SCOTRAN LTD
Overview
| Company Name | SCOTRAN LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC437220 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SCOTRAN LTD?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is SCOTRAN LTD located?
| Registered Office Address | Klm 1st Floor 153 Queen Street G1 3BJ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTRAN LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SCOTRAN LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Court order for early dissolution in a winding-up by the court | 4 pages | WU16(Scot) | ||||||||||
Registered office address changed from Klm 1st Floor 153 Queen Street Glasgow G1 3BJ to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on Jun 03, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on Apr 27, 2021 | 2 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Lindsay Brown on Mar 05, 2020 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 50 Bentinck Street Glasgow G3 7TT to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on Sep 03, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Lindsay Brown as a person with significant control on Jul 19, 2017 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Lindsay Brown as a director on Jul 19, 2017 | 2 pages | AP01 | ||||||||||
Cessation of Jacqueline Kirkpatrick Stagg as a person with significant control on Jul 19, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Jacqueline Kirkpatrick Stagg as a director on Jul 19, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Abolfazl Ehsani as a director on Jul 19, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SCOTRAN LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Lindsay | Director | 1st Floor 153 Queen Street G1 3BJ Glasgow Klm | United Kingdom | British | 221728200002 | |||||
| DOHERTY, Patrick Joseph | Director | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 United Kingdom | Northern Ireland | British | 77427590009 | |||||
| EHSANI, Abolfazl | Director | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 United Kingdom | United Kingdom | British | 173773180001 | |||||
| KIRKPATRICK STAGG, Jacqueline | Director | Bentinck Street G3 7TT Glasgow 50 Scotland | Northern Ireland | British | 195326150001 |
Who are the persons with significant control of SCOTRAN LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Lindsay Brown | Jul 19, 2017 | 1st Floor 153 Queen Street G1 3BJ Glasgow Klm | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Jacqueline Kirkpatrick Stagg | Apr 06, 2016 | Bentinck Street G3 7TT Glasgow 50 | Yes |
Nationality: British Country of Residence: Northern Ireland | |||
Natures of Control
| |||
Does SCOTRAN LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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