Active - Proposal to Strike off
Company Information for OBAN EXPRESS PARCEL SERVICE LIMITED
2 LOCHSIDE AVENUE, EDINBURGH PARK, EDINBURGH, SCOTLAND, EH12 9DJ,
|
Company Registration Number
SC423291
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OBAN EXPRESS PARCEL SERVICE LIMITED | |
Legal Registered Office | |
2 LOCHSIDE AVENUE EDINBURGH PARK EDINBURGH SCOTLAND EH12 9DJ Other companies in PA34 | |
Company Number | SC423291 | |
---|---|---|
Company ID Number | SC423291 | |
Date formed | 2012-05-02 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-12 09:00:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FRANCES ALEXANDER GEDDES |
||
MARK STEPHEN CASSIE |
||
PAUL RAYMOND PATRICK MCCOURT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORSYTH RUTHERFORD BLACK |
Director | ||
LORRAINE PARROTT |
Company Secretary | ||
CLINTON WALKER OWENS |
Director | ||
LORRAINE PARROTT |
Director | ||
LOUISE SOMERVILLE |
Director | ||
SHELF SECRETARY LIMITED |
Company Secretary | ||
DAVID BRANNIGAN BEVERIDGE |
Director | ||
SHELF DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDINBURGH ARTS AND ENTERTAINMENT LIMITED | Director | 2016-09-30 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
LEISURE TARGET TOURISM SERVICES LIMITED | Director | 2016-08-05 | CURRENT | 2006-02-28 | Active - Proposal to Strike off | |
JOHN MENZIES DIGITAL LIMITED | Director | 2016-08-05 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED | Director | 2016-08-05 | CURRENT | 1995-05-19 | Liquidation | |
TAKE ONE MEDIA LIMITED | Director | 2016-08-05 | CURRENT | 2000-06-21 | Active | |
TOP ATTRACTIONS LIMITED | Director | 2016-08-05 | CURRENT | 2000-11-10 | Active - Proposal to Strike off | |
MDL LIMITED | Director | 2016-08-05 | CURRENT | 2010-04-06 | Active - Proposal to Strike off | |
MENZIES DIGITAL LIMITED | Director | 2016-08-05 | CURRENT | 2010-09-29 | Active - Proposal to Strike off | |
MENZIES PARCELS LIMITED | Director | 2016-08-05 | CURRENT | 1999-10-28 | Active | |
ORBITAL MAILING LIMITED | Director | 2016-08-05 | CURRENT | 1989-05-09 | Active - Proposal to Strike off | |
ORBITAL MAILING SERVICES LIMITED | Director | 2016-08-05 | CURRENT | 1973-02-14 | Active - Proposal to Strike off | |
DNDS LIMITED | Director | 2016-08-05 | CURRENT | 1995-07-20 | Active | |
PMD HEALTHCARE MARKETING SERVICES LIMITED | Director | 2016-08-05 | CURRENT | 1996-06-20 | Active - Proposal to Strike off | |
ORBITAL PRINT LIMITED | Director | 2016-08-05 | CURRENT | 1998-09-17 | Active - Proposal to Strike off | |
MEDIA ON THE MOVE LIMITED | Director | 2016-08-05 | CURRENT | 2001-06-29 | Liquidation | |
AU LOGISTICS LIMITED | Director | 2016-08-05 | CURRENT | 2002-05-14 | Active - Proposal to Strike off | |
MAGAZINE SOLUTIONS LIMITED | Director | 2016-08-05 | CURRENT | 2005-11-15 | Active - Proposal to Strike off | |
MENZIES TRAVEL MEDIA LIMITED | Director | 2016-08-05 | CURRENT | 2009-07-03 | Active - Proposal to Strike off | |
MENZIES SELECT LIMITED | Director | 2016-08-05 | CURRENT | 1978-06-30 | Active - Proposal to Strike off | |
MENZIES RESPONSE LIMITED | Director | 2016-08-05 | CURRENT | 1980-01-04 | Active | |
JONES,YARRELL & CO.LIMITED | Director | 2016-08-05 | CURRENT | 1946-09-26 | Active | |
JEM EDUCATION DIRECT LIMITED | Director | 2016-08-05 | CURRENT | 1984-08-08 | Active - Proposal to Strike off | |
CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED | Director | 2016-08-05 | CURRENT | 1970-12-31 | Active - Proposal to Strike off | |
EM NEWS DISTRIBUTION (NI) LIMITED | Director | 2016-06-03 | CURRENT | 2006-10-19 | Active | |
THISTLE COURIERS LIMITED | Director | 2016-02-10 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
NEWSTRAID BENEVOLENT FUND | Director | 2013-06-13 | CURRENT | 2006-10-20 | Active | |
