Company NameSpeedfreight (Kilmarnock) Limited
DirectorLynn Sloan
Company StatusActive
Company NumberSC457111
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Lynn Sloan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due28 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 October

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Filing History

17 October 2023Previous accounting period shortened from 29 October 2022 to 28 October 2022 (1 page)
7 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
21 July 2023Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page)
28 October 2022Micro company accounts made up to 31 October 2021 (5 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
1 April 2022Compulsory strike-off action has been discontinued (1 page)
31 March 2022Micro company accounts made up to 31 October 2020 (5 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
27 October 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
23 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
20 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
24 February 2020Previous accounting period extended from 25 May 2019 to 31 October 2019 (1 page)
11 October 2019Amended micro company accounts made up to 30 May 2018 (4 pages)
12 September 2019Micro company accounts made up to 30 May 2018 (5 pages)
22 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
14 May 2019Previous accounting period shortened from 26 May 2018 to 25 May 2018 (1 page)
21 February 2019Previous accounting period shortened from 27 May 2018 to 26 May 2018 (1 page)
3 September 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
7 August 2018Micro company accounts made up to 30 May 2017 (5 pages)
8 May 2018Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page)
14 February 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
31 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 30 May 2016 (8 pages)
15 May 2017Total exemption small company accounts made up to 30 May 2016 (8 pages)
9 March 2017Director's details changed for Miss Lynn Sloan on 30 January 2017 (2 pages)
9 March 2017Director's details changed for Miss Lynn Sloan on 30 January 2017 (2 pages)
15 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
15 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
30 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 30 May 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 30 May 2015 (8 pages)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 30
(3 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 30
(3 pages)
13 May 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 May 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 May 2015Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
13 May 2015Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
12 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (4 pages)
5 December 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 30
(3 pages)
5 December 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 30
(3 pages)
4 December 2013Appointment of Miss Lynn Sloan as a director (2 pages)
4 December 2013Appointment of Miss Lynn Sloan as a director (2 pages)
21 August 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
21 August 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
19 August 2013Incorporation (22 pages)
19 August 2013Incorporation (22 pages)