Heathhall
Dumfries
DG1 3RB
Scotland
Secretary Name | Mrs Leanne Marie Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Cameron Court Heathhall Dumfries DG1 3RB Scotland |
Website | 1stclasshaulage.net |
---|
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | John Young 50.00% Ordinary |
---|---|
1 at £1 | Leanne Marie Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,007 |
Cash | £240 |
Current Liabilities | £51,515 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2017 | Notice of final meeting of creditors (2 pages) |
8 September 2017 | Notice of final meeting of creditors (2 pages) |
30 August 2016 | Registered office address changed from 23 George Street Dumfries DG1 1EA to 51 Rae Street Dumfries DG1 1JD on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from 23 George Street Dumfries DG1 1EA to 51 Rae Street Dumfries DG1 1JD on 30 August 2016 (2 pages) |
22 July 2016 | Court order notice of winding up (1 page) |
22 July 2016 | Notice of winding up order (1 page) |
22 July 2016 | Notice of winding up order (1 page) |
22 July 2016 | Court order notice of winding up (1 page) |
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Secretary's details changed for Leanne Marie Kerr on 8 August 2010 (1 page) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Secretary's details changed for Leanne Marie Kerr on 8 August 2010 (1 page) |
4 July 2012 | Secretary's details changed for Leanne Marie Kerr on 8 August 2010 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 June 2010 | Director's details changed for John Young on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for John Young on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for John Young on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
4 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
4 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
25 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
25 January 2008 | Company name changed 1ST class courier LTD\certificate issued on 25/01/08 (2 pages) |
25 January 2008 | Company name changed 1ST class courier LTD\certificate issued on 25/01/08 (2 pages) |
3 July 2007 | Company name changed 1ST class couriers LIMITED\certificate issued on 03/07/07 (2 pages) |
3 July 2007 | Company name changed 1ST class couriers LIMITED\certificate issued on 03/07/07 (2 pages) |
21 June 2007 | Incorporation (11 pages) |
21 June 2007 | Incorporation (11 pages) |