Glasgow
G2 5AS
Scotland
Secretary Name | Laura Christina McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Gowrie Farm Stanley Perth PH1 4PP Scotland |
Director Name | Caroline Blyth |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 2019) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XF Scotland |
Website | scotvans.com |
---|---|
Telephone | 01738 443628 |
Telephone region | Perth |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
40k at £1 | Alistair Joseph Blyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £506,112 |
Current Liabilities | £399,267 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
9 April 2015 | Delivered on: 15 April 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
23 March 2009 | Delivered on: 26 March 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on the south side of ruthvenfield way at inveralmond, industrial estate,perth pth 9416. Outstanding |
11 December 2007 | Delivered on: 19 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the north of ruthvenfield road, inveralmond industrial estate, perth PTH13584 and subjects at lawgrove place, inveralmond industrial estate, perth PTH27326. Outstanding |
31 January 2006 | Delivered on: 4 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
1 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2022 | Move from Administration to Dissolution (24 pages) |
15 March 2022 | Administrator's progress report (24 pages) |
1 February 2022 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 1 February 2022 (2 pages) |
7 January 2022 | Approval of administrator’s proposals (3 pages) |
14 September 2021 | Administrator's progress report (22 pages) |
13 July 2021 | Notice of extension of period of Administration (3 pages) |
17 May 2021 | Registered office address changed from 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 (2 pages) |
16 March 2021 | Administrator's progress report (22 pages) |
14 September 2020 | Administrator's progress report (22 pages) |
14 September 2020 | Notice of extension of period of Administration (3 pages) |
6 July 2020 | Registered office address changed from 37 Albyn Place Aberdeen Grampian AB10 1JB to 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020 (2 pages) |
18 March 2020 | Administrator's progress report (25 pages) |
18 March 2020 | Administrator's progress report (25 pages) |
7 August 2019 | Appointment of an administrator (5 pages) |
7 August 2019 | Registered office address changed from Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XF to 37 Albyn Place Aberdeen Grampian AB10 1JB on 7 August 2019 (2 pages) |
11 July 2019 | Termination of appointment of Caroline Blyth as a director on 11 July 2019 (1 page) |
18 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
8 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
7 September 2017 | Appointment of Caroline Blyth as a director on 1 September 2017 (2 pages) |
7 September 2017 | Appointment of Caroline Blyth as a director on 1 September 2017 (2 pages) |
15 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
15 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
15 April 2015 | Registration of charge SC2794010005, created on 9 April 2015 (19 pages) |
15 April 2015 | Registration of charge SC2794010005, created on 9 April 2015 (19 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Mr Alistair Joseph Blyth on 1 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Alistair Joseph Blyth on 1 January 2014 (2 pages) |
4 February 2014 | Termination of appointment of Laura Mccallum as a secretary (1 page) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Mr Alistair Joseph Blyth on 1 January 2014 (2 pages) |
4 February 2014 | Termination of appointment of Laura Mccallum as a secretary (1 page) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 February 2010 | Director's details changed for Alistair Joseph Blyth on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Alistair Joseph Blyth on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Alistair Joseph Blyth on 1 January 2010 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 October 2008 | Secretary's change of particulars / laura mccallum / 04/02/2008 (1 page) |
7 October 2008 | Return made up to 04/02/08; full list of members (3 pages) |
7 October 2008 | Director's change of particulars / alistair blyth / 04/02/2008 (1 page) |
7 October 2008 | Director's change of particulars / alistair blyth / 04/02/2008 (1 page) |
7 October 2008 | Secretary's change of particulars / laura mccallum / 04/02/2008 (1 page) |
7 October 2008 | Return made up to 04/02/08; full list of members (3 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from unit 23, inveralmond road inveralmond industrial estate perth PH1 3TW (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from unit 23, inveralmond road inveralmond industrial estate perth PH1 3TW (1 page) |
19 December 2007 | Partic of mort/charge * (3 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
26 July 2007 | Return made up to 04/02/07; no change of members (6 pages) |
26 July 2007 | Return made up to 04/02/07; no change of members (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
14 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
4 February 2006 | Partic of mort/charge * (3 pages) |
4 February 2006 | Partic of mort/charge * (3 pages) |
8 November 2005 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
8 November 2005 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
11 August 2005 | Ad 11/04/05--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Ad 11/04/05--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
11 August 2005 | Resolutions
|
4 February 2005 | Incorporation (18 pages) |
4 February 2005 | Incorporation (18 pages) |