MARSHALLS TRANSPORT SERVICES LTD.

MARSHALLS TRANSPORT SERVICES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMARSHALLS TRANSPORT SERVICES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC051990
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MARSHALLS TRANSPORT SERVICES LTD.?

    • Freight transport by road (49410) / Transportation and storage

    Where is MARSHALLS TRANSPORT SERVICES LTD. located?

    Registered Office Address
    Forsyth House
    93 George Street
    EH2 3ES Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MARSHALLS TRANSPORT SERVICES LTD.?

    Previous Company Names
    Company NameFromUntil
    MARSHALLS OF TILLICOULTRY (BUILDERS) LIMITEDOct 24, 1983Oct 24, 1983
    JOHN MARSHALL & SONS (BUILDERS) LIMITEDDec 12, 1972Dec 12, 1972

    What are the latest accounts for MARSHALLS TRANSPORT SERVICES LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for MARSHALLS TRANSPORT SERVICES LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for MARSHALLS TRANSPORT SERVICES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    6 pages4.17(Scot)

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Registered office address changed from Mains of Boquhan Kippen Stirling FK8 3JQ to Forsyth House 93 George Street Edinburgh EH2 3ES on Mar 26, 2015

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 1,000
    SH01

    Registration of charge 0519900006

    16 pagesMR01

    Accounts for a small company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Gordon Simpson as a director

    2 pagesAP01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    5 pagesAA

    Current accounting period shortened from May 31, 2011 to Mar 31, 2011

    3 pagesAA01

    Total exemption small company accounts made up to May 31, 2010

    5 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Mains of Bolquhan Mains of Bolquhan Kippen Stirling FK8 3JQ Scotland* on Jan 26, 2011

    1 pagesAD01

    legacy

    3 pagesMG02s

    Termination of appointment of Brian Morris as a director

    1 pagesTM01

    Director's details changed for Mr Euan Fenwick Snowie on Jul 30, 2010

    2 pagesCH01

    Secretary's details changed for Mr Euan Fenwick Snowie on Jul 30, 2010

    2 pagesCH03

    legacy

    3 pagesMG03s

    Registered office address changed from * Glenfoot Tillicoutry* on Jun 25, 2010

    1 pagesAD01

    Who are the officers of MARSHALLS TRANSPORT SERVICES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SNOWIE, Euan Fenwick
    House
    Kippen
    FK8 3HY Stirling
    Boquhan
    Scotland
    Secretary
    House
    Kippen
    FK8 3HY Stirling
    Boquhan
    Scotland
    152231600001
    SIMPSON, Gordon
    93 George Street
    EH2 3ES Edinburgh
    Forsyth House
    Director
    93 George Street
    EH2 3ES Edinburgh
    Forsyth House
    United KingdomBritish170981000001
    SNOWIE, Euan Fenwick
    House
    Kippen
    FK8 3HY Stirling
    Boquhan
    Scotland
    Director
    House
    Kippen
    FK8 3HY Stirling
    Boquhan
    Scotland
    ScotlandScottish152234940002
    MORRIS, Kaye
    Four Winds
    Castle Road
    FK14 7BE Dollar
    Secretary
    Four Winds
    Castle Road
    FK14 7BE Dollar
    British305900002
    MARSHALL, Isabella
    Glenfoot
    Tillicoultry
    Director
    Glenfoot
    Tillicoultry
    British305920001
    MARSHALL, Robert
    Glenfoot
    Tillicoultry
    Director
    Glenfoot
    Tillicoultry
    British305910001
    MORRIS, Brian
    14 Castle Road
    FK14 7BE Dollar
    Clackmannanshire
    Director
    14 Castle Road
    FK14 7BE Dollar
    Clackmannanshire
    ScotlandBritish36575550001
    MORRIS, Kaye
    Four Winds
    Castle Road
    FK14 7BE Dollar
    Director
    Four Winds
    Castle Road
    FK14 7BE Dollar
    United KingdomBritish305900002

    Does MARSHALLS TRANSPORT SERVICES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 06, 2013
    Delivered On Nov 15, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors Scotland Limited
    Transactions
    • Nov 15, 2013Registration of a charge (MR01)
    Standard security
    Created On Sep 12, 1986
    Delivered On Sep 30, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    25 cochrane crescent alva.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 1986Registration of a charge
    • Aug 31, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Apr 24, 1986
    Delivered On Apr 29, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 29, 1986Registration of a charge
    • Jul 01, 2010Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Jan 16, 1980
    Delivered On Jan 24, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 24, 1980Registration of a charge

    Does MARSHALLS TRANSPORT SERVICES LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 07, 2016Dissolved on
    Apr 05, 2016Conclusion of winding up
    Mar 16, 2015Petition date
    Mar 16, 2015Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Maureen Elizabeth Leslie
    Forsyth House, 93 George Street
    EH2 3ES Edinburgh
    practitioner
    Forsyth House, 93 George Street
    EH2 3ES Edinburgh
    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