Company NameJ C Carriers (Scotland) Limited
Company StatusDissolved
Company NumberSC302908
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 10 months ago)
Dissolution Date2 June 2015 (8 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Michael Clark
Date of BirthOctober 1954 (Born 69 years ago)
NationalityScottish
StatusClosed
Appointed28 February 2009(2 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 02 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Woodside Avenue
Woodside
Dundee
Angus
DD4 9AY
Scotland
Secretary NameMr Michael Clark
NationalityScottish
StatusClosed
Appointed28 February 2009(2 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 02 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Woodside Avenue
Woodside
Dundee
Angus
DD4 9AY
Scotland
Director NameMr James Cumming
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Clifden Blue Court
Dundee
Angus
DD4 0LR
Scotland
Secretary NameMargaret Walker
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address62 Jeanfield Road
Forfar
Angus
DD8 1JS
Scotland

Location

Registered AddressJames Miller House
98 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth-£51,383
Current Liabilities£95,589

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 June 2015Final Gazette dissolved following liquidation (1 page)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2015Notice of final meeting of creditors (3 pages)
21 February 2011Registered office address changed from 2nd Floor Langstane House 221/229 Union Street Aberdeen Aberdeenshire AB11 6DR on 21 February 2011 (2 pages)
21 May 2010Notice of winding up order (1 page)
21 May 2010Court order notice of winding up (1 page)
19 May 2010Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS on 19 May 2010 (2 pages)
11 February 2010Termination of appointment of James Cumming as a director (2 pages)
24 July 2009Return made up to 24/05/09; full list of members (5 pages)
16 April 2009Director's change of particulars / james cumming / 29/01/2009 (1 page)
19 March 2009Director and secretary appointed michael clark (2 pages)
19 March 2009Appointment terminated secretary margaret walker (1 page)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 May 2008Return made up to 24/05/08; full list of members (3 pages)
26 March 2008Prev ext from 31/05/2007 to 31/07/2007 (1 page)
26 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 June 2007Return made up to 24/05/07; full list of members (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 62 jeanfield road forfar angus DD8 1JS (1 page)
24 May 2006Incorporation (17 pages)