Company Information for DENNY TIPPER TRANSPORT LIMITED
TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
|
Company Registration Number
SC036400
Private Limited Company
Liquidation |
Company Name | |
---|---|
DENNY TIPPER TRANSPORT LIMITED | |
Legal Registered Office | |
TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF Other companies in FK6 | |
Company Number | SC036400 | |
---|---|---|
Company ID Number | SC036400 | |
Date formed | 1961-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 30/06/2018 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 10:25:57 |
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 |
---|---|---|
ELIZABETH ALLAN DUNCAN |
||
ELIZABETH ALLAN DUNCAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DUNCAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAXTER BROTHERS (BONNYBRIDGE) LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1947-11-11 | Dissolved 2018-03-27 | |
AMALGAMATED DEMOLITION COMPANY LIMITED | Company Secretary | 1988-12-30 | CURRENT | 1983-01-13 | Dissolved 2018-03-27 | |
DENNY CONSTRUCTION LIMITED | Company Secretary | 1988-12-30 | CURRENT | 1983-01-13 | Dissolved 2018-03-27 | |
DENNY PLANT HIRE LIMITED | Company Secretary | 1988-12-30 | CURRENT | 1980-05-27 | Active - Proposal to Strike off | |
DENNY SKIP HIRE LIMITED | Company Secretary | 1988-12-30 | CURRENT | 1981-03-04 | Active - Proposal to Strike off | |
BAXTER BROTHERS (BONNYBRIDGE) LIMITED | Director | 2016-06-21 | CURRENT | 1947-11-11 | Dissolved 2018-03-27 | |
AMALGAMATED DEMOLITION COMPANY LIMITED | Director | 2016-06-21 | CURRENT | 1983-01-13 | Dissolved 2018-03-27 | |
DENNY CONSTRUCTION LIMITED | Director | 2016-06-21 | CURRENT | 1983-01-13 | Dissolved 2018-03-27 | |
DENNY PLANT HIRE LIMITED | Director | 2016-06-21 | CURRENT | 1980-05-27 | Active - Proposal to Strike off | |
DENNY SKIP HIRE LIMITED | Director | 2016-06-21 | CURRENT | 1981-03-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 22&24 STIRLING STREET DENNY FK6 6AZ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 22&24 STIRLING STREET DENNY FK6 6AZ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 31/03/2017 TO 30/09/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 29/08/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 14/07/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 14/07/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 14/07/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 14/07/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 14/07/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 14/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALLAN DUNCAN / 14/07/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 02/02/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/92 FROM: 30 GLASGOW ROAD DENNY FK6 6AZ | |
363s | RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/88 | |
363 | RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/87 | |
363 | RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0000990 | Active | Licenced property: BANKNOCK KILSYTH ROAD BONNYBRIDGE GB FK4 1HY. |
Appointment of Liquidators | 2018-04-27 |
Resolutions for Winding-up | 2018-04-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
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 DENNY TIPPER TRANSPORT LIMITED
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as DENNY TIPPER TRANSPORT LIMITED are:
WESSEX PETROLEUM LIMITED | £ 536,282 |
DHL SUPPLY CHAIN LIMITED | £ 302,514 |
HOLLOWAY AND JAMES LIMITED | £ 133,328 |
GULLIVER'S TRUCK HIRE LIMITED | £ 127,866 |
D & L HAULAGE (DORSET) LTD | £ 49,260 |
SPECIALISED MOVERS LIMITED | £ 23,889 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 18,497 |
LEE LIMITED | £ 16,398 |
BJL LIMITED | £ 9,350 |
LUCY & MARTIN (RECYCLING) LIMITED | £ 7,380 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DENNY TIPPER TRANSPORT LIMITED | Event Date | 2018-04-11 |
Derek Forsyth , of Campbell Dallas , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF : Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact Email: george.elliot@campbelldallas.co.uk Ag TF11524 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DENNY TIPPER TRANSPORT LIMITED | Event Date | 2018-04-11 |
At a General Meeting of the members of the Company, duly convened and held at 15 Gladstone Place, Stirling, FK8 2NN, on 11 April 2018 , at 3.00 pm, the following resolutions were considered and passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Derek Forsyth , of Campbell Dallas , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, (IP No. 8219) be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding-up. Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact Email: george.elliot@campbelldallas.co.uk Ag TF11524 | |||
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. |