator's progress report (9 pages)
30 December 2013Insolvency:form 2.30(scot) (2 pages)
30 December 2013Notice of move from Administration to Creditors Voluntary Liquidation (9 pages)
10 June 2013Administrator's progress report (10 pages)
10 June 2013Administrator's progress report (10 pages)
17 May 2013Notice of extension of period of Administration (1 page)
17 May 2013Notice of extension of period of Administration (1 page)
29 January 2013Administrator's progress report (10 pages)
29 January 2013Administrator's progress report (10 pages)
23 July 2012Statement of administrator's proposal (17 pages)
23 July 2012Statement of administrator's proposal (17 pages)
24 May 2012Appointment of an administrator (6 pages)
24 May 2012Appointment of an administrator (6 pages)
24 May 2012Registered office address changed from 191 Station Road Shotts ML7 4BA on 24 May 2012 (2 pages)
24 May 2012Registered office address changed from 191 Station Road Shotts ML7 4BA on 24 May 2012 (2 pages)
19 March 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
19 March 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 100
(5 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 100
(5 pages)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
26 October 2010Alterations to floating charge 3 (5 pages)
26 October 2010Alterations to floating charge 3 (5 pages)
23 October 2010Alterations to floating charge 1 (5 pages)
23 October 2010Alterations to floating charge 1 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
19 February 2010Director's details changed for Josephine Macmillan on 11 October 2009 (2 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for James Gunn Macmillan on 11 October 2009 (2 pages)
19 February 2010Director's details changed for James Gunn Macmillan on 11 October 2009 (2 pages)
19 February 2010Director's details changed for Josephine Macmillan on 11 October 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 February 2009Return made up to 14/02/09; full list of members (4 pages)
26 February 2009Return made up to 14/02/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 March 2007Return made up to 14/02/07; full list of members (7 pages)
7 March 2007Return made up to 14/02/07; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 February 2006Return made up to 14/02/06; full list of members (8 pages)
20 February 2006Return made up to 14/02/06; full list of members (8 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Partic of mort/charge * (3 pages)
6 October 2005Partic of mort/charge * (3 pages)
8 June 2005Partic of mort/charge * (3 pages)
8 June 2005Partic of mort/charge * (3 pages)
17 February 2005Return made up to 14/02/05; full list of members (7 pages)
17 February 2005Return made up to 14/02/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Secretary's particulars changed;director's particulars changed (1 page)
26 August 2003Secretary's particulars changed;director's particulars changed (1 page)
2 April 2003Ad 15/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 April 2003Ad 15/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003Director resigned (1 page)
14 February 2003Incorporation (15 pages)
14 February 2003Incorporation (15 pages)