Company NameAberdeen Delivery Service Ltd.
Company StatusDissolved
Company NumberSC322364
CategoryPrivate Limited Company
Incorporation Date26 April 2007(16 years, 11 months ago)
Dissolution Date13 August 2019 (4 years, 7 months ago)
Previous NamesKAK Premier Delivery (Aberdeen) Limited and KPD (Aberdeen) Limited

Business Activity

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

Directors

Secretary NameFraser & Mulligan (Corporation)
StatusClosed
Appointed26 April 2007(same day as company formation)
Correspondence Address1 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Kamyar Shokat Sadri
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Blackness Road
Altens Industrial Estate
Aberdeen
AB12 3LH
Scotland
Director NameMiss Akram Mazhari
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 March 2016)
RoleSelf Employed Property Developer
Country of ResidenceScotland
Correspondence AddressUnit 4 Blackness Road
Altens Industrial Estate
Aberdeen
AB12 3LH
Scotland

Contact

Websitetlc-intensivedrivingaberdeen.co.

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Akram Mazhari & Kamyar Shokat Sadri
100.00%
Ordinary

Financials

Year2014
Net Worth£39,770
Cash£1,468
Current Liabilities£252,181

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2019Final Gazette dissolved following liquidation (1 page)
13 May 2019Order of court for early dissolution (1 page)
10 June 2016Registered office address changed from Aberdeen Delivery Hazlehead Gardens Aberdeen AB15 8EA Scotland to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 10 June 2016 (2 pages)
10 June 2016Notice of winding up order (1 page)
10 June 2016Registered office address changed from Aberdeen Delivery Hazlehead Gardens Aberdeen AB15 8EA Scotland to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 10 June 2016 (2 pages)
10 June 2016Notice of winding up order (1 page)
10 June 2016Court order notice of winding up (1 page)
10 June 2016Court order notice of winding up (1 page)
2 June 2016Termination of appointment of Kamyar Shokat Sadri as a director on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Kamyar Shokat Sadri as a director on 2 June 2016 (1 page)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
27 April 2016Registered office address changed from Unit 4 Blackness Road Altens Industrial Estate Aberdeen AB12 3LH to Aberdeen Delivery Hazlehead Gardens Aberdeen AB15 8EA on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Unit 4 Blackness Road Altens Industrial Estate Aberdeen AB12 3LH to Aberdeen Delivery Hazlehead Gardens Aberdeen AB15 8EA on 27 April 2016 (1 page)
13 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-13
(3 pages)
13 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-13
(3 pages)
9 March 2016Termination of appointment of Akram Mazhari as a director on 3 March 2016 (1 page)
9 March 2016Termination of appointment of Akram Mazhari as a director on 3 March 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 September 2015Director's details changed for Mr Kamyar Shokat Sadri on 15 September 2015 (3 pages)
15 September 2015Director's details changed for Mr Kamyar Shokat Sadri on 15 September 2015 (3 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Registered office address changed from 36 Hazlehead Gardens Aberdeen AB15 8EA on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 36 Hazlehead Gardens Aberdeen AB15 8EA on 18 December 2013 (1 page)
1 August 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
9 August 2011Director's details changed for Akram Mazhari on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Akram Mazhari on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Akram Mazhari on 9 August 2011 (2 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-24
(1 page)
29 November 2010Company name changed kak premier delivery (aberdeen) LIMITED\certificate issued on 29/11/10
  • CONNOT ‐
(3 pages)
29 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-24
(1 page)
29 November 2010Company name changed kak premier delivery (aberdeen) LIMITED\certificate issued on 29/11/10
  • CONNOT ‐
(3 pages)
20 August 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 August 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 August 2010Secretary's details changed for Fraser & Mulligan on 31 March 2010 (2 pages)
4 August 2010Director's details changed for Kamyar Shokat Sadri on 26 April 2010 (2 pages)
4 August 2010Secretary's details changed for Fraser & Mulligan on 31 March 2010 (2 pages)
4 August 2010Director's details changed for Kamyar Shokat Sadri on 26 April 2010 (2 pages)
26 November 2009Appointment of Akram Mazhari as a director (3 pages)
26 November 2009Appointment of Akram Mazhari as a director (3 pages)
11 September 2009Return made up to 26/04/09; no change of members (4 pages)
11 September 2009Return made up to 26/04/09; no change of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Appointment terminated director akram mazhari (1 page)
16 July 2008Appointment terminated director akram mazhari (1 page)
11 July 2008Return made up to 26/04/08; full list of members (4 pages)
11 July 2008Return made up to 26/04/08; full list of members (4 pages)
17 June 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
17 June 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
26 April 2007Incorporation (16 pages)
26 April 2007Incorporation (16 pages)