Company NameLochaber Transport Services Ltd
Company StatusDissolved
Company NumberSC309698
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 7 months ago)
Dissolution Date22 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMrs Fiona Maccallum
StatusClosed
Appointed02 February 2013(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 22 January 2016)
RoleCompany Director
Correspondence AddressBerneray Berneray
Onich
Fort William
Inverness-Shire
PH33 6SE
Scotland
Director NameMr Stewart Ian Maccallum
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(7 years after company formation)
Appointment Duration2 years, 2 months (closed 22 January 2016)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTorlundy Workshop Torlundy
Fort William
Inverness-Shire
PH33 6SW
Scotland
Director NameYvonne Mallon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 30 October 2007)
RoleSecretary
Correspondence Address318 Calder Glen Courts
Mull
Airdrie
ML6 8DN
Scotland
Director NameMrs Fiona Maccallum
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(2 weeks, 5 days after company formation)
Appointment Duration1 week (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerveray Ouich
Fortwilliam
Highland Region
PH33 6SE
Scotland
Secretary NameYvonne Mallon
NationalityBritish
StatusResigned
Appointed24 October 2006(2 weeks, 5 days after company formation)
Appointment Duration1 week (resigned 31 October 2006)
RoleSecretary
Correspondence Address318 Calder Glen Courts
Mull
Airdrie
ML6 8DN
Scotland
Secretary NameMrs Fiona Maccallum
NationalityBritish
StatusResigned
Appointed31 October 2006(3 weeks, 5 days after company formation)
Appointment Duration2 weeks (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerveray Ouich
Fortwilliam
Highland Region
PH33 6SE
Scotland
Secretary NameLillias Campbell
NationalityBritish
StatusResigned
Appointed14 November 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2008)
RoleBook Keeper
Correspondence Address4 Walpole Place
Johnstone
Renfrewshire
PA5 0RE
Scotland
Director NameMr William Taggerty Sneddon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 February 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Craigvale Cresent
Airdrie
ML6 8EP
Scotland
Director NameMr William Taggerty Sneddon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 February 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Craigvale Cresent
Airdrie
ML6 8EP
Scotland
Director NameWilliam Barry Kehoe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 16 April 2008)
RoleHaulage Contractor
Correspondence Address44 Laverockhall
Lanark
Lanarkshire
ML11 7HT
Scotland
Director NameMr Stewart Ian Maccallum
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 2010)
RoleHaulage
Country of ResidenceUnited Kingdom
Correspondence AddressBerneray
Onich
Fort William
Inverness Shire
PH33 6SE
Scotland
Secretary NameMr Malcolm Bruce Smith
NationalityBritish
StatusResigned
Appointed03 July 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oriel Close
Scarborough
North Yorkshire
YO11 2TE
Director NameMr David John Kirkham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEphesus
Roshven, Glenuig
Lochailort
Inverness-Shire
PH38 4NB
Scotland
Director NameMrs Fiona Maccallum
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Mackinnon Building Torlundy
Torlundy
Fort William
Inverness-Shire
PH33 6SW
Scotland
Director NameMr Stewart Ian Maccallum
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(4 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 D1 Ben Nevis Industrial Estate
Fort William
Inverness-Shire
PH33 6BR
Scotland
Director NameMr Stewart Ian Maccallum
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(4 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 D1 Ben Nevis Industrial Estate
Fort William
Inverness-Shire
PH33 6BR
Scotland
Director NameMr Paul Allan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2011(5 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 August 2012)
RolePlant Manager
Country of ResidenceScotland
Correspondence AddressUnit 21 D1 Ben Nevis Industrial Estate
Fort William
Inverness-Shire
PH33 6BR
Scotland
Director NameMr Paul Allan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(5 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 June 2012)
RoleTransport
Country of ResidenceScotland
Correspondence AddressUnit 21 D1 Ben Nevis Industrial Estate
Fort William
Inverness-Shire
PH33 6BR
Scotland
Director NameMr Sandy James Maccallum
