Company NameG & S Transport (Scotland) Ltd.
Company StatusDissolved
Company NumberSC306921
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameWilliam Anthony Docherty
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Cardross Road
Dumbarton
Dunbartonshire
G82 4JQ
Scotland
Secretary NameBernadette Docherty
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address54 Cardross Road
Dumbarton
Dunbartonshire
G82 4JQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Ms Bernadette Docherty
50.00%
Ordinary
1 at 1William Anthony Docherty
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,405
Cash£11
Current Liabilities£330,905

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2014First Gazette notice for compulsory strike-off (1 page)
3 July 2013Order of court - dissolution void (1 page)
30 April 2011Final Gazette dissolved following liquidation (1 page)
30 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2011Notice of final meeting of creditors (2 pages)
14 January 2010Notice of winding up order (1 page)
14 January 2010Court order notice of winding up (1 page)
12 December 2009Appointment of a provisional liquidator (1 page)
10 August 2009Return made up to 10/08/09; full list of members (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2009Appointment terminated secretary bernadette docherty (1 page)
19 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 August 2008Return made up to 16/08/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 August 2007Return made up to 16/08/07; full list of members (2 pages)
2 October 2006New secretary appointed (2 pages)
22 September 2006New director appointed (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Secretary resigned (1 page)
16 August 2006Incorporation (16 pages)