Company NameBothwell Transport Ltd.
DirectorsCharles McLaughlan and Anthony Charles McLaughlan
Company StatusActive
Company NumberSC383214
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Charles McLaughlan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressC/O Maclay Civil Engineering Co Ltd Stirling Road
Airdrie
Lanarkshire
ML6 7JA
Scotland
Director NameMr Anthony Charles McLaughlan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressC/O Maclay Civil Engineering Co Ltd Stirling Road
Airdrie
Lanarkshire
ML6 7JA
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 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
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressC/O Maclay Civil Engineering Co Ltd
Stirling Road
Airdrie
Lanarkshire
ML6 7JA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North

Shareholders

25 at £1Anthony Charles Mclaughlan
25.00%
Ordinary
25 at £1Charlene Mclaughlan
25.00%
Ordinary
25 at £1Charles Mclaughlan Jnr
25.00%
Ordinary
25 at £1Michael Mclaughlan
25.00%
Ordinary

Financials

Year2014
Net Worth£20,660
Cash£30,186
Current Liabilities£976,635

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Filing History

14 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
14 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
14 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2016Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Maclay Civil Engineering Co Ltd Stirling Road Airdrie Lanarkshire ML6 7JA on 21 April 2016 (1 page)
21 April 2016Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Maclay Civil Engineering Co Ltd Stirling Road Airdrie Lanarkshire ML6 7JA on 21 April 2016 (1 page)
1 October 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Director's details changed for Anthony Charles Mclaughlan on 5 June 2013 (2 pages)
28 August 2013Director's details changed for Mr Charles Mclaughlan on 5 June 2013 (2 pages)
28 August 2013Director's details changed for Anthony Charles Mclaughlan on 5 June 2013 (2 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Director's details changed for Mr Charles Mclaughlan on 5 June 2013 (2 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH Scotland on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH Scotland on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH Scotland on 5 June 2013 (2 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (14 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (14 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (14 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
20 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
20 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
10 February 2011Statement of capital following an allotment of shares on 6 August 2010
  • GBP 100
(4 pages)
10 February 2011Statement of capital following an allotment of shares on 6 August 2010
  • GBP 100
(4 pages)
10 February 2011Statement of capital following an allotment of shares on 6 August 2010
  • GBP 100
(4 pages)
7 February 2011Appointment of Anthony Mclaughlan as a director (3 pages)
7 February 2011Appointment of Charles Mclaughlan as a director (3 pages)
7 February 2011Appointment of Charles Mclaughlan as a director (3 pages)
7 February 2011Appointment of Anthony Mclaughlan as a director (3 pages)
10 August 2010Termination of appointment of Peter Trainer as a director (2 pages)
10 August 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
10 August 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
10 August 2010Termination of appointment of Peter Trainer as a director (2 pages)
10 August 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
10 August 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
6 August 2010Incorporation (22 pages)
6 August 2010Incorporation (22 pages)