Company NameBathgate Vehicle Deliveries Limited
Company StatusDissolved
Company NumberSC415944
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)
Dissolution Date7 January 2017 (7 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Director

Director NameMr Gregory William Meechan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 January 2017Final Gazette dissolved following liquidation (1 page)
7 January 2017Final Gazette dissolved following liquidation (1 page)
7 October 2016Order of court for early dissolution (1 page)
7 October 2016Order of court for early dissolution (1 page)
2 February 2015Registered office address changed from 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ United Kingdom to 37 Albyn Place Aberdeen AB10 1JB on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ United Kingdom to 37 Albyn Place Aberdeen AB10 1JB on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ United Kingdom to 37 Albyn Place Aberdeen AB10 1JB on 2 February 2015 (2 pages)
27 January 2015Notice of winding up order (1 page)
27 January 2015Court order notice of winding up (1 page)
27 January 2015Court order notice of winding up (1 page)
27 January 2015Notice of winding up order (1 page)
16 January 2015First Gazette notice for compulsory strike-off (1 page)
16 January 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 October 2013Current accounting period shortened from 28 February 2013 to 14 March 2012 (1 page)
30 October 2013Current accounting period shortened from 28 February 2013 to 14 March 2012 (1 page)
30 October 2013Previous accounting period shortened from 14 March 2013 to 28 February 2013 (1 page)
30 October 2013Previous accounting period shortened from 14 March 2013 to 28 February 2013 (1 page)
30 October 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 October 2013Current accounting period shortened from 28 February 2013 to 28 February 2012 (1 page)
29 October 2013Current accounting period shortened from 28 February 2013 to 28 February 2012 (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
(3 pages)
14 June 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
(3 pages)
14 June 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
(3 pages)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)