MENZIES DISTRIBUTION LIMITED | Director | 2011-07-01 | CURRENT | 1979-06-15 | Active | |
GNEWT CARGO LIMITED | Director | 2017-08-31 | CURRENT | 2008-01-09 | Liquidation | |
EDINBURGH ARTS AND ENTERTAINMENT LIMITED | Director | 2016-09-30 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
THISTLE COURIERS LIMITED | Director | 2016-02-09 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
MENZIES PARCELS LIMITED | Director | 2015-06-08 | CURRENT | 1999-10-28 | Active | |
MDL LIMITED | Director | 2014-03-28 | CURRENT | 2010-04-06 | Active - Proposal to Strike off | |
MENZIES TRAVEL MEDIA LIMITED | Director | 2014-03-28 | CURRENT | 2009-07-03 | Active - Proposal to Strike off | |
JOHN MENZIES CORPORATE SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1992-04-07 | Active | |
RYDLINGS LIMITED | Director | 2013-11-29 | CURRENT | 2010-03-10 | Dissolved 2015-11-03 | |
MAILBAG LIMITED | Director | 2013-11-29 | CURRENT | 1989-05-30 | Dissolved 2015-11-03 | |
PRECISION MEDIA GROUP LIMITED | Director | 2013-11-29 | CURRENT | 1981-06-01 | Dissolved 2015-11-03 | |
HOLIDAYFINDER LIMITED | Director | 2013-11-29 | CURRENT | 1989-05-30 | Dissolved 2015-11-03 | |
CAXTON TAKE-ONE MEDIA LIMITED | Director | 2013-11-29 | CURRENT | 1995-11-22 | Dissolved 2015-11-03 | |
BROCHURE DISPLAY LIMITED | Director | 2013-11-29 | CURRENT | 2004-04-14 | Dissolved 2015-11-03 | |
BROCHURE DISTRIBUTION SERVICE LIMITED | Director | 2013-11-29 | CURRENT | 1990-11-27 | Dissolved 2015-11-03 | |
BROCHUREBANK LIMITED | Director | 2013-11-29 | CURRENT | 1989-06-14 | Dissolved 2015-11-03 | |
BP TRAVEL TRADE SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2001-07-26 | Dissolved 2015-11-03 | |
ORBITAL MARKETING LIMITED | Director | 2013-11-29 | CURRENT | 2002-09-04 | Dissolved 2015-12-15 | |
LEISURE TARGET TOURISM SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2006-02-28 | Active - Proposal to Strike off | |
EM NEWS DISTRIBUTION (NI) LIMITED | Director | 2013-11-29 | CURRENT | 2006-10-19 | Active | |
JOHN MENZIES DIGITAL LIMITED | Director | 2013-11-29 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED | Director | 2013-11-29 | CURRENT | 1995-05-19 | Liquidation | |
TAKE ONE MEDIA LIMITED | Director | 2013-11-29 | CURRENT | 2000-06-21 | Active | |
TOP ATTRACTIONS LIMITED | Director | 2013-11-29 | CURRENT | 2000-11-10 | Active - Proposal to Strike off | |
MENZIES DIGITAL LIMITED | Director | 2013-11-29 | CURRENT | 2010-09-29 | Active - Proposal to Strike off | |
ORBITAL MAILING LIMITED | Director | 2013-11-29 | CURRENT | 1989-05-09 | Active - Proposal to Strike off | |
ORBITAL MAILING SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 1973-02-14 | Active - Proposal to Strike off | |
DNDS LIMITED | Director | 2013-11-29 | CURRENT | 1995-07-20 | Active | |
PMD HEALTHCARE MARKETING SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 1996-06-20 | Active - Proposal to Strike off | |
ORBITAL PRINT LIMITED | Director | 2013-11-29 | CURRENT | 1998-09-17 | Active - Proposal to Strike off | |
MEDIA ON THE MOVE LIMITED | Director | 2013-11-29 | CURRENT | 2001-06-29 | Liquidation | |
AU LOGISTICS LIMITED | Director | 2013-11-29 | CURRENT | 2002-05-14 | Active - Proposal to Strike off | |
MAGAZINE SOLUTIONS LIMITED | Director | 2013-11-29 | CURRENT | 2005-11-15 | Active - Proposal to Strike off | |
FORE RETAIL CONSULTANCY LIMITED | Director | 2013-11-29 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
MENZIES SELECT LIMITED | Director | 2013-11-29 | CURRENT | 1978-06-30 | Active - Proposal to Strike off | |
MENZIES DISTRIBUTION LIMITED | Director | 2013-11-29 | CURRENT | 1979-06-15 | Active | |
MENZIES RESPONSE LIMITED | Director | 2013-11-29 | CURRENT | 1980-01-04 | Active | |