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(5 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 February 2013)
RoleTransport
Country of ResidenceScotland
Correspondence AddressJohn Mackinnon Building Torlundy
Torlundy
Fort William
Inverness-Shire
PH33 6SW
Scotland
Director NameMrs Lilias Campbell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(5 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 August 2012)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 D1 Ben Nevis Industrial Estate
Fort William
Inverness-Shire
PH33 6BR
Scotland
Director NameMr Sandy James Maccallum
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(6 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorlundy Workshop Torlundy
Fort William
PH33 6SW
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSuite 18, The Pentagon Centre
36 Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

80 at £1Fiona Maccallum
80.00%
Ordinary
20 at £1Stewart Maccallum
20.00%
Ordinary

Financials

Year2014
Net Worth-£304,726
Cash£1,932
Current Liabilities£427,436

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016Final Gazette dissolved following liquidation (1 page)
22 October 2015Return of final meeting of voluntary winding up (16 pages)
22 October 2015Return of final meeting of voluntary winding up (16 pages)
24 November 2014Notice of completion of voluntary arrangement (13 pages)
24 November 2014Notice of completion of voluntary arrangement (13 pages)
16 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-09
(1 page)
16 October 2014Registered office address changed from John Mackinnon Building Torlundy Torlundy Fort William Inverness-Shire PH33 6SW to C/O Hjs Recovery Suite 18, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from John Mackinnon Building Torlundy Torlundy Fort William Inverness-Shire PH33 6SW to C/O Hjs Recovery Suite 18, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 16 October 2014 (2 pages)
29 May 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2014 (16 pages)
29 May 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2014 (16 pages)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
6 December 2013Termination of appointment of Sandy Maccallum as a director (1 page)
6 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Termination of appointment of Sandy Maccallum as a director (1 page)
6 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
4 November 2013Appointment of Mr Stewart Ian Maccallum as a director (2 pages)
4 November 2013Appointment of Mr Stewart Ian Maccallum as a director (2 pages)
24 May 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2013 (10 pages)
24 May 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2013 (10 pages)
5 April 2013Termination of appointment of Stewart Maccallum as a director (1 page)
5 April 2013Appointment of Mr Sandy James Maccallum as a director (2 pages)
5 April 2013Termination of appointment of Stewart Maccallum as a director (1 page)
5 April 2013Appointment of Mr Sandy James Maccallum as a director (2 pages)
13 March 2013Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
5 February 2013Appointment of Mr Stewart Maccallum as a director (2 pages)
5 February 2013Appointment of Mr Stewart Maccallum as a director (2 pages)
4 February 2013Termination of appointment of Sandy Maccallum as a director (1 page)
4 February 2013Termination of appointment of Fiona Maccallum as a director (1 page)
4 February 2013Appointment of Mrs Fiona Maccallum as a secretary (2 pages)
4 February 2013Termination of appointment of Sandy Maccallum as a director (1 page)
4 February 2013Termination of appointment of Fiona Maccallum as a director (1 page)
4 February 2013Appointment of Mrs Fiona Maccallum as a secretary (2 pages)
21 September 2012Registered office address changed from Unit 21 D1 Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6BR Scotland on 21 September 2012 (1 page)
21 September 2012Registered office address changed from Unit 21 D1 Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6BR Scotland on 21 September 2012 (1 page)
13 September 2012Termination of appointment of Paul Allan as a director (1 page)
13 September 2012Termination of appointment of Paul Allan as a director (1 page)
20 August 2012Termination of appointment of Lilias Campbell as a director (1 page)
20 August 2012Termination of appointment of Lilias Campbell as a director (1 page)
25 July 2012Appointment of Mrs Lilias Campbell as a director (2 pages)
