Company NameRutherglen Transport Limited
Company StatusDissolved
Company NumberSC263897
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameTracey Deighan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wester Road
Mount Vernon
Glasgow
G32 9JJ
Scotland
Secretary NameDavid Cunningham McKay
NationalityBritish
StatusClosed
Appointed25 September 2005(1 year, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 13 June 2014)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address30 Mulberry Wynd
Cambuslang
Glasgow
Lanarkshire
G72 7NR
Scotland
Secretary NameCarol Paterson
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address97a Main Street
Cambuslang
G72 7HD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address231/233 St Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at 1Brian Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£51,740
Current Liabilities£64,999

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for voluntary strike-off (1 page)
14 June 2013First Gazette notice for voluntary strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
28 September 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2012First Gazette notice for compulsory strike-off (1 page)
16 June 2011Compulsory strike-off action has been suspended (1 page)
16 June 2011Compulsory strike-off action has been suspended (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 1
(4 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 1
(4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 February 2009Return made up to 24/02/09; full list of members (3 pages)
26 February 2009Return made up to 24/02/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 February 2008Return made up to 24/02/08; full list of members (3 pages)
29 February 2008Return made up to 24/02/08; full list of members (3 pages)
13 March 2007Return made up to 24/02/07; full list of members (6 pages)
13 March 2007Return made up to 24/02/07; full list of members (6 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 24/02/06; full list of members (6 pages)
4 April 2006Return made up to 24/02/06; full list of members (6 pages)
14 March 2006Amended accounts made up to 31 March 2005 (6 pages)
14 March 2006Amended accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005New secretary appointed (2 pages)
1 June 2005Return made up to 24/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(6 pages)
1 June 2005Return made up to 24/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(6 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
18 June 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 June 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Incorporation (17 pages)
24 February 2004Incorporation (17 pages)
24 February 2004Secretary resigned (1 page)