JEM EDUCATION DIRECT LIMITED | Director | 2013-11-29 | CURRENT | 1984-08-08 | Active - Proposal to Strike off | |
CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED | Director | 2013-11-29 | CURRENT | 1970-12-31 | Active - Proposal to Strike off | |
BP TRAVEL MARKETING SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2001-07-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4232910003 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-11-15 GBP 1 | |
CAP-SS | Solvency Statement dated 13/11/19 | |
RES06 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
RP04AP01 | Second filing of director appointment of Mr Gregory John Michael | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES | |
466(Scot) | Alter floating charge SC4232910002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4232910004 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4232910002 | |
AP01 | DIRECTOR APPOINTED MR GREGGORY JOHN MICHAEL | |
TM02 | Termination of appointment of John Frances Alexander Geddes on 2018-09-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN CASSIE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period shortened from 30/09/17 TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/16 FROM 7a Glengallan Road Oban Argyll PA34 4HG | |
AP01 | DIRECTOR APPOINTED MR MARK STEPHEN CASSIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FORSYTH RUTHERFORD BLACK | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM02 | Termination of appointment of Lorraine Parrott on 2015-11-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE PARROTT | |
AP03 | SECRETARY APPOINTED MR JOHN FRANCES ALEXANDER GEDDES | |
AP01 | DIRECTOR APPOINTED MR PAUL RAYMOND PATRICK MCCOURT | |
AP01 | DIRECTOR APPOINTED MR FORSYTH RUTHERFORD BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLINTON OWENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE SOMERVILLE | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 02/05/15 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 02/05/14 FULL LIST | |
AA01 | PREVEXT FROM 31/08/2013 TO 30/09/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AA01 | CURRSHO FROM 31/05/2013 TO 31/08/2012 | |
AR01 | 02/05/13 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2012 FROM C/O C/O MACDONALD HENDERSON STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH SCOTLAND | |
RES01 | ADOPT ARTICLES 31/08/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHELF SECRETARY LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BEVERIDGE | |
AP01 | DIRECTOR APPOINTED LORRAINE PARROTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHELF DIRECTOR LIMITED | |
AP01 | DIRECTOR APPOINTED CLINTON WALKER OWENS | |
AP01 | DIRECTOR APPOINTED LOUISE SOMERVILLE | |
AP03 | SECRETARY APPOINTED LORRAINE PARROTT | |
SH01 | 31/08/12 STATEMENT OF CAPITAL GBP 300 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2013-09-30 | £ 1,185,964 |
---|---|---|
Creditors Due Within One Year | 2013-09-30 | £ 1,288,533 |
Provisions For Liabilities Charges | 2013-09-30 | £ 23,541 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OBAN EXPRESS PARCEL SERVICE LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 55,869 |
Cash Bank In Hand | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2012-05-02 | £ 300 |
Current Assets | 2013-09-30 | £ 812,312 |
Current Assets | 2012-08-31 | £ 0 |
Debtors | 2013-09-30 | £ 737,074 |
Fixed Assets | 2013-09-30 | £ 2,029,702 |
Shareholder Funds | 2013-09-30 | £ 343,976 |
Shareholder Funds | 2012-08-31 | £ 0 |
Shareholder Funds | 2012-05-02 | £ 300 |
Stocks Inventory | 2013-09-30 | £ 19,369 |
Tangible Fixed Assets | 2013-09-30 | £ 705,535 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as OBAN EXPRESS PARCEL SERVICE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |