Company NameMUFC Couriers Ltd.
Company StatusDissolved
Company NumberSC444580
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

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

Directors

Director NameMiroslav Trubacik
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySlovakian
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleCourier
Country of ResidenceScotland
Correspondence AddressFlat E, 7 Laird Place
Glasgow
Strathclyde
G40 1JS
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(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
Appointed08 March 2013(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
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address6 Church Street
Uddingston
Glasgow
Strathclyde
G71 7PT
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
9 April 2013Current accounting period shortened from 31 March 2014 to 28 February 2014 (3 pages)
9 April 2013Current accounting period shortened from 31 March 2014 to 28 February 2014 (3 pages)
9 April 2013Appointment of Miroslav Trubacik as a director (3 pages)
9 April 2013Appointment of Miroslav Trubacik as a director (3 pages)
8 March 2013Termination of appointment of Susan Mcintosh as a director (1 page)
8 March 2013Incorporation (30 pages)
8 March 2013Termination of appointment of Peter Trainer as a director (1 page)
8 March 2013Termination of appointment of Peter Trainer as a secretary (1 page)
8 March 2013Termination of appointment of Peter Trainer as a secretary (1 page)
8 March 2013Incorporation (30 pages)
8 March 2013Termination of appointment of Susan Mcintosh as a director (1 page)
8 March 2013Termination of appointment of Peter Trainer as a director (1 page)