Dissolved
Dissolved 2017-07-25
Company Information for S K EXPRESS LTD.
52-54 ROSE STREET, ABERDEEN, AB10 1UD,
|
Company Registration Number
SC243937
Private Limited Company
Dissolved Dissolved 2017-07-25 |
Company Name | |
---|---|
S K EXPRESS LTD. | |
Legal Registered Office | |
52-54 ROSE STREET ABERDEEN AB10 1UD Other companies in AB10 | |
Company Number | SC243937 | |
---|---|---|
Date formed | 2003-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2017-07-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 19:19:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
S K EXPRESS SHIPBUILDING & ENGINEERING WORKS | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-10 | |
S K EXPRESS SHIPBUILDING & ENGINEERING WORKS (1999) | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-11 | |
S K EXPRESS LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES GUNN MACMILLAN |
||
JAMES GUNN MACMILLAN |
||
JOSEPHINE MACMILLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 48 ST. VINCENT STREET GLASGOW G2 5TS | |
LIQ MISC | INSOLVENCY:FORM 2.31B (SCOT) | |
LIQ MISC | INSOLVENCY:FORM 2.30(SCOT) | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 191 STATION ROAD SHOTTS ML7 4BA | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/02/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/12 FULL LIST | |
AR01 | 14/02/11 FULL LIST | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MACMILLAN / 11/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GUNN MACMILLAN / 11/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
88(2)R | AD 15/02/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-22 |
Appointment of Administrators | 2014-01-03 |
Appointment of Liquidators | 2014-01-03 |
Appointment of Administrators | 2012-05-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
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 S K EXPRESS LTD.
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as S K EXPRESS LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | S K EXPRESS LTD. | Event Date | 2016-03-17 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at the offices of FRP Advisory LLP, 69 Buchanan Street, Glasgow G1 3HL on 25 April 2016 at 10.00 am and 10.15 am respectively, for the purposes of receiving the Liquidators final report on the winding up and to determine whether the Liquidator should be released. Date of Appointment: 20 November 2013. Office Holder details: Alexander Iain Fraser (IP No 9218) of FRP Advisory LLP, Apex 3, 95 Haymarket Yards, Edinburgh EH12 5HD. Further details contact: Tel: 0330 055 5455. Alexander Iain Fraser , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | S K EXPRESS LTD. | Event Date | 2014-01-03 |
Company Number: SC243937 Name of Company: S K EXPRESS LTD . Nature of Business: Courier/haulage company. Type of Liquidation: Creditors. Address of Registered Office: Apex 3, 95 Haymarket Yards, Edinburgh, EH12 5HD. Liquidator's Name and Address: Alexander Iain Fraser, of FRP Advisory LLP, Apex 3, 95 Haymarket Yards, Edinburgh, EH12 5HD. Office Holder Number: 9218. Date of Appointment: 20 November 2013. By whom Appointed: Made pursuant to Schedule B1 Paragraph 83 of the Insolvency Act 1986. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | S K EXPRESS LTD. | Event Date | |
Company Number: SC243937 Company Registered Address: 48 St Vincent Street, Glasgow, G2 5TS. Nature of Business: Freight transport. Appointment of Replacement Joint Administrator made by interlocutor of the Lord Ordinaryof the Court of Session dated 1 October 2013 Joint Administrators’ Names and Addresses: Alexander Iain Fraser (IP No 9218), FRPAdvisory LLP, Suite 2B Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD and ThomasCampbell MacLennan (IP No 8209), FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, EdinburghEH12 5HD Kenneth Robert Craig resigned as a partner of RSM Tenon on 9 May 2013 and Lord Malcolmgranted his removal as Joint Administrator of S K Express Limited by interlocutordated 1 October 2013. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | S K EXPRESS LTD. | Event Date | |
Company Number: SC243937 Company Registered Address: 48 St Vincent Street, Glasgow G2 5TS. Principal Trading Address: Unit 1 Katrine Road, Righead Industrial Estate, BellshillML4 3LS. Nature of Business: Courier/Haulage Company. Joint Administrators appointed on: 21 May 2012. By notice of Appointment lodged in: The Court of Session. Joint Administrators’ Names: Kenneth Robert Craig (IP No. 8584) and Alexander IainFraser (IP No. 9218). Joint Administrators’ Address and telephone: 48 St Vincent Street, Glasgow G2 5TS,telephone: +44 (0) 226 1800. Alternative contact for enquiries on proceedings: Gordon McIntyre, telephone: 0141226 1822, email: gordon.mcintyre@rsmtenon.com. | |||
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. |