Glasgow
G1 3BJ
Scotland
Secretary Name | Catherine Livingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Child Minder |
Correspondence Address | 1 Hornal Road Bothwell Park Industrial Estate Uddingston Lanarkshire G71 7EE Scotland |
Director Name | Mr Hans Ove Dahl |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 September 2015(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2016) |
Role | Chairman |
Country of Residence | Denmark |
Correspondence Address | 1 Hornal Road Bothwell Park Industrial Estate Uddingston Lanarkshire G71 7EE Scotland |
Director Name | Mr Tom Myrdal |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 September 2015(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 2016) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 1 Hornal Road Bothwell Park Industrial Estate Uddingston Lanarkshire G71 7EE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | svaergods.com |
---|---|
Email address | [email protected] |
Registered Address | Klm, 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
60 at £1 | William Livingston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £753,424 |
Cash | £517,235 |
Current Liabilities | £692,823 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 January 2013 | Delivered on: 17 January 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
20 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2018 | Notice of final meeting of creditors (2 pages) |
23 May 2018 | Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm, 1st Floor 153 Queen Street Glasgow G1 3BJ on 23 May 2018 (2 pages) |
8 February 2017 | Registered office address changed from 1 Hornal Road Bothwell Park Industrial Estate Uddingston Lanarkshire G71 7EE to Klm 45 Hope Street Glasgow G2 6AE on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 1 Hornal Road Bothwell Park Industrial Estate Uddingston Lanarkshire G71 7EE to Klm 45 Hope Street Glasgow G2 6AE on 8 February 2017 (1 page) |
28 December 2016 | Court order notice of winding up (1 page) |
28 December 2016 | Notice of winding up order (1 page) |
28 December 2016 | Court order notice of winding up (1 page) |
28 December 2016 | Notice of winding up order (1 page) |
15 December 2016 | Termination of appointment of Tom Myrdal as a director on 29 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of Tom Myrdal as a director on 29 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Hans Ove Dahl as a director on 28 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Hans Ove Dahl as a director on 28 November 2016 (2 pages) |
12 December 2016 | Court order notice of winding up (2 pages) |
12 December 2016 | Notice of winding up order (1 page) |
12 December 2016 | Court order notice of winding up (2 pages) |
12 December 2016 | Notice of winding up order (1 page) |
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
3 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 September 2015 | Appointment of Mr Tom Myrdal as a director on 22 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Hans Ove Dahl as a director on 22 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Hans Ove Dahl as a director on 22 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Tom Myrdal as a director on 22 September 2015 (2 pages) |
16 September 2015 | Company name changed give svaergods transport LTD.\certificate issued on 16/09/15
|
16 September 2015 | Termination of appointment of Catherine Livingston as a secretary on 10 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Catherine Livingston as a secretary on 10 September 2015 (1 page) |
16 September 2015 | Company name changed give svaergods transport LTD.\certificate issued on 16/09/15
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 September 2013 | Purchase of own shares. (3 pages) |
10 September 2013 | Purchase of own shares. (3 pages) |
10 September 2013 | Cancellation of shares. Statement of capital on 10 September 2013
|
10 September 2013 | Purchase of own shares. (3 pages) |
10 September 2013 | Cancellation of shares. Statement of capital on 10 September 2013
|
10 September 2013 | Cancellation of shares. Statement of capital on 10 September 2013
|
10 September 2013 | Purchase of own shares. (3 pages) |
10 September 2013 | Cancellation of shares. Statement of capital on 10 September 2013
|
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Secretary's details changed for Catherine Livingstone on 6 April 2013 (1 page) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Secretary's details changed for Catherine Livingstone on 6 April 2013 (1 page) |
2 May 2013 | Secretary's details changed for Catherine Livingstone on 6 April 2013 (1 page) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Resolutions
|
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
29 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
29 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
12 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
12 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 May 2010 | Director's details changed for William Livingston on 1 November 2009 (2 pages) |
15 May 2010 | Director's details changed for William Livingston on 1 November 2009 (2 pages) |
15 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Secretary's details changed for Catherine Livingstone on 1 November 2009 (1 page) |
15 May 2010 | Director's details changed for William Livingston on 1 November 2009 (2 pages) |
15 May 2010 | Secretary's details changed for Catherine Livingstone on 1 November 2009 (1 page) |
15 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Secretary's details changed for Catherine Livingstone on 1 November 2009 (1 page) |
24 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from give svaergods transport cameron street coatbridge ML5 2EJ (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from give svaergods transport cameron street coatbridge ML5 2EJ (1 page) |
14 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 November 2007 | Return made up to 06/04/07; full list of members (2 pages) |
27 November 2007 | Return made up to 06/04/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 July 2006 | Ad 13/03/06--------- £ si 98@1 (2 pages) |
17 July 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
17 July 2006 | Ad 13/03/06--------- £ si 98@1 (2 pages) |
17 July 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
26 May 2006 | Return made up to 06/04/06; full list of members (6 pages) |
26 May 2006 | Return made up to 06/04/06; full list of members (6 pages) |
6 July 2005 | Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 2005 | Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
6 April 2005 | Incorporation (16 pages) |
6 April 2005 | Incorporation (16 pages) |