Company NameN K Couriers Ltd.
DirectorNorman Kirk
Company StatusLiquidation
Company NumberSC358783
CategoryPrivate Limited Company
Incorporation Date28 April 2009(15 years ago)

Business Activity

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

Directors

Director NameNorman Kirk
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleCourier
Country of ResidenceScotland
Correspondence AddressFlat 2/1, 86 Main Street
Uddingston
Glasgow
G71 7LR
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressC/0 Clydegrove Accountants Ltd
910 Tollcross Road
Glasgow
Lanarkshire
G32 8PE
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

1 at £1Norrie Kirk
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,867
Cash£2,424
Current Liabilities£5,646

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
11 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
13 June 2022Registered office address changed from Flat 2/1, 86 Main Street Uddingston Glasgow G71 7LR Scotland to 22E Parnell Street Airdrie ML6 9EG on 13 June 2022 (1 page)
6 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
1 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
21 July 2015Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Flat 2/1, 86 Main Street Uddingston Glasgow G71 7LR on 21 July 2015 (1 page)
21 July 2015Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Flat 2/1, 86 Main Street Uddingston Glasgow G71 7LR on 21 July 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
11 April 2012Registered office address changed from 86, Flat 2 Main Street Uddingston Glasgow Lanarkshire G71 7LR Scotland on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 86, Flat 2 Main Street Uddingston Glasgow Lanarkshire G71 7LR Scotland on 11 April 2012 (1 page)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
4 May 2010Registered office address changed from Flst 2/1 86 Main Street Uddingston Glasgow G71 7LR on 4 May 2010 (1 page)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
4 May 2010Registered office address changed from Flst 2/1 86 Main Street Uddingston Glasgow G71 7LR on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Flst 2/1 86 Main Street Uddingston Glasgow G71 7LR on 4 May 2010 (1 page)
3 May 2010Director's details changed for Norman Kirk on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Norman Kirk on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Norman Kirk on 1 January 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 May 2009Director appointed norman kirk (2 pages)
12 May 2009Director appointed norman kirk (2 pages)
7 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
7 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
5 May 2009Appointment terminated director peter trainer (1 page)
5 May 2009Appointment terminated director peter trainer (1 page)
5 May 2009Appointment terminated director susan mcintosh (1 page)
5 May 2009Appointment terminated director susan mcintosh (1 page)
5 May 2009Appointment terminated secretary peter trainer (1 page)
5 May 2009Appointment terminated secretary peter trainer (1 page)
28 April 2009Incorporation (15 pages)
28 April 2009Incorporation (15 pages)