THE INTEGRATED TRANSPORT COMPANY LIMITED

THE INTEGRATED TRANSPORT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE INTEGRATED TRANSPORT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192154
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE INTEGRATED TRANSPORT COMPANY LIMITED?

    • Other service activities incidental to land transportation, n.e.c. (52219) / Transportation and storage
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE INTEGRATED TRANSPORT COMPANY LIMITED located?

    Registered Office Address
    10 Dunkeld Road
    Perth
    PH1 5TW Perthshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE INTEGRATED TRANSPORT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for THE INTEGRATED TRANSPORT COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE INTEGRATED TRANSPORT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 30, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 17, 2014 with full list of shareholders

    8 pagesAR01

    Annual return made up to Dec 17, 2013 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Apr 30, 2013

    13 pagesAA

    Director's details changed for Mr Ross John Paterson on May 21, 2013

    2 pagesCH01

    Annual return made up to Dec 17, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Apr 30, 2012

    12 pagesAA

    Annual return made up to Dec 17, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Apr 30, 2011

    13 pagesAA

    Director's details changed for Mr Robert Arthur Benns on Aug 15, 2011

    2 pagesCH01

    Appointment of Mr Robert Arthur Benns as a director

    2 pagesAP01

    Appointment of Mr Ross John Paterson as a director

    2 pagesAP01

    Annual return made up to Dec 17, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Apr 30, 2010

    13 pagesAA

    Secretary's details changed for Michael John Vaux on Oct 10, 2009

    1 pagesCH03

    Termination of appointment of Nicola Salmond as a director

    1 pagesTM01

    Annual return made up to Dec 17, 2009 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Apr 30, 2009

    13 pagesAA

    Director's details changed for Martin Andrew Griffiths on Oct 22, 2009

    2 pagesCH01

    Who are the officers of THE INTEGRATED TRANSPORT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    British137383880001
    BENNS, Robert Arthur
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    ScotlandBritish154651690002
    GRIFFITHS, Martin Andrew
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    ScotlandBritish61722690002
    HAMILTON, John Connor
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish68630960003
    PATERSON, Ross John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish68631070005
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    British47574960002
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritish1436830002
    DOBBS, Ian Ralph
    Stocks Road
    Aldbury
    HP23 5RU Tring
    Hope Cottage
    Herts
    United Kingdom
    Director
    Stocks Road
    Aldbury
    HP23 5RU Tring
    Hope Cottage
    Herts
    United Kingdom
    British Australian140033610001
    ECCLES, Graham Charles
    Bramblehurst
    Limes Lane
    TN22 4PB Buxted
    East Sussex
    Director
    Bramblehurst
    Limes Lane
    TN22 4PB Buxted
    East Sussex
    EnglandBritish149295320001
    GRIFFITHS, Martin Andrew
    Grianan 1 Georgina Place
    Scone
    PH2 6TB Perth
    Perthshire
    Director
    Grianan 1 Georgina Place
    Scone
    PH2 6TB Perth
    Perthshire
    United KingdomBritish61722690001
    GUEST, Nicholas Leigh
    Wester Ballindean House
    Inchture
    PH14 9QS Perth
    Perthshire
    Director
    Wester Ballindean House
    Inchture
    PH14 9QS Perth
    Perthshire
    Gb-SctBritish56782790002
    HALLY, Paul William
    73 Murrayfield Gardens
    EH12 6DL Edinburgh
    Director
    73 Murrayfield Gardens
    EH12 6DL Edinburgh
    British54087620001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    PATERSON, Ross John
    57 Bonhard Road
    Scone
    PH2 6QB Perth
    Director
    57 Bonhard Road
    Scone
    PH2 6QB Perth
    United KingdomBritish68631070003
    SALMOND, Nicola Susan Mary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    EnglandBritish150008610001

    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