Company NameParcelking Ltd
Company StatusDissolved
Company NumberSC448824
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameGillian Bower
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address20 Fettes Row
Edinburgh
EH3 6RH
Scotland
Director NameMr Colin Bower
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodland Rise
Silkstone Common
Barnsley
S75 4RP
Secretary NameColin Bower
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address15 Woodland Rise
Silkstone Common
Barnsley
S75 4RP

Location

Registered Address20 Fettes Row
Edinburgh
EH3 6RH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

29 October 2014Delivered on: 31 October 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
25 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
25 July 2018Application to strike the company off the register (3 pages)
2 July 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 February 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
13 February 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
10 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
10 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
13 April 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
13 April 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
31 October 2014Registration of charge SC4488240001, created on 29 October 2014 (20 pages)
31 October 2014Registration of charge SC4488240001, created on 29 October 2014 (20 pages)
16 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 1
(3 pages)
16 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 1
(3 pages)
16 October 2014Director's details changed for Gillian Bower on 11 October 2014 (2 pages)
16 October 2014Director's details changed for Gillian Bower on 11 October 2014 (2 pages)
14 October 2014Registered office address changed from 83 Dundas Street Edinburgh EH3 6SD to 20 Fettes Row Edinburgh EH3 6RH on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 83 Dundas Street Edinburgh EH3 6SD to 20 Fettes Row Edinburgh EH3 6RH on 14 October 2014 (1 page)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
14 February 2014Termination of appointment of Colin Bower as a secretary (1 page)
14 February 2014Termination of appointment of Colin Bower as a director (1 page)
14 February 2014Termination of appointment of Colin Bower as a secretary (1 page)
14 February 2014Termination of appointment of Colin Bower as a director (1 page)
14 June 2013Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 14 June 2013 (1 page)
14 June 2013Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 14 June 2013 (1 page)
30 April 2013Incorporation (29 pages)
30 April 2013Incorporation (29 pages)