Company NameUpton Couriers Ltd.
Company StatusDissolved
Company NumberSC434197
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 7 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr James Upton
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2012(same day as company formation)
RoleCourier
Country of ResidenceScotland
Correspondence Address15 Greenoakhill Gate
Uddingston
Glasgow
G71 7PR
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address15 Greenoakhill Gate
Uddingston
Glasgow
G71 7PR
Scotland
ConstituencyGlasgow East
WardBaillieston

Financials

Year2013
Net Worth£259
Cash£7,938
Current Liabilities£8,106

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
31 October 2018Application to strike the company off the register (1 page)
29 October 2018Micro company accounts made up to 30 September 2018 (7 pages)
11 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 30 September 2017 (7 pages)
10 November 2017Micro company accounts made up to 30 September 2017 (7 pages)
12 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
21 October 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
16 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
16 October 2014Registered office address changed from 11 Calderwood Avenue Baillieston Glasgow Strathclyde G69 7EB Scotland to 15 Greenoakhill Gate Uddingston Glasgow G71 7PR on 16 October 2014 (1 page)
16 October 2014Director's details changed for James Upton on 12 September 2014 (2 pages)
16 October 2014Director's details changed for James Upton on 12 September 2014 (2 pages)
16 October 2014Registered office address changed from 11 Calderwood Avenue Baillieston Glasgow Strathclyde G69 7EB Scotland to 15 Greenoakhill Gate Uddingston Glasgow G71 7PR on 16 October 2014 (1 page)
15 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
17 October 2012Current accounting period shortened from 31 October 2013 to 30 September 2013 (3 pages)
17 October 2012Current accounting period shortened from 31 October 2013 to 30 September 2013 (3 pages)
17 October 2012Appointment of James Upton as a director (3 pages)
17 October 2012Appointment of James Upton as a director (3 pages)
10 October 2012Termination of appointment of Susan Mcintosh as a director (1 page)
10 October 2012Termination of appointment of Peter Trainer as a secretary (1 page)
10 October 2012Termination of appointment of Peter Trainer as a director (1 page)
10 October 2012Termination of appointment of Susan Mcintosh as a director (1 page)
10 October 2012Termination of appointment of Peter Trainer as a director (1 page)
10 October 2012Termination of appointment of Peter Trainer as a secretary (1 page)
5 October 2012Incorporation (24 pages)
5 October 2012Incorporation (24 pages)