Company NameOBAN Express Parcel Service Limited
Company StatusDissolved
Company NumberSC423291
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 11 months ago)
Dissolution Date24 March 2020 (4 years ago)

Business Activity

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

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2015(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 24 March 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr David Brannigan Beveridge
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressStandard Buildings 94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameClinton Walker Owens
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7a Glengallan Road
Oban
Argyll
PA34 4HG
Scotland
Director NameLorraine Parrott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7a Glengallan Road
Oban
Argyll
PA34 4HG
Scotland
Director NameLouise Somerville
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7a Glengallan Road
Oban
Argyll
PA34 4HG
Scotland
Secretary NameLorraine Parrott
NationalityBritish
StatusResigned
Appointed31 August 2012(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 November 2015)
RoleCompany Director
Correspondence Address7a Glengallan Road
Oban
Argyll
PA34 4HG
Scotland
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(3 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Glengallan Road
Oban
Argyll
PA34 4HG
Scotland
Secretary NameMr John Frances Alexander Geddes
StatusResigned
Appointed26 November 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 September 2018)
RoleCompany Director
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Mark Stephen Cassie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameShelf Director Limited (Corporation)
StatusResigned
Appointed02 May 2012(same day as company formation)
Correspondence AddressStandard Buildings 94 Hope Street
Glasgow
G2 6PH
Scotland
Secretary NameShelf Secretary Limited (Corporation)
StatusResigned
Appointed02 May 2012(same day as company formation)
Correspondence AddressStandard Buildings 94 Hope Street
Glasgow
G2 6PH
Scotland

Contact

Telephone01631 563745
Telephone regionOban

Location

Registered Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

15 at £1Caroline Owens
5.00%
Ordinary B
15 at £1Craig Sommerville
5.00%
Ordinary B
15 at £1Raymond Parrott
5.00%
Ordinary B
85 at £1Clinton Walker Owens
28.33%
Ordinary A
85 at £1Lorraine Parrott
28.33%
Ordinary A
85 at £1Louise Somerville
28.33%
Ordinary A

