INCHCAPE TRANSPORT LIMITED

64 Allardice Street, Stonehaven, AB39 2AA
StatusDISSOLVED
Company No.SC223734
CategoryPrivate Limited Company
Incorporated27 Sep 2001
Age22 years, 8 months, 3 days
JurisdictionScotland
Dissolution04 Feb 2017
Years7 years, 3 months, 26 days

SUMMARY

INCHCAPE TRANSPORT LIMITED is an dissolved private limited company with number SC223734. It was incorporated 22 years, 8 months, 3 days ago, on 27 September 2001 and it was dissolved 7 years, 3 months, 26 days ago, on 04 February 2017. The company address is 64 Allardice Street, Stonehaven, AB39 2AA.



Company Fillings

Gazette dissolved liquidation

Date: 04 Feb 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return of final meeting scotland

Date: 04 Nov 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.17(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-25

Old address: 11 Allardice Street Stonehaven AB39 2BS

Documents

View document PDF

Resolution

Date: 13 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2011

Action Date: 13 May 2011

Category: Address

Type: AD01

Change date: 2011-05-13

Old address: 45 Hayshead Road Arbroath Angus DD11 5AY

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jan 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-26

New date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 26 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Lova Beattie

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr Graeme Alexander Beattie

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aileen Beattie

Change date: 2010-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 26 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr graeme alexander beattie

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inchcape freight forwarding limi ted\certificate issued on 26/08/03

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2003

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Gazette notice compulsary

Date: 28 Feb 2003

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/02 to 26/03/03

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 05/11/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Resolution

Date: 08 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIDEN TAVERNS LTD

5 THE QUADRANT,COVENTRY,CV1 2EL

Number:08316032
Status:ACTIVE
Category:Private Limited Company

ALLIED PROTECTION LIMITED

UNIT 1 YARDLEY BUSINESS PARK,BASILDON,SS14 3BZ

Number:02504054
Status:ACTIVE
Category:Private Limited Company

CP CO 16 LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:08206681
Status:LIQUIDATION
Category:Private Limited Company

EYE FEEL GOOD (OUTDOORS) LTD

68 THORNHILL ROAD,ANTRIM,BT41 2LG

Number:NI609686
Status:ACTIVE
Category:Private Limited Company

ITERATION ONE LTD

23 PRINCES DRIVE,COLWYN BAY,LL29 8HT

Number:08844832
Status:ACTIVE
Category:Private Limited Company

S&K ELECTRICS LTD

100 MIDDLEMARCH ROAD,COVENTRY,CV6 3GH

Number:11911211
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