Company NameOchilmount Transport (Scot) Ltd
Company StatusDissolved
Company NumberSC353314
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date13 March 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Gordon William Nimmo
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address44 Benview
Bannockburn
FK7 0HY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameMr Gordon William Nimmo
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address44 Benview
Bannockburn
FK7 0HY
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 January 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFyfe Chambers
105 West George Street
Glasgow
G2 1PB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£5,262
Cash£8,506
Current Liabilities£171,127

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 March 2017Final Gazette dissolved following liquidation (1 page)
13 March 2017Final Gazette dissolved following liquidation (1 page)
13 December 2016Notice of final meeting of creditors (9 pages)
13 December 2016Notice of final meeting of creditors (9 pages)
10 February 2016Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 10 February 2016 (2 pages)
9 February 2015Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to 135 Buchanan Street Glasgow G1 2JA on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to 135 Buchanan Street Glasgow G1 2JA on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to 135 Buchanan Street Glasgow G1 2JA on 9 February 2015 (2 pages)
12 November 2014Notice of winding up order (1 page)
12 November 2014Registered office address changed from C/O Miller Ross Consultancy Ltd 10 Sandyford Place Glasgow G3 7NB to 135 Buchanan Street Glasgow G1 2JA on 12 November 2014 (2 pages)
12 November 2014Court order notice of winding up (1 page)
12 November 2014Notice of winding up order (1 page)
12 November 2014Court order notice of winding up (1 page)
12 November 2014Registered office address changed from C/O Miller Ross Consultancy Ltd 10 Sandyford Place Glasgow G3 7NB to 135 Buchanan Street Glasgow G1 2JA on 12 November 2014 (2 pages)
3 April 2014Company name changed ochilmount transport (scotland) LTD\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2014Company name changed ochilmount transport (scotland) LTD\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Company name changed jcj LIMITED LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Company name changed jcj LIMITED LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2014Company name changed ochilmount transport (scot) LTD.\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2014Company name changed ochilmount transport (scot) LTD.\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Termination of appointment of Gordon Nimmo as a secretary (1 page)
10 January 2014Registered office address changed from C/O Millerross Ltd 10 Sandyford Place Glasgow Glasgow G3 7NB Scotland on 10 January 2014 (1 page)
10 January 2014Termination of appointment of Gordon Nimmo as a secretary (1 page)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
10 January 2014Registered office address changed from C/O Millerross Ltd 10 Sandyford Place Glasgow Glasgow G3 7NB Scotland on 10 January 2014 (1 page)
13 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
13 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
21 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
26 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
27 July 2011Registered office address changed from 91 Alexander Street Airdrie ML6 0BD on 27 July 2011 (1 page)
27 July 2011Registered office address changed from 91 Alexander Street Airdrie ML6 0BD on 27 July 2011 (1 page)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 January 2010Director's details changed for Gordon William Nimmo on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Gordon William Nimmo on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
22 January 2009Director and secretary appointed gordon william nimmo (2 pages)
22 January 2009Director and secretary appointed gordon william nimmo (2 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
19 January 2009Appointment terminated director stephen george mabbott (1 page)
19 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
19 January 2009Appointment terminated secretary brian reid LTD. (1 page)
19 January 2009Appointment terminated director stephen george mabbott (1 page)
19 January 2009Appointment terminated secretary brian reid LTD. (1 page)
12 January 2009Incorporation (18 pages)
12 January 2009Incorporation (18 pages)