Company NameS&McOuriers Ltd
Company StatusDissolved
Company NumberSC528785
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr David Stanage
Date of BirthJune 1990 (Born 33 years ago)
NationalityScottish
StatusClosed
Appointed07 March 2016(same day as company formation)
RoleCourier Driver
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Gary Millar
Date of BirthJuly 1989 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleCourier Driver
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland

Location

Registered AddressJavid House
115 Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

27 February 2017Delivered on: 8 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
8 August 2017Termination of appointment of Gary Millar as a director on 20 March 2017 (2 pages)
8 August 2017Termination of appointment of Gary Millar as a director on 20 March 2017 (2 pages)
7 August 2017Termination of appointment of Gary Millar as a director on 20 March 2017 (2 pages)
7 August 2017Termination of appointment of Gary Millar as a director on 20 March 2017 (2 pages)
7 August 2017Termination of appointment of Gary Millar as a director on 20 March 2017 (2 pages)
7 August 2017Termination of appointment of Gary Millar as a director on 20 March 2017 (2 pages)
18 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 March 2017Registration of charge SC5287850001, created on 27 February 2017 (17 pages)
8 March 2017Registration of charge SC5287850001, created on 27 February 2017 (17 pages)
6 April 2016Registered office address changed from 39 Castlemains Crescent Uddingston Glasgow Lanarkshire G71 7nd Scotland to Javid House 115 Bath Street Glasgow G2 2SZ on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 39 Castlemains Crescent Uddingston Glasgow Lanarkshire G71 7nd Scotland to Javid House 115 Bath Street Glasgow G2 2SZ on 6 April 2016 (1 page)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 20,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 20,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)