OBAN EXPRESS PARCEL SERVICE LIMITED
Overview
Company Name | OBAN EXPRESS PARCEL SERVICE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC423291 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OBAN EXPRESS PARCEL SERVICE LIMITED?
- Freight transport by road (49410) / Transportation and storage
Where is OBAN EXPRESS PARCEL SERVICE LIMITED located?
Registered Office Address | 2 Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh Scotland Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OBAN EXPRESS PARCEL SERVICE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for OBAN EXPRESS PARCEL SERVICE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Satisfaction of charge SC4232910002 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge SC4232910004 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge SC4232910003 in full | 4 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 15, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||||||
Second filing for the appointment of Mr Gregory John Michael as a director | 6 pages | RP04AP01 | ||||||||||||||
Confirmation statement made on May 18, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Alterations to floating charge SC4232910004 | 136 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC4232910003 | 136 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC4232910002 | 136 pages | 466(Scot) | ||||||||||||||
Registration of charge SC4232910003, created on Mar 28, 2019 | 26 pages | MR01 | ||||||||||||||
Registration of charge SC4232910004, created on Mar 28, 2019 | 20 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge SC4232910002, created on Sep 04, 2018 | 63 pages | MR01 | ||||||||||||||
Appointment of Mr Greggory John Michael as a director on Sep 04, 2018 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Frances Alexander Geddes as a secretary on Sep 04, 2018 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Mark Stephen Cassie as a director on Sep 04, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||||||
Who are the officers of OBAN EXPRESS PARCEL SERVICE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCCOURT, Paul Raymond Patrick | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 Scotland Scotland | Scotland | British | Finance Director | 183278190001 | ||||||||
MICHAEL, Gregory John | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 Scotland Scotland | United Kingdom | British | None | 250488740001 | ||||||||
GEDDES, John Frances Alexander | Secretary | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 Scotland Scotland | 203631420001 | |||||||||||
PARROTT, Lorraine | Secretary | Glengallan Road PA34 4HG Oban 7a Argyll | British | 171884250001 | ||||||||||
SHELF SECRETARY LIMITED | Secretary | c/o C/O Macdonald Henderson 94 Hope Street G2 6PH Glasgow Standard Buildings Scotland |
| 115954880001 | ||||||||||
BEVERIDGE, David Brannigan | Director | c/o C/O Macdonald Henderson 94 Hope Street G2 6PH Glasgow Standard Buildings Scotland | Scotland | British | Solicitor | 155348310001 | ||||||||
BLACK, Forsyth Rutherford | Director | Glengallan Road PA34 4HG Oban 7a Argyll | United Kingdom | British | Director | 188546240002 | ||||||||
CASSIE, Mark Stephen | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 Scotland Scotland | Scotland | British | Company Director | 161586010001 | ||||||||
OWENS, Clinton Walker | Director | Glengallan Road PA34 4HG Oban 7a Argyll | Scotland | British | Director | 171886130001 | ||||||||
PARROTT, Lorraine | Director | Glengallan Road PA34 4HG Oban 7a Argyll | Scotland | British | Director | 171886210001 | ||||||||
SOMERVILLE, Louise | Director | Glengallan Road PA34 4HG Oban 7a Argyll | Scotland | British | Director | 171884470001 | ||||||||
SHELF DIRECTOR LIMITED | Director | c/o C/O Macdonald Henderson 94 Hope Street G2 6PH Glasgow Standard Buildings Scotland |
| 115954870001 |
Who are the persons with significant control of OBAN EXPRESS PARCEL SERVICE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Menzies Distribution Limited | Apr 06, 2016 | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OBAN EXPRESS PARCEL SERVICE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 28, 2019 Delivered On Apr 05, 2019 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 28, 2019 Delivered On Apr 05, 2019 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
A registered charge | Created On Sep 04, 2018 Delivered On Sep 13, 2018 | Satisfied | ||
Brief description A fixed charge over the scheduled property (as defined in the guarantee and debenture)and the freehold and leasehold property vested in or charged to each chargor as detailed in clause 3 of the guarantee and debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Oct 02, 2012 Delivered On Oct 06, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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