Company NameBing Transport & Trading Ltd
Company StatusDissolved
Company NumberSC304881
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stephen Joseph McGuire Donaghy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(1 day after company formation)
Appointment Duration14 years, 6 months (closed 05 January 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 Maple Place
Banknock
Bonnybridge
Stirlingshire
FK4 1SP
Scotland
Secretary NameArleen Margaret Campbell Henderson
NationalityBritish
StatusClosed
Appointed04 July 2006(1 day after company formation)
Appointment Duration14 years, 6 months (closed 05 January 2021)
RoleCompany Director
Correspondence Address10 Maple Place
Banknock
Bonnybridge
Stirlingshire
FK4 1SP
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address378 Brandon Street
Oakfield House
Motherwell
Lanarkshire
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Joseph Mcguire Donaghy
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Registered office address changed from 10 Maple Place Banknock FK4 1SP to 378 Brandon Street Oakfield House Motherwell Lanarkshire ML1 1XA on 26 July 2016 (1 page)
22 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
29 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 August 2011Secretary's details changed for Arleen Margaret Campbell Henderson on 23 August 2011 (2 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 August 2009Return made up to 03/07/09; full list of members (3 pages)
27 March 2009Return made up to 03/07/08; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 October 2007Return made up to 03/07/07; full list of members (6 pages)
12 October 2006New secretary appointed (1 page)
4 October 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Incorporation (13 pages)
3 July 2006Secretary resigned (1 page)