Company NameKelpie Digital Business Supplies And Logistics Ltd
Company StatusDissolved
Company NumberSC395511
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)
Dissolution Date27 March 2018 (6 years ago)
Previous NameRapide Couriers Scotland Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Brian Anderson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Washington Street
Glasgow
Lanarkshire
G3 8AZ
Scotland
Secretary NameStephen Anderson
StatusClosed
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address44 Washington Street
Glasgow
Lanarkshire
G3 8AZ
Scotland

Contact

Websiteglasgow-couriers.com
Telephone0800 6521844
Telephone regionFreephone

Location

Registered Address44 Washington Street
Glasgow
Lanarkshire
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£5,396
Cash£2,710
Current Liabilities£31,110

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2017Voluntary strike-off action has been suspended (1 page)
16 December 2017Voluntary strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017Application to strike the company off the register (3 pages)
10 October 2017Application to strike the company off the register (3 pages)
22 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
(3 pages)
28 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
2 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Previous accounting period extended from 29 February 2012 to 31 August 2012 (1 page)
29 November 2012Previous accounting period extended from 29 February 2012 to 31 August 2012 (1 page)
30 April 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
30 April 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)