25 July 2012Appointment of Mr Paul Allan as a director (2 pages)
25 July 2012Appointment of Mrs Lilias Campbell as a director (2 pages)
25 July 2012Appointment of Mr Paul Allan as a director (2 pages)
8 June 2012Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
5 June 2012Termination of appointment of Paul Allan as a director (1 page)
5 June 2012Termination of appointment of Paul Allan as a director (1 page)
16 April 2012Notice of report of meeting approving voluntary arrangement (7 pages)
16 April 2012Notice of report of meeting approving voluntary arrangement (7 pages)
13 April 2012Appointment of Mr Sandy Maccallum as a director (2 pages)
13 April 2012Appointment of Mr Sandy Maccallum as a director (2 pages)
12 April 2012Termination of appointment of Stewart Maccallum as a director (1 page)
12 April 2012Appointment of Mr Paul Allan as a director (2 pages)
12 April 2012Appointment of Mr Paul Allan as a director (2 pages)
12 April 2012Termination of appointment of Stewart Maccallum as a director (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
1 August 2011Appointment of Mrs Fiona Maccallum as a director (2 pages)
1 August 2011Appointment of Mr Stewart Maccallum as a director (2 pages)
1 August 2011Termination of appointment of David Kirkham as a director (1 page)
1 August 2011Termination of appointment of David Kirkham as a director (1 page)
1 August 2011Appointment of Mr Stewart Maccallum as a director (2 pages)
1 August 2011Appointment of Mrs Fiona Maccallum as a director (2 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011Termination of appointment of Malcolm Smith as a secretary (1 page)
15 February 2011Termination of appointment of Malcolm Smith as a secretary (1 page)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
14 June 2010Termination of appointment of Stewart Maccallum as a director (1 page)
14 June 2010Termination of appointment of Stewart Maccallum as a director (1 page)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 November 2008Registered office changed on 17/11/2008 from ephesus roshven glenuig inverness-shire PH38 4NB (1 page)
17 November 2008Registered office changed on 17/11/2008 from ephesus roshven glenuig inverness-shire PH38 4NB (1 page)
22 October 2008Return made up to 30/09/08; full list of members (4 pages)
22 October 2008Return made up to 30/09/08; full list of members (4 pages)
24 September 2008Appointment terminated secretary lillias campbell (1 page)
24 September 2008Appointment terminated secretary lillias campbell (1 page)
24 September 2008Secretary appointed malcolm bruce smith (2 pages)
24 September 2008Ad 03/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 September 2008Registered office changed on 24/09/2008 from brownsburn ind. Estate, brownsburn, airdrie north lanarkshire ML6 9SE (1 page)
24 September 2008Secretary appointed malcolm bruce smith (2 pages)
24 September 2008Registered office changed on 24/09/2008 from brownsburn ind. Estate, brownsburn, airdrie north lanarkshire ML6 9SE (1 page)
24 September 2008Ad 03/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 August 2008Director appointed david john kirkham (2 pages)
15 August 2008Director appointed david john kirkham (2 pages)
5 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
5 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
29 April 2008Director appointed stewart ian maccallum logged form (2 pages)
29 April 2008Director appointed stewart ian maccallum logged form (2 pages)
24 April 2008Director appointed stewart maccallum (2 pages)
24 April 2008Director appointed stewart maccallum (2 pages)
23 April 2008Appointment terminated director william kehoe (1 page)
23 April 2008Appointment terminated director william kehoe (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (1 page)
27 December 2007Return made up to 05/10/07; full list of members (2 pages)
27 December 2007New director appointed (1 page)
27 December 2007New director appointed (1 page)
27 December 2007Return made up to 05/10/07; full list of members (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
14 November 2006New secretary appointed (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New secretary appointed (1 page)
31 October 2006New secretary appointed (1 page)
31 October 2006Secretary resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006New director appointed (1 page)
5 October 2006Incorporation (13 pages)
5 October 2006Incorporation (13 pages)