MCPHERSONS' TRANSPORT (ABERLOUR) LIMITED

MCPHERSONS' TRANSPORT (ABERLOUR) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMCPHERSONS' TRANSPORT (ABERLOUR) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC041779
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MCPHERSONS' TRANSPORT (ABERLOUR) LIMITED?

    • (9999) /

    Where is MCPHERSONS' TRANSPORT (ABERLOUR) LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MCPHERSONS' TRANSPORT (ABERLOUR) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MCPHERSONS' TRANSPORT (ABERLOUR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland on Mar 07, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 27, 2012

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors empowered for the purposes of section 175(5)(a) 27/02/2012
    RES13

    Appointment of David Paul Lynch as a director on Sep 01, 2011

    3 pagesAP01

    Registered office address changed from Mossend Distribution Centre Condor Glen, Eurocentral Motherwell ML1 4UY on Sep 29, 2011

    2 pagesAD01

    Termination of appointment of Tdg Directors No1 Limited as a director on Sep 01, 2011

    2 pagesTM01

    Termination of appointment of Tdg Directors No2 Limited as a director on Sep 01, 2011

    2 pagesTM01

    Termination of appointment of Tdg Secretaries Limited as a secretary on Aug 01, 2011

    2 pagesTM02

    Appointment of Lyndsay Navid Lane as a secretary on Aug 01, 2011

    3 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 08, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2011

    Statement of capital on May 31, 2011

    • Capital: GBP 100
    SH01

    Appointment of Gaultier De La Rochebrochard as a director

    3 pagesAP01

    Termination of appointment of Rupert Nichols as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Appointment of Rupert Henry Conquest Nichols as a director

    3 pagesAP01

    Annual return made up to May 08, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Tdg Directors No1 Limited on May 08, 2010

    2 pagesCH02

    Director's details changed for Tdg Directors No2 Limited on May 08, 2010

    2 pagesCH02

    Secretary's details changed for Tdg Secretaries Limited on May 08, 2010

    2 pagesCH04

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of MCPHERSONS' TRANSPORT (ABERLOUR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAVID LANE, Lyndsay
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    British163323390001
    DE LA ROCHEBROCHARD D'AUZAY, Gaultier Marie Alain Xavier
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Uk
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Uk
    FranceFrenchLawyer159274950001
    LYNCH, David Paul
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    EnglandBritishAccountant52425370006
    GRAYSTON, Robert
    Ambergayne The Paddock
    Heswall
    L60 1XJ Wirral
    Merseyside
    Secretary
    Ambergayne The Paddock
    Heswall
    L60 1XJ Wirral
    Merseyside
    British10092300001
    HUTCHINSON, Katherine Anna
    52 Pentney Road
    SW12 0NY London
    Secretary
    52 Pentney Road
    SW12 0NY London
    British9289720002
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Secretary
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    British9811620001
    TDG SECRETARIES LIMITED
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Secretary
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number109864
    54728830004
    COLE, Alan Jack
    Flat A 78 Charlwood Street
    SW1V 4PF London
    Director
    Flat A 78 Charlwood Street
    SW1V 4PF London
    British9811630005
    COX, Michael Alan
    Cranbrook
    Hawks Hill
    KT22 9DS Leatherhead
    Surrey
    Director
    Cranbrook
    Hawks Hill
    KT22 9DS Leatherhead
    Surrey
    EnglandBritishDirector1372270001
    DUNCAN, James Blair, Sir
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    Director
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    EnglandBritishCompany Director3477810001
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Director
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    BritishCompany Secretary9811620001
    LOCKHART, James
    27 Beech Hill Avenue
    Hadley Wood
    EN4 0LN Barnet
    Hertfordshire
    Director
    27 Beech Hill Avenue
    Hadley Wood
    EN4 0LN Barnet
    Hertfordshire
    United KingdomBritishCompany Director39016590001
    MARTIN, Duncan
    18 Succoth Avenue
    EH12 6BU Edinburgh
    Midlothian
    Director
    18 Succoth Avenue
    EH12 6BU Edinburgh
    Midlothian
    BritishCompany Director488140001
    MCPHERSON, Alexander David
    Farhills
    AB38 9LD Aberlour
    Banffshire
    Director
    Farhills
    AB38 9LD Aberlour
    Banffshire
    United KingdomBritishTransport Manager489860001
    MCPHERSON, William Alexander
    Craiglea
    Craigellachie
    Banffshire
    Director
    Craiglea
    Craigellachie
    Banffshire
    BritishCompany Director489840001
    NICHOLS, Rupert Henry Conquest
    Tdg Headquarters, Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    Director
    Tdg Headquarters, Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    EnglandBritishCompany Secretary59884950002
    SMITH, Ronald Ian
    Rhus
    Banff Road
    AB55 5ET Keith
    Director
    Rhus
    Banff Road
    AB55 5ET Keith
    BritishCompany Director55020610001
    STRACHAN, Benjamin
    45 Moss Street
    AB55 3HH Keith
    Banffshire
    Director
    45 Moss Street
    AB55 3HH Keith
    Banffshire
    BritishCompany Director489850001
    WISHART, James
    Pinewoods Dartnell Avenue
    Dartnell Park
    KT14 6PJ West Byfleet
    Surrey
    Director
    Pinewoods Dartnell Avenue
    Dartnell Park
    KT14 6PJ West Byfleet
    Surrey
    BritishCompany Director33748700001
    TDG DIRECTORS NO1 LIMITED
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Director
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number109864
    54728730006
    TDG DIRECTORS NO2 LIMITED
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Director
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number109864
    54728620005

    Does MCPHERSONS' TRANSPORT (ABERLOUR) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2012Dissolved on
    Feb 27, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0