Company NameR.E.G Transport Group Ltd
Company StatusDissolved
Company NumberSC566336
CategoryPrivate Limited Company
Incorporation Date18 May 2017(6 years, 11 months ago)
Dissolution Date13 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Steven Thomas Young
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2019(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 13 March 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFlat 1/1, 6 West Street
Paisley
PA1 2UJ
Scotland
Secretary NameMiss Jennifer McKenna
StatusResigned
Appointed18 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address94 Martyn Grove
Cambuslang
Glasgow
G72 8FN
Scotland
Director NameMr Paul Meade
Date of BirthJune 1994 (Born 29 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2017(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2018)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressUnit 4b Biggar Road
Cleland
Motherwell
ML1 5PB
Scotland
Director NameMr David Donald Mackinnon
Date of BirthJune 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed17 May 2018(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address204 Main Street
Unit 22
Coatbridge
ML5 3RB
Scotland
Director NameMiss Jennifer McKenna
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address204 Main Street
Unit 22
Coatbridge
ML5 3RB
Scotland

Location

Registered AddressC/O Wri Associates Ltd Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

20 December 2017Delivered on: 8 January 2018
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

5 November 2020Court order in a winding-up (& Court Order attachment) (4 pages)
12 November 2019Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
12 November 2019Registered office address changed from Flat 1/1, 6 West Street Paisley PA1 2UJ Scotland to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 12 November 2019 (2 pages)
4 November 2019Termination of appointment of Paul Meade as a director on 21 October 2018 (1 page)
29 October 2019Termination of appointment of Jennifer Mckenna as a director on 29 October 2019 (1 page)
29 October 2019Termination of appointment of David Donald Mackinnon as a director on 29 October 2019 (1 page)
29 October 2019Registered office address changed from 204 Main Street Unit 22 Coatbridge ML5 3RB Scotland to Flat 1/1, 6 West Street Paisley PA1 2UJ on 29 October 2019 (1 page)
29 October 2019Cessation of David Donald Mackinnon as a person with significant control on 29 October 2019 (1 page)
29 October 2019Appointment of Mr Steven Thomas Young as a director on 29 October 2019 (2 pages)
24 July 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
6 February 2019Notification of David Donald Mackinnon as a person with significant control on 6 February 2019 (2 pages)
29 May 2018Appointment of Miss Jennifer Mckenna as a director on 29 May 2018 (2 pages)
29 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
17 May 2018Registered office address changed from Unit 4B Biggar Road Cleland Motherwell ML1 5PB Scotland to 204 Main Street Unit 22 Coatbridge ML5 3RB on 17 May 2018 (1 page)
17 May 2018Appointment of Mr David Donald Mackinnon as a director on 17 May 2018 (2 pages)
17 May 2018Termination of appointment of Jennifer Mckenna as a director on 17 May 2018 (1 page)
8 January 2018Registration of charge SC5663360001, created on 20 December 2017 (14 pages)
8 January 2018Registration of charge SC5663360001, created on 20 December 2017 (14 pages)
19 October 2017Director's details changed for Miss Jennifer Mckenna on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Miss Jennifer Mckenna on 19 October 2017 (2 pages)
14 July 2017Appointment of Mr Paul Meade as a director on 1 July 2017 (2 pages)
14 July 2017Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
14 July 2017Termination of appointment of Jennifer Mckenna as a secretary on 1 July 2017 (1 page)
14 July 2017Cessation of Jennifer Mckenna as a person with significant control on 1 July 2017 (1 page)
14 July 2017Registered office address changed from 94 Martyn Grove Cambuslang Glasgow G72 8FN Scotland to Unit 4B Biggar Road Cleland Motherwell ML1 5PB on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Jennifer Mckenna as a secretary on 1 July 2017 (1 page)
14 July 2017Appointment of Mr Paul Meade as a director on 1 July 2017 (2 pages)
14 July 2017Registered office address changed from 94 Martyn Grove Cambuslang Glasgow G72 8FN Scotland to Unit 4B Biggar Road Cleland Motherwell ML1 5PB on 14 July 2017 (1 page)
14 July 2017Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
14 July 2017Cessation of Jennifer Mckenna as a person with significant control on 1 July 2017 (1 page)
18 May 2017Incorporation
Statement of capital on 2017-05-18
  • GBP 10,000
(30 pages)
18 May 2017Incorporation
Statement of capital on 2017-05-18
  • GBP 10,000
(30 pages)