Company NameC G Trailers Limited
DirectorClive Gillies
Company StatusLiquidation
Company NumberSC278991
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)

Business Activity

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

Directors

Director NameClive Gillies
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleHaulier
Country of ResidenceScotland
Correspondence AddressTower Buildings
Station Road
Birnam
Dunkeld
PH8 0DS
Scotland
Secretary NameMr Cairn Johnstone
StatusCurrent
Appointed01 December 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressC G Trailers Ltd Hayfield Place
Hayfield Industrial Estate
Kirkcaldy
Fife
KY2 5DH
Scotland
Director NameClive Gillies
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleHaulier
Country of ResidenceScotland
Correspondence AddressTower Buildings
Station Road
Birnam
Dunkeld
PH8 0DS
Scotland
Secretary NameJohn Gillies
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTower Building
Station Road
Dunkeld
PH8 0DS
Scotland
Director NameAngela Jean Johnstone
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2006)
RoleNursery Assistant
Correspondence AddressTower Buildings
Station Road, Birnam
Perth
Perthshire
PH8 0DS
Scotland
Secretary NameYvonne Johnstone
NationalityBritish
StatusResigned
Appointed07 February 2005(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2006)
RoleCompany Director
Correspondence Address122e Rannoch Road
Letham
Perth
Perthshire
PH1 2DN
Scotland
Secretary NameAngela Jean Johnstone
NationalityBritish
StatusResigned
Appointed09 June 2006(1 year, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 November 2016)
RoleNursery Assistant
Correspondence AddressTower Buildings
Station Road, Birnam
Perth
Perthshire
PH8 0DS
Scotland
Secretary NameMr Cairn John Gillies
StatusResigned
Appointed21 November 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2018)
RoleCompany Director
Correspondence AddressSweetwater Cottage Murthly
Perth
PH1 4HU
Scotland
Secretary NameMiss Susan Angela Brougham
StatusResigned
Appointed28 May 2018(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2020)
RoleCompany Director
Correspondence AddressTower Buildings Station Road
Birnam
Dunkeld
PH8 0DS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Angela Jean Johnstone
100.00%
Ordinary

Financials

Year2014
Net Worth£20,813
Current Liabilities£18,770

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 January 2023 (1 year, 2 months ago)
Next Return Due10 February 2024 (overdue)

Charges

27 February 2020Delivered on: 27 February 2020
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 8 June 2018
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Bond and floating charge.
Outstanding

Filing History

29 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
19 January 2021Appointment of Mr Cairn Johnstone as a secretary on 1 December 2020 (2 pages)
5 May 2020Satisfaction of charge SC2789910001 in full (1 page)
27 February 2020Registration of charge SC2789910002, created on 27 February 2020 (8 pages)
7 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
13 January 2020Registered office address changed from Tower Buildings Station Road Birnam Dunkeld PH8 0DS Scotland to C G Trailers Ltd Hayfield Place Hayfield Industrial Estate Kirkcaldy Fife KY2 5DH on 13 January 2020 (1 page)
5 January 2020Termination of appointment of Susan Angela Brougham as a secretary on 2 January 2020 (1 page)
7 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
6 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
8 June 2018Registration of charge SC2789910001, created on 8 June 2018 (10 pages)
28 May 2018Appointment of Miss Susan Angela Brougham as a secretary on 28 May 2018 (2 pages)
24 May 2018Registered office address changed from Sweetwater Cottage Murthly Perth PH1 4HU Scotland to Tower Buildings Station Road Birnam Dunkeld PH8 0DS on 24 May 2018 (1 page)
7 February 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
11 January 2018Termination of appointment of Cairn John Gillies as a secretary on 10 January 2018 (1 page)
10 January 2018Registered office address changed from 4 Albert Place Perth PH2 8JE to Sweetwater Cottage Murthly Perth PH1 4HU on 10 January 2018 (1 page)
30 October 2017Notification of Clive Gillies as a person with significant control on 24 October 2017 (2 pages)
30 October 2017Cessation of Angela Jean Johnstone as a person with significant control on 30 October 2017 (1 page)
30 October 2017Notification of Clive Gillies as a person with significant control on 24 October 2017 (2 pages)
30 October 2017Cessation of Angela Jean Johnstone as a person with significant control on 24 October 2017 (1 page)
24 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
10 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
21 November 2016Appointment of Mr Cairn John Gillies as a secretary on 21 November 2016 (2 pages)
21 November 2016Termination of appointment of Angela Jean Johnstone as a secretary on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Angela Jean Johnstone as a secretary on 21 November 2016 (1 page)
21 November 2016Appointment of Mr Cairn John Gillies as a secretary on 21 November 2016 (2 pages)
11 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
11 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 February 2010Director's details changed for Clive Gillies on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Clive Gillies on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Clive Gillies on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 February 2009Return made up to 27/01/09; full list of members (3 pages)
17 February 2009Return made up to 27/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 February 2008Return made up to 27/01/08; full list of members (2 pages)
5 February 2008Return made up to 27/01/08; full list of members (2 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 February 2007Return made up to 27/01/07; full list of members (2 pages)
1 February 2007Return made up to 27/01/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 June 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006Secretary resigned (1 page)
1 February 2006Return made up to 27/01/06; full list of members (2 pages)
1 February 2006Return made up to 27/01/06; full list of members (2 pages)
1 February 2006 (1 page)
1 February 2006 (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005New secretary appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
27 January 2005Incorporation (17 pages)
27 January 2005Incorporation (17 pages)