Company NameEuropean Supply Chain Solutions Ltd.
Company StatusDissolved
Company NumberSC301676
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Dissolution Date29 April 2015 (8 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLorna Macintyre
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleLogistics Manager
Country of ResidenceScotland
Correspondence Address4 Devanha Gardens South
Ferryhill
Aberdeen
Aberdeenshire
AB11 7UG
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusClosed
Appointed01 February 2008(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 29 April 2015)
Correspondence AddressAnderson House 24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland

Location

Registered AddressAnderson House
24 Rose Street
Aberdeen
AB10 1UA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Lorna Macintyre
100.00%
Ordinary

Financials

Year2014
Net Worth£122,211
Cash£3,660
Current Liabilities£97,541

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Return of final meeting of voluntary winding up (3 pages)
29 January 2015Return of final meeting of voluntary winding up (3 pages)
4 December 2014Satisfaction of charge 2 in full (4 pages)
4 December 2014Satisfaction of charge 2 in full (4 pages)
4 December 2014Satisfaction of charge 1 in full (4 pages)
4 December 2014Satisfaction of charge 1 in full (4 pages)
29 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 May 2011Secretary's details changed for Plenderleath Runcie Llp on 3 May 2011 (2 pages)
31 May 2011Secretary's details changed for Plenderleath Runcie Llp on 3 May 2011 (2 pages)
31 May 2011Secretary's details changed for Plenderleath Runcie Llp on 3 May 2011 (2 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 July 2010Secretary's details changed for Plenderleath Runcie Llp on 3 May 2010 (2 pages)
20 July 2010Secretary's details changed for Plenderleath Runcie Llp on 3 May 2010 (2 pages)
20 July 2010Secretary's details changed for Plenderleath Runcie Llp on 3 May 2010 (2 pages)
20 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 June 2009Return made up to 03/05/09; full list of members (3 pages)
26 June 2009Return made up to 03/05/09; full list of members (3 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 August 2008Return made up to 03/05/08; full list of members (3 pages)
18 August 2008Return made up to 03/05/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
30 May 2007Return made up to 03/05/07; full list of members (6 pages)
30 May 2007Return made up to 03/05/07; full list of members (6 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
3 May 2006Incorporation (17 pages)
3 May 2006Incorporation (17 pages)