Alyth Road
Meigle
Perthshire
PH12 8RP
Scotland
Secretary Name | Jacqueline De Vale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(1 day after company formation) |
Appointment Duration | 18 years, 3 months (closed 22 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meigle House East Meigle House East Alyth Road Meigle Perthshire PH12 8RP Scotland |
Director Name | Jacqueline De Vale |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 17 years (closed 22 February 2024) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Meigle House East Meigle House East Alyth Road Meigle Perthshire PH12 8RP Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
51 at £1 | Andrew De Vale 51.00% Ordinary |
---|---|
49 at £1 | Jacqueline De Vale 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115 |
Current Liabilities | £61,858 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 November 2015 | Delivered on: 18 November 2015 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
---|
8 December 2020 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
---|---|
2 December 2020 | Director's details changed for Mr Andrew De Vale on 24 November 2020 (2 pages) |
2 December 2020 | Director's details changed for Mr Andrew De Vale on 24 November 2020 (2 pages) |
2 December 2020 | Director's details changed for Jacqueline De Vale on 24 November 2020 (2 pages) |
2 December 2020 | Secretary's details changed for Jacqueline De Vale on 24 November 2020 (1 page) |
2 December 2020 | Director's details changed for Jacqueline De Vale on 24 November 2020 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
27 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
4 September 2018 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to Meigle House East Alyth Road Meigle Blairgowrie PH12 8RP on 4 September 2018 (1 page) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
18 November 2015 | Registration of charge SC2936190001, created on 16 November 2015 (13 pages) |
18 November 2015 | Registration of charge SC2936190001, created on 16 November 2015 (13 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 January 2015 | Company name changed 2D cargo LTD\certificate issued on 21/01/15
|
21 January 2015 | Company name changed 2D cargo LTD\certificate issued on 21/01/15
|
9 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
21 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 December 2009 | Director's details changed for Jacqueline De Vale on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Jacqueline De Vale on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Andrew De Vale on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Andrew De Vale on 22 December 2009 (2 pages) |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
22 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
9 February 2007 | Ad 31/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 2007 | Ad 31/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
14 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Ad 25/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
8 December 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Ad 25/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2005 | Incorporation (9 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Incorporation (9 pages) |