Company NameLand Transport (West) Limited
DirectorJames Murdoch
Company StatusIn Administration/Administrative Receiver
Company NumberSC271786
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)
Previous NameJMT European Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKaren McRae
NationalityBritish
StatusCurrent
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address28 Weavers Avenue
Paisley
Renfrewshire
PA2 9DR
Scotland
Director NameJames Murdoch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(2 years, 7 months after company formation)
Appointment Duration17 years
RoleManager
Correspondence Address18 Lounsdale Avenue
Paisley
Renfrewshire
PA2 9LT
Scotland
Director NameJames Murdoch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleHaulier
Correspondence Address18 Lounsdale Avenue
Paisley
Renfrewshire
PA2 9LT
Scotland
Director NameHelen Davidson Allan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2007)
RoleOffice Manager
Correspondence Address32 Levern Gardens
Barrhead
Glasgow
Lanarkshire
G78 1BL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Bdo Stoy Hayward
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2005
Net Worth-£59,928
Current Liabilities£229,427

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Next Accounts Due30 September 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due23 August 2016 (overdue)

Filing History

17 September 2009Notice of move from Administration to Dissolution (3 pages)
10 November 2008Notice of end of Administration (3 pages)
16 May 2008Administrator's progress report (5 pages)
13 December 2007Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
20 November 2007Form 2.11B(scot) admin apt (4 pages)
16 November 2007Appointment of an administrator (4 pages)
14 November 2007Registered office changed on 14/11/07 from: ballantine house 168 west george street glasgow G2 2PT (1 page)
14 November 2007Registered office changed on 14/11/07 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page)
29 October 2007Company name changed jmt european LIMITED\certificate issued on 29/10/07 (2 pages)
17 April 2007Director resigned (1 page)
3 April 2007New director appointed (1 page)
8 December 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
23 August 2006Return made up to 09/08/06; full list of members (6 pages)
16 August 2005Return made up to 09/08/05; full list of members (6 pages)
6 December 2004Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
3 November 2004Partic of mort/charge * (4 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Secretary's particulars changed (1 page)
10 August 2004Secretary resigned (1 page)
9 August 2004Incorporation (17 pages)