Company Information for OCHIL TRANSPORT LTD.
ORCHARDLEA, CALLANDER, FK17 8BG,
|
Company Registration Number
SC164413
Private Limited Company
Liquidation |
Company Name | |
---|---|
OCHIL TRANSPