Company NameJordy Transport Ltd.
Company StatusDissolved
Company NumberSC324345
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 10 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr George William Elder
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleOwner Driver
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield
Low Road, Westmuir
Kirriemuir
Angus
DD8 5LN
Scotland
Secretary NameMuriel Elder
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleCo. Secretary
Correspondence AddressSouthfield
Low Road, Westmuir
Kirriemuir
Angus
DD8 5LN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSouthfield, Low Road
Westmuir
Kirriemuir
Angus
DD8 5LN
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Shareholders

1 at £1George William Elder
100.00%
Ordinary

Financials

Year2014
Net Worth-£697
Cash£31,070
Current Liabilities£31,767

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
10 December 2015Order of court - restore and wind up (1 page)
4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
30 April 2015Application to strike the company off the register (3 pages)
15 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 January 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 June 2010Director's details changed for George William Elder on 24 May 2010 (2 pages)
7 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 June 2009Return made up to 24/05/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 July 2008Return made up to 24/05/08; full list of members (3 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New director appointed (2 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
24 May 2007Incorporation (17 pages)