SCOT TRUCK (HOLDINGS) LIMITED
Overview
Company Name | SCOT TRUCK (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | SC228367 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCOT TRUCK (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SCOT TRUCK (HOLDINGS) LIMITED located?
Registered Office Address | 4 60 Waverley Street ML5 2BE Coatbridge Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCOT TRUCK (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
DPCS (HOLDINGS) LIMITED | Mar 05, 2002 | Mar 05, 2002 |
LEVENMOUNT LIMITED | Feb 21, 2002 | Feb 21, 2002 |
What are the latest accounts for SCOT TRUCK (HOLDINGS) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2023 |
Next Accounts Due On | Dec 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for SCOT TRUCK (HOLDINGS) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 23, 2023 |
Next Confirmation Statement Due | Aug 06, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 23, 2022 |
Overdue | Yes |
What are the latest filings for SCOT TRUCK (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 23, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 23, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Notification of Graeme James Craig Horne as a person with significant control on Jul 18, 2020 | 2 pages | PSC01 | ||
Confirmation statement made on Jul 23, 2020 with updates | 4 pages | CS01 | ||
Cessation of Ian Duncan Nish as a person with significant control on Jul 18, 2020 | 1 pages | PSC07 | ||
Notification of Anne Nish as a person with significant control on Jul 18, 2020 | 2 pages | PSC01 | ||
Registered office address changed from Units 8 & 9 M8 Interlink Estate Kirkshaws Road Coatbridge Lanarkshire ML5 4RP to 4 60 Waverley Street Coatbridge ML5 2BE on Jul 23, 2020 | 1 pages | AD01 | ||
Termination of appointment of Ian Duncan Nish as a director on Jul 18, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ian Duncan Nish as a secretary on Jul 18, 2020 | 1 pages | TM02 | ||
Appointment of Mr Graeme James Craig Horne as a director on Jul 18, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Feb 08, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Feb 21, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Feb 21, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of SCOT TRUCK (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HORNE, Graeme Jamescraig | Director | 60 Waverley Street ML5 2BE Coatbridge 4 Scotland | Scotland | Scottish | Director | 238455810001 | ||||
NISH, Ian Duncan, Mr. | Secretary | 1 Redhill Road Cumbernauld G68 9AS Glasgow | British | Director | 469270002 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
CAMPBELL, Allen George | Director | James Street Righead Industrial Estate ML4 3LU Bellshill 16 Lanarkshire | Scotland | British | Non Executive Director | 148124240001 | ||||
NISH, Ian Duncan, Mr. | Director | 1 Redhill Road Cumbernauld G68 9AS Glasgow | Scotland | British | Director | 469270002 | ||||
PHILP, David | Director | 8b Raw Holdings East Calder EH53 0ET Livingston | United Kingdom | British | Director | 3478830006 | ||||
SHEARER, Alexander Craig | Director | James Street Righead Industrial Estate ML4 3LU Bellshill 16 Lanarkshire | United Kingdom | British | Non Executive Director | 35726100001 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of SCOT TRUCK (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Anne Nish | Jul 18, 2020 | 60 Waverley Street ML5 2BE Coatbridge 4 Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Graeme Jamescraig Horne | Jul 18, 2020 | 60 Waverley Street ML5 2BE Coatbridge 4 Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Ian Duncan Nish | Apr 06, 2016 | 60 Waverley Street ML5 2BE Coatbridge 4 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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