INCHCAPE TRANSPORT LIMITED
Status | DISSOLVED |
Company No. | SC223734 |
Category | Private Limited Company |
Incorporated | 27 Sep 2001 |
Age | 22 years, 8 months, 3 days |
Jurisdiction | Scotland |
Dissolution | 04 Feb 2017 |
Years | 7 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
Liquidation compulsory return of final meeting scotland
Date: 04 Nov 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.17(Scot)
Documents
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
Resolution
Date: 13 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr graeme alexander beattie
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
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
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
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
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/06; full list of members
Documents
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
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/05; full list of members
Documents
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
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/04; full list of members
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/03; full list of members
Documents
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
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
Gazette filings brought up to date
Date: 02 Apr 2003
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/02; full list of members
Documents
Legacy
Date: 24 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/02 to 26/03/03
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/02 to 31/03/02
Documents
Legacy
Date: 08 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 05/11/01--------- £ si 1@1=1 £ ic 1/2
Documents
Resolution
Date: 08 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 THE QUADRANT,COVENTRY,CV1 2EL
Number: | 08316032 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 YARDLEY BUSINESS PARK,BASILDON,SS14 3BZ
Number: | 02504054 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL HOUSE,LONDON,EC4A 3TR
Number: | 08206681 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
68 THORNHILL ROAD,ANTRIM,BT41 2LG
Number: | NI609686 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PRINCES DRIVE,COLWYN BAY,LL29 8HT
Number: | 08844832 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 MIDDLEMARCH ROAD,COVENTRY,CV6 3GH
Number: | 11911211 |
Status: | ACTIVE |
Category: | Private Limited Company |