Company NameBLS Freight Ltd
Company StatusDissolved
Company NumberSC410077
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 6 months ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Alexander Davis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Kirkdene Place
Newton Mearns
Glasgow
G77 5SB
Scotland
Secretary NameAlex Davis
StatusClosed
Appointed23 November 2012(1 year after company formation)
Appointment Duration2 years, 1 month (closed 09 January 2015)
RoleCompany Director
Correspondence Address14 Kirkdene Place
Newton Mearns
Glasgow
G77 5SB
Scotland
Director NameMr Christopher David Cooke
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rock Gardens
Stonehouse
ML9 3RE
Scotland
Secretary NameMr Chris Cooke
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Rock Gardens
Stonehouse
ML9 3RE
Scotland

Location

Registered Address14 Kirkdene Place
Newton Mearns
Glasgow
G77 5SB
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

100 at £1Alex Davis
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
28 August 2014Accounts made up to 31 October 2013 (2 pages)
24 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
1 July 2013Accounts made up to 31 October 2012 (2 pages)
7 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
25 November 2012Termination of appointment of Christopher David Cooke as a director on 23 November 2012 (1 page)
25 November 2012Termination of appointment of Chris Cooke as a secretary on 23 November 2012 (1 page)
25 November 2012Appointment of Alex Davis as a secretary on 23 November 2012 (1 page)
25 November 2012Registered office address changed from 2 Rock Gardens Stonehouse ML9 3RE Scotland on 25 November 2012 (1 page)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)