Company NameRoss Vehicle Movements Ltd
Company StatusDissolved
Company NumberSC298110
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Dissolution Date23 July 2015 (8 years, 9 months ago)
Previous NameK & R Vehicle Movements Limited

Business Activity

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

Directors

Director NameDavid Ross
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleDriver
Country of ResidenceScotland
Correspondence Address20 Highcross Avenue
Coatbridge
Lanarkshire
ML5 5NZ
Scotland
Director NameMr Douglas Kirkwood
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address179 Amulree Street
Glasgow
Lanarkshire
G32 7UR
Scotland
Secretary NameMr Douglas Kirkwood
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address179 Amulree Street
Glasgow
Lanarkshire
G32 7UR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

2 at £1David Ross
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,422
Current Liabilities£50,882

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Notice of final meeting of creditors (4 pages)
23 April 2015Notice of final meeting of creditors (4 pages)
8 August 2014Notice of winding up order (1 page)
8 August 2014Court order notice of winding up (1 page)
8 August 2014Registered office address changed from 20 Highcross Avenue Coatbridge ML5 5NZ Scotland to 104 Quarry Street Hamilton ML3 7AX on 8 August 2014 (2 pages)
8 August 2014Notice of winding up order (1 page)
8 August 2014Registered office address changed from 20 Highcross Avenue Coatbridge ML5 5NZ Scotland to 104 Quarry Street Hamilton ML3 7AX on 8 August 2014 (2 pages)
8 August 2014Court order notice of winding up (1 page)
8 August 2014Registered office address changed from 20 Highcross Avenue Coatbridge ML5 5NZ Scotland to 104 Quarry Street Hamilton ML3 7AX on 8 August 2014 (2 pages)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(3 pages)
18 July 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(3 pages)
18 July 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(3 pages)
14 July 2012Compulsory strike-off action has been suspended (1 page)
14 July 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Company name changed k & r vehicle movements LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2011Company name changed k & r vehicle movements LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2011Termination of appointment of Douglas Kirkwood as a director (1 page)
29 August 2011Termination of appointment of Douglas Kirkwood as a secretary (1 page)
29 August 2011Termination of appointment of Douglas Kirkwood as a director (1 page)
29 August 2011Termination of appointment of Douglas Kirkwood as a secretary (1 page)
19 July 2011Registered office address changed from 179 Amulree Street Sandyhills Glasgow G32 7UR on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 179 Amulree Street Sandyhills Glasgow G32 7UR on 19 July 2011 (1 page)
11 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Director's details changed for Douglas Kirkwood on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for David Ross on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Douglas Kirkwood on 1 January 2010 (2 pages)
15 April 2010Director's details changed for David Ross on 1 January 2010 (2 pages)
15 April 2010Director's details changed for David Ross on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Douglas Kirkwood on 1 January 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 March 2009Return made up to 02/03/09; full list of members (4 pages)
2 March 2009Return made up to 02/03/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 03/03/08; full list of members (4 pages)
14 April 2008Return made up to 03/03/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 03/03/07; full list of members (2 pages)
16 April 2007Return made up to 03/03/07; full list of members (2 pages)
16 March 2006New secretary appointed;new director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
3 March 2006Incorporation (16 pages)
3 March 2006Incorporation (16 pages)