Company NameFive Star Vehicle Deliveries Limited
DirectorJames Gibb
Company StatusActive
Company NumberSC335613
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James Gibb
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(same day as company formation)
RoleVehicle Deliveries
Country of ResidenceScotland
Correspondence AddressFardalehill Farm House
Fardalefill Farm
Kilmarnock
Ayrshire
KA2 0DX
Scotland
Secretary NameMr James Gibb
NationalityBritish
StatusCurrent
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFardalehill Farm House
Fadalehill Farm
Kilmarnock
Ayrshire
KA2 0DX
Scotland
Director NameMs Joanne Gibb
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence AddressMeiklewood Business Park
Kilmarnock
KA3 6AG
Scotland

Contact

Websitefivestarvehicledeliveriesltd.co.

Location

Registered AddressMeiklewood Business Park
Kilmarnock
KA3 6AG
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock North

Shareholders

99 at £1James Gibb
99.00%
Ordinary
1 at £1Joanne Gibb
1.00%
Ordinary

Financials

Year2014
Net Worth£21,163
Cash£47,136
Current Liabilities£268,406

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 3 weeks ago)
Next Return Due1 January 2025 (7 months, 4 weeks from now)

Charges

17 December 2014Delivered on: 23 December 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
1 March 2012Delivered on: 3 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 February 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
19 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
4 February 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
24 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
23 July 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
17 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
28 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
6 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
13 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 June 2016Termination of appointment of Joanne Gibb as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Joanne Gibb as a director on 10 June 2016 (1 page)
14 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
3 January 2015Alterations to floating charge 1 (11 pages)
3 January 2015Alterations to floating charge 1 (11 pages)
23 December 2014Registration of charge SC3356130002, created on 17 December 2014 (11 pages)
23 December 2014Registration of charge SC3356130002, created on 17 December 2014 (11 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
24 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
1 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
8 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Mr James Gibb on 20 December 2010 (2 pages)
2 February 2011Secretary's details changed for Mr James Gibb on 20 December 2010 (2 pages)
2 February 2011Director's details changed for Mr James Gibb on 20 December 2010 (2 pages)
2 February 2011Secretary's details changed for Mr James Gibb on 20 December 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 March 2010Director's details changed for James Gibb on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for James Gibb on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Joanne Gibb on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Joanne Gibb on 8 March 2010 (2 pages)
8 March 2010Director's details changed for James Gibb on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Joanne Gibb on 8 March 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 21/12/08; full list of members (4 pages)
7 January 2009Return made up to 21/12/08; full list of members (4 pages)
21 December 2007Incorporation (17 pages)
21 December 2007Incorporation (17 pages)