Company NameS D S Logistics (Bonnybridge) Ltd.
Company StatusDissolved
Company NumberSC380133
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 9 months ago)
Dissolution Date13 March 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Scott Andrew Walker McClung
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 13 March 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Leslie Park Industrial Estate
Headswood
Denny
Stirlingshire
FK6 6BW
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Donald Richardson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMrs Dawn Kirsty McClung
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NameMrs Dawn Kirsty McClung
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NameMr Scott McClung
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2014)
RoleTransport Manager
Country of ResidenceScotland
Correspondence AddressUnit 1 Leslie Park
Headswood
Denny
Stirlingshire
FK6 6BW
Scotland
Director NameMrs Dawn Kirsty McClung
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2016)
RoleFinacial Manager
Country of ResidenceScotland
Correspondence AddressUnit 1 Leslie Park
Headswood
Denny
Stirlingshire
FK6 6BW
Scotland

Contact

Telephone01324 823996
Telephone regionFalkirk

Location

Registered AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

50 at £1Scott Mcclung
50.00%
Ordinary B
49 at £1Scott Mclung
49.00%
Ordinary A
1 at £1Scott Mclung
1.00%
Ordinary C

Financials

Year2014
Net Worth£39,736
Cash£50,430
Current Liabilities£124,259

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

20 April 2011Delivered on: 11 May 2011
Persons entitled: Bibby Factors Scotland Limited

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 March 2018Final Gazette dissolved following liquidation (1 page)
13 December 2017Notice of final meeting of creditors (3 pages)
13 December 2017Notice of final meeting of creditors (3 pages)
23 August 2016Court order notice of winding up (1 page)
23 August 2016Notice of winding up order (1 page)
23 August 2016Notice of winding up order (1 page)
23 August 2016Court order notice of winding up (1 page)
27 July 2016Registered office address changed from Unit 1 Leslie Park Headswood Denny Stirlingshire FK6 6BW to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 27 July 2016 (2 pages)
27 July 2016Appointment of a provisional liquidator (1 page)
27 July 2016Appointment of a provisional liquidator (1 page)
27 July 2016Registered office address changed from Unit 1 Leslie Park Headswood Denny Stirlingshire FK6 6BW to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 27 July 2016 (2 pages)
25 May 2016Termination of appointment of Dawn Kirsty Mcclung as a director on 18 April 2016 (1 page)
25 May 2016Termination of appointment of Dawn Kirsty Mcclung as a director on 18 April 2016 (1 page)
26 April 2016Appointment of Mrs Dawn Kirsty Mcclung as a director on 18 April 2016 (2 pages)
26 April 2016Appointment of Mrs Dawn Kirsty Mcclung as a director on 18 April 2016 (2 pages)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
13 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
31 March 2014Appointment of Mr Scott Andrew Walker Mcclung as a director (2 pages)
31 March 2014Appointment of Mr Scott Andrew Walker Mcclung as a director (2 pages)
14 March 2014Termination of appointment of Scott Mcclung as a director (1 page)
14 March 2014Termination of appointment of Scott Mcclung as a director (1 page)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
2 May 2013Termination of appointment of Dawn Mcclung as a director (1 page)
2 May 2013Termination of appointment of Dawn Mcclung as a director (1 page)
27 June 2012Appointment of Mrs Dawn Kirsty Mcclung as a director (2 pages)
27 June 2012Appointment of Mrs Dawn Kirsty Mcclung as a director (2 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 February 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
3 February 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
30 January 2012Registered office address changed from 44 Broomhill Road Bonnybridge Stirlingshire FK4 2AN Scotland on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 44 Broomhill Road Bonnybridge Stirlingshire FK4 2AN Scotland on 30 January 2012 (1 page)
16 December 2011Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland on 16 December 2011 (1 page)
16 December 2011Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland on 16 December 2011 (1 page)
8 November 2011Appointment of Mr. Scott Mcclung as a director (2 pages)
8 November 2011Appointment of Mr. Scott Mcclung as a director (2 pages)
8 November 2011Termination of appointment of Donald Richardson as a director (1 page)
8 November 2011Termination of appointment of Donald Richardson as a director (1 page)
28 October 2011Termination of appointment of Dawn Mcclung as a director (1 page)
28 October 2011Termination of appointment of Dawn Mcclung as a director (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 September 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 100
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 100
(4 pages)
28 September 2010Appointment of Dawn Kirsty Mcclung as a director (3 pages)
28 September 2010Appointment of Donald Richardson as a director (3 pages)
28 September 2010Appointment of Donald Richardson as a director (3 pages)
28 September 2010Appointment of Dawn Kirsty Mcclung as a director (3 pages)
23 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
23 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
16 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
16 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
16 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
16 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
16 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
16 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
10 June 2010Incorporation (21 pages)
10 June 2010Incorporation (21 pages)