SCOTLEE TRANSPORT SERVICES LIMITED

Scotlee Transport Services Portland Place Scotlee Transport Services Portland Place, Irvine, KA12 8LW, Scotland
StatusACTIVE
Company No.SC064092
CategoryPrivate Limited Company
Incorporated15 Feb 1978
Age46 years, 2 months, 18 days
JurisdictionScotland

SUMMARY

SCOTLEE TRANSPORT SERVICES LIMITED is an active private limited company with number SC064092. It was incorporated 46 years, 2 months, 18 days ago, on 15 February 1978. The company address is Scotlee Transport Services Portland Place Scotlee Transport Services Portland Place, Irvine, KA12 8LW, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Address

Type: AD01

Old address: 30 Miller Road Ayr Ayrshire KA7 2AY

New address: Scotlee Transport Services Portland Place Heatherhouse Industrial Estate Irvine KA12 8LW

Change date: 2021-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Guthrie English

Termination date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2016

Action Date: 08 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-08

Capital : 6,316 GBP

Documents

View document PDF

Resolution

Date: 26 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-07

Officer name: Mr John Guthrie English

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-11

Officer name: James Flannigan Leeson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-24

Officer name: James Flannigan Leeson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 21/07/2008 from c/o bdo stoy hayward LLP 4 atlantic quay 70 york street glasgow G2 8JX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 11/02/08 from: 4 atlantic quay 70 york street glasgow G2 8JX

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 09/01/08 from: 64 dalblair road ayr ayrshire KA7 1UH

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 06/04/05 from: riversleigh 9 kilwinning road irvine ayrshire KA12 8RR

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 14/02/99 to 31/03/99

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 25/01/99 from: 35 herbertson crescent irvine ayrshire KA12 0QW

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 1998

Action Date: 14 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-14

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 1997

Action Date: 14 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-14

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1997

Action Date: 14 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-14

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; no change of members

Documents

View document PDF

Legacy

Date: 30 Oct 1995

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 1995

Action Date: 14 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-14

Documents

View document PDF

Legacy

Date: 30 May 1995

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 1994

Action Date: 14 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-14

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Legacy

Date: 13 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 1993

Action Date: 14 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-14

Documents

View document PDF

Legacy

Date: 18 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 1992

Action Date: 14 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-14

Documents

View document PDF

Legacy

Date: 30 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 30/03/92 from: 22A eglington street irvine ayrshire KA12 8AU

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 1992

Action Date: 14 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-14

Documents

View document PDF

Legacy

Date: 10 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/91; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 1992

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 2067

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 1991

Action Date: 14 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-14

Documents

View document PDF

Legacy

Date: 13 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 1990

Action Date: 14 Feb 1989

Category: Accounts

Type: AA

Made up date: 1989-02-14

Documents

View document PDF

Legacy

Date: 25 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 1989

Action Date: 14 Feb 1988

Category: Accounts

Type: AA

Made up date: 1988-02-14

Documents

View document PDF


Some Companies

CEJEN TRAINING SERVICES LIMITED

59 LICHFIELD ROAD,BIRMINGHAM,B74 2NT

Number:10373445
Status:ACTIVE
Category:Private Limited Company
Number:IP031722
Status:ACTIVE
Category:Industrial and Provident Society

FRESSIA LP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004908
Status:ACTIVE
Category:Limited Partnership

SCHEMATICA LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09480107
Status:ACTIVE
Category:Private Limited Company

SLCE LTD

2 SHERWOOD HOUSE,TOTLAND BAY,PO39 0AT

Number:11605586
Status:ACTIVE
Category:Private Limited Company

SUITED TRANSLATIONS LTD

34 NEWMARKET STREET,AYR,KA7 1LP

Number:SC617958
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source