Company NameNorthburn Transport Services Ltd.
Company StatusDissolved
Company NumberSC252086
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)
Dissolution Date19 September 2023 (7 months, 2 weeks ago)

Business Activity

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

Directors

Director NameAnne Gillie McCulloch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleHaulage
Country of ResidenceScotland
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Secretary NameStuart McCulloch
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressC/O Accy Busn Cnslt Ltd
17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
18 July 2012Secretary's details changed for Stuart Mcculloch on 1 January 2012 (1 page)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
18 July 2012Director's details changed for Anne Gillie Mcculloch on 1 January 2012 (2 pages)
18 July 2012Secretary's details changed for Stuart Mcculloch on 1 January 2012 (1 page)
18 July 2012Secretary's details changed for Stuart Mcculloch on 1 January 2012 (1 page)
18 July 2012Director's details changed for Anne Gillie Mcculloch on 1 January 2012 (2 pages)
18 July 2012Director's details changed for Anne Gillie Mcculloch on 1 January 2012 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 August 2010Director's details changed for Anne Gillie Mcculloch on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Anne Gillie Mcculloch on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Anne Gillie Mcculloch on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 June 2009Return made up to 22/06/09; full list of members (3 pages)
29 June 2009Return made up to 22/06/09; full list of members (3 pages)
17 July 2008Location of register of members (1 page)
17 July 2008Registered office changed on 17/07/2008 from unit 6 bell business park rochsolloch road airdrie ML6 9BG (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Registered office changed on 17/07/2008 from unit 6 bell business park rochsolloch road airdrie ML6 9BG (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Return made up to 22/06/08; full list of members (3 pages)
17 July 2008Return made up to 22/06/08; full list of members (3 pages)
16 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 June 2006Return made up to 23/06/06; full list of members (2 pages)
28 June 2006Return made up to 23/06/06; full list of members (2 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 June 2005Return made up to 23/06/05; full list of members (2 pages)
23 June 2005Return made up to 23/06/05; full list of members (2 pages)
2 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
23 March 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
23 March 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
28 July 2004Return made up to 01/07/04; full list of members (6 pages)
28 July 2004Return made up to 01/07/04; full list of members (6 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
1 July 2003Incorporation (14 pages)
1 July 2003Incorporation (14 pages)