Financials

Year2014
Net Worth-£223,201
Cash£19,688
Current Liabilities£1,406,180

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland (As Senior Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland (As Senior Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 September 2018Delivered on: 13 September 2018
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: A fixed charge over the scheduled property (as defined in the guarantee and debenture)and the freehold and leasehold property vested in or charged to each chargor as detailed in clause 3 of the guarantee and debenture.
Outstanding
2 October 2012Delivered on: 6 October 2012
Satisfied on: 6 January 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
10 December 2019Application to strike the company off the register (3 pages)
23 November 2019Satisfaction of charge SC4232910003 in full (4 pages)
23 November 2019Satisfaction of charge SC4232910002 in full (4 pages)
23 November 2019Satisfaction of charge SC4232910004 in full (4 pages)
15 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 November 2019Statement of capital on 15 November 2019
  • GBP 1
(5 pages)
15 November 2019Statement by Directors (1 page)
15 November 2019Solvency Statement dated 13/11/19 (2 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
20 May 2019Second filing for the appointment of Mr Gregory John Michael as a director (6 pages)
18 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
11 April 2019Alterations to floating charge SC4232910003 (136 pages)
11 April 2019Alterations to floating charge SC4232910004 (136 pages)
11 April 2019Alterations to floating charge SC4232910002 (136 pages)
5 April 2019Registration of charge SC4232910003, created on 28 March 2019 (26 pages)
5 April 2019Registration of charge SC4232910004, created on 28 March 2019 (20 pages)
24 September 2018Resolutions
  • RES13 ‐ Enter into and perform its obligations to english law composite guarantee and debenture to be executed as a deed/arroval of debenture and related matters 04/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 September 2018Registration of charge SC4232910002, created on 4 September 2018 (63 pages)
11 September 2018Appointment of Mr Greggory John Michael as a director on 4 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2019
(3 pages)
11 September 2018Termination of appointment of John Frances Alexander Geddes as a secretary on 4 September 2018 (1 page)
11 September 2018Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
23 September 2017Full accounts made up to 31 December 2016 (20 pages)
23 September 2017Full accounts made up to 31 December 2016 (20 pages)
13 July 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
13 July 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
11 July 2017Full accounts made up to 30 September 2016 (25 pages)
11 July 2017Full accounts made up to 30 September 2016 (25 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
21 November 2016Registered office address changed from 7a Glengallan Road Oban Argyll PA34 4HG to 2 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 7a Glengallan Road Oban Argyll PA34 4HG to 2 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ on 21 November 2016 (1 page)
18 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
18 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
18 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
18 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300
(5 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300
(5 pages)
6 January 2016Satisfaction of charge 1 in full (1 page)
6 January 2016Satisfaction of charge 1 in full (1 page)
18 December 2015Appointment of Mr Paul Raymond Patrick Mccourt as a director on 26 November 2015 (2 pages)
18 December 2015Appointment of Mr Forsyth Rutherford Black as a director on 26 November 2015 (2 pages)
18 December 2015Termination of appointment of Lorraine Parrott as a director on 26 November 2015 (1 page)
18 December 2015Termination of appointment of Lorraine Parrott as a secretary on 26 November 2015 (1 page)
18 December 2015Appointment of Mr Paul Raymond Patrick Mccourt as a director on 26 November 2015 (2 pages)
18 December 2015Appointment of Mr Forsyth Rutherford Black as a director on 26 November 2015 (2 pages)
18 December 2015Termination of appointment of Lorraine Parrott as a secretary on 26 November 2015 (1 page)
18 December 2015Appointment of Mr John Frances Alexander Geddes as a secretary on 26 November 2015 (2 pages)
18 December 2015Appointment of Mr John Frances Alexander Geddes as a secretary on 26 November 2015 (2 pages)
18 December 2015Termination of appointment of Lorraine Parrott as a director on 26 November 2015 (1 page)
15 December 2015Termination of appointment of Louise Somerville as a director on 26 November 2015 (1 page)
15 December 2015Termination of appointment of Clinton Walker Owens as a director on 26 November 2015 (1 page)
15 December 2015Termination of appointment of Louise Somerville as a director on 26 November 2015 (1 page)
15 December 2015Termination of appointment of Clinton Walker Owens as a director on 26 November 2015 (1 page)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 300
(7 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 300
(7 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 300
(7 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 300
(7 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 300
(7 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 300
(7 pages)
29 January 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
29 January 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
29 January 2014Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 January 2014Current accounting period shortened from 31 May 2013 to 31 August 2012 (1 page)
28 January 2014Current accounting period shortened from 31 May 2013 to 31 August 2012 (1 page)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 September 2012Appointment of Louise Somerville as a director (3 pages)
6 September 2012Termination of appointment of David Beveridge as a director (2 pages)
6 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 300
(4 pages)
6 September 2012Appointment of Lorraine Parrott as a director (3 pages)
6 September 2012Termination of appointment of Shelf Secretary Limited as a secretary (2 pages)
6 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
6 September 2012Particulars of variation of rights attached to shares (2 pages)
6 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
6 September 2012Change of share class name or designation (2 pages)
6 September 2012Termination of appointment of Shelf Secretary Limited as a secretary (2 pages)
6 September 2012Change of share class name or designation (2 pages)
6 September 2012Termination of appointment of Shelf Director Limited as a director (2 pages)
6 September 2012Registered office address changed from C/O C/O Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland on 6 September 2012 (2 pages)
6 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 300
(4 pages)
6 September 2012Particulars of variation of rights attached to shares (2 pages)
6 September 2012Appointment of Clinton Walker Owens as a director (3 pages)
6 September 2012Termination of appointment of Shelf Director Limited as a director (2 pages)
6 September 2012Appointment of Clinton Walker Owens as a director (3 pages)
6 September 2012Registered office address changed from C/O C/O Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland on 6 September 2012 (2 pages)
6 September 2012Appointment of Lorraine Parrott as a secretary (3 pages)
6 September 2012Appointment of Lorraine Parrott as a director (3 pages)
6 September 2012Registered office address changed from C/O C/O Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland on 6 September 2012 (2 pages)
6 September 2012Appointment of Lorraine Parrott as a secretary (3 pages)
6 September 2012Termination of appointment of David Beveridge as a director (2 pages)
6 September 2012Appointment of Louise Somerville as a director (3 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)