Company NamePaul Duncan Couriers Ltd.
Company StatusDissolved
Company NumberSC389868
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 5 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Paul Duncan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(same day as company formation)
RoleCourier
Country of ResidenceScotland
Correspondence Address108 Ben Vorlich Drive
Glasgow
Strathclyde
G53 7PF
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 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 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 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
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address91 4/1
Mitchell Street
Glasgow
G1 3LN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£349
Cash£2,373
Current Liabilities£6,786

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

18 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
20 February 2020Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to 91 4/1 Mitchell Street Glasgow G1 3LN on 20 February 2020 (1 page)
24 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
10 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
3 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
13 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
16 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
16 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
24 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
8 March 2012Registered office address changed from 108 Ben Vorlich Drive Glasgow Strathclyde G53 7PF Scotland on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 108 Ben Vorlich Drive Glasgow Strathclyde G53 7PF Scotland on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 108 Ben Vorlich Drive Glasgow Strathclyde G53 7PF Scotland on 8 March 2012 (1 page)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
30 December 2010Current accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages)
30 December 2010Appointment of Paul Duncan as a director (3 pages)
30 December 2010Appointment of Paul Duncan as a director (3 pages)
30 December 2010Current accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages)
13 December 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
13 December 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
13 December 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
13 December 2010Termination of appointment of Peter Trainer as a director (2 pages)
13 December 2010Termination of appointment of Peter Trainer as a director (2 pages)
13 December 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
2 December 2010Incorporation (24 pages)
2 December 2010Incorporation (24 pages)