Company NameDavie Malcolm Transport Limited
Company StatusDissolved
Company NumberSC262286
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date29 June 2016 (7 years, 9 months ago)
Previous NameDavie Malcolm Limited

Business Activity

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

Directors

Director NameMr David Malcolm
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSpicer House Link Park
Lymone Business Park
Hythe
Kent
CT21 4LR
Secretary NameElaine Browning
StatusClosed
Appointed27 February 2008(4 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 29 June 2016)
RoleCompany Director
Correspondence AddressSpicer House Link Park
Lymone Business Park
Hythe
Kent
CT21 4LR
Director NameMr Donald Geddes Heuchan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address63 King Street
Castle Douglas
Dumfries & Galloway
DG7 1AG
Scotland
Secretary NameKamala Beasley
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 The Kennels
Waldershare Park
Waldershare
Dover
CT15 5AY
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Turnover£2,361,202
Gross Profit£340,743
Net Worth-£82,725
Cash£27,846
Current Liabilities£994,741

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

29 June 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Administrator's progress report (7 pages)
29 March 2016Notice of move from Administration to Dissolution (8 pages)
29 March 2016Administrator's progress report (7 pages)
29 March 2016Notice of move from Administration to Dissolution (8 pages)
10 November 2015Administrator's progress report (7 pages)
10 November 2015Administrator's progress report (7 pages)
23 April 2015Notice of extension of period of Administration (1 page)
23 April 2015Administrator's progress report (7 pages)
23 April 2015Notice of extension of period of Administration (1 page)
23 April 2015Administrator's progress report (7 pages)
24 November 2014Administrator's progress report (7 pages)
24 November 2014Administrator's progress report (7 pages)
20 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 (2 pages)
2 May 2014Administrator's progress report (6 pages)
2 May 2014Administrator's progress report (6 pages)
14 April 2014Notice of extension of period of Administration (2 pages)
14 April 2014Notice of extension of period of Administration (2 pages)
19 November 2013Administrator's progress report (8 pages)
19 November 2013Administrator's progress report (8 pages)
21 June 2013Statement of administrator's deemed proposal (1 page)
21 June 2013Statement of administrator's deemed proposal (1 page)
20 June 2013Statement of administrator's proposal (14 pages)
20 June 2013Statement of administrator's proposal (14 pages)
24 April 2013Appointment of an administrator (3 pages)
24 April 2013Appointment of an administrator (3 pages)
18 April 2013Registered office address changed from 63 King Street Castle Douglas Dumfries & Galloway DG7 1AG on 18 April 2013 (2 pages)
18 April 2013Registered office address changed from 63 King Street Castle Douglas Dumfries & Galloway DG7 1AG on 18 April 2013 (2 pages)
28 March 2013Termination of appointment of Donald Heuchan as a director (1 page)
28 March 2013Director's details changed for David Malcolm on 22 January 2012 (3 pages)
28 March 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 10
(4 pages)
28 March 2013Secretary's details changed for Elaine Browning on 22 January 2012 (2 pages)
28 March 2013Director's details changed for David Malcolm on 22 January 2012 (3 pages)
28 March 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 10
(4 pages)
28 March 2013Secretary's details changed for Elaine Browning on 22 January 2012 (2 pages)
28 March 2013Termination of appointment of Donald Heuchan as a director (1 page)
21 February 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
21 February 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
23 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
23 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Donald Heuchan on 4 February 2010 (2 pages)
4 February 2010Director's details changed for David Malcolm on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Elaine Browning on 4 February 2010 (1 page)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Donald Heuchan on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Elaine Browning on 4 February 2010 (1 page)
4 February 2010Director's details changed for David Malcolm on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Donald Heuchan on 4 February 2010 (2 pages)
4 February 2010Director's details changed for David Malcolm on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Elaine Browning on 4 February 2010 (1 page)
25 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (2 pages)
25 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (2 pages)
7 December 2009Amended accounts made up to 31 August 2009 (13 pages)
7 December 2009Amended accounts made up to 31 August 2009 (13 pages)
26 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
12 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
10 June 2009Return made up to 21/01/09; full list of members (4 pages)
10 June 2009Return made up to 21/01/09; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 March 2008Director's change of particulars / david malcolm / 01/02/2008 (1 page)
11 March 2008Return made up to 21/01/08; full list of members (4 pages)
11 March 2008Director's change of particulars / david malcolm / 01/02/2008 (1 page)
11 March 2008Return made up to 21/01/08; full list of members (4 pages)
27 February 2008Appointment terminated secretary kamala beasley (1 page)
27 February 2008Secretary appointed elaine browning (1 page)
27 February 2008Appointment terminated secretary kamala beasley (1 page)
27 February 2008Secretary appointed elaine browning (1 page)
27 April 2007Return made up to 21/01/07; full list of members (2 pages)
27 April 2007Return made up to 21/01/07; full list of members (2 pages)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
9 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 December 2006Alterations to a floating charge (5 pages)
9 December 2006Alterations to a floating charge (5 pages)
6 December 2006Partic of mort/charge * (3 pages)
6 December 2006Partic of mort/charge * (3 pages)
21 February 2006Return made up to 21/01/06; full list of members (8 pages)
21 February 2006Return made up to 21/01/06; full list of members (8 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Particulars of contract relating to shares (3 pages)
1 December 2005Ad 24/11/05--------- £ si 9@1=9 £ ic 2/11 (2 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Ad 24/11/05--------- £ si 9@1=9 £ ic 2/11 (2 pages)
1 December 2005Particulars of contract relating to shares (3 pages)
24 August 2005Registered office changed on 24/08/05 from: 226 king street castle douglas DG7 1DS (1 page)
24 August 2005Registered office changed on 24/08/05 from: 226 king street castle douglas DG7 1DS (1 page)
28 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
23 February 2005Return made up to 21/01/05; full list of members (7 pages)
23 February 2005Return made up to 21/01/05; full list of members (7 pages)
4 November 2004Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page)
4 November 2004Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page)
15 March 2004Company name changed davie malcolm LIMITED\certificate issued on 15/03/04 (2 pages)
15 March 2004Company name changed davie malcolm LIMITED\certificate issued on 15/03/04 (2 pages)
27 February 2004Partic of mort/charge * (6 pages)
27 February 2004Partic of mort/charge * (6 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
21 January 2004Incorporation (17 pages)
21 January 2004Incorporation (17 pages)