Company Name1st Class Haulage Limited
Company StatusDissolved
Company NumberSC325946
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)
Dissolution Date8 December 2017 (6 years, 4 months ago)
Previous Names1st Class Couriers Limited and 1st Class Courier Ltd

Business Activity

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

Directors

Director NameMr John Young
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(same day as company formation)
RoleCourier
Country of ResidenceScotland
Correspondence Address12 Cameron Court
Heathhall
Dumfries
DG1 3RB
Scotland
Secretary NameMrs Leanne Marie Young
NationalityBritish
StatusClosed
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Cameron Court
Heathhall
Dumfries
DG1 3RB
Scotland

Contact

Website1stclasshaulage.net

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1John Young
50.00%
Ordinary
1 at £1Leanne Marie Young
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,007
Cash£240
Current Liabilities£51,515

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 December 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Notice of final meeting of creditors (2 pages)
8 September 2017Notice of final meeting of creditors (2 pages)
30 August 2016Registered 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 2016Registered 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 2016Court order notice of winding up (1 page)
22 July 2016Notice of winding up order (1 page)
22 July 2016Notice of winding up order (1 page)
22 July 2016Court order notice of winding up (1 page)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
29 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
4 July 2012Secretary's details changed for Leanne Marie Kerr on 8 August 2010 (1 page)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
4 July 2012Secretary's details changed for Leanne Marie Kerr on 8 August 2010 (1 page)
4 July 2012Secretary's details changed for Leanne Marie Kerr on 8 August 2010 (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 June 2010Director's details changed for John Young on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for John Young on 1 October 2009 (2 pages)
25 June 2010Director's details changed for John Young on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 July 2009Return made up to 21/06/09; full list of members (3 pages)
3 July 2009Return made up to 21/06/09; full list of members (3 pages)
4 March 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
4 March 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
25 July 2008Return made up to 21/06/08; full list of members (3 pages)
25 July 2008Return made up to 21/06/08; full list of members (3 pages)
25 January 2008Company name changed 1ST class courier LTD\certificate issued on 25/01/08 (2 pages)
25 January 2008Company name changed 1ST class courier LTD\certificate issued on 25/01/08 (2 pages)
3 July 2007Company name changed 1ST class couriers LIMITED\certificate issued on 03/07/07 (2 pages)
3 July 2007Company name changed 1ST class couriers LIMITED\certificate issued on 03/07/07 (2 pages)
21 June 2007Incorporation (11 pages)
21 June 2007Incorporation (11 pages)