Company NameDowns Distribution Ltd.
Company StatusDissolved
Company NumberSC426124
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)
Dissolution Date5 January 2024 (3 months, 3 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Christopher Mark Downs
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor, Room 1110, Clockwise Offices Savoy Tow
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 June 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedownsdistribution.co.uk
Telephone07 766090269
Telephone regionMobile

Location

Registered Address11th Floor, Room 1110, Clockwise Offices Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£50,273
Cash£5,462
Current Liabilities£136,936

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 July 2017Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Grayson Corporate Limited, Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 3 July 2017 (2 pages)
12 May 2016Registered office address changed from Unit 1 Woodhall Road Wishaw ML2 8PY United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 12 May 2016 (2 pages)
25 September 2015Appointment of a provisional liquidator (2 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2015Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(14 pages)
13 February 2015Administrative restoration application (3 pages)
30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 1
(3 pages)
27 June 2012Appointment of Christopher Mark Downs as a director (2 pages)
20 June 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
20 June 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 June 2012Incorporation (22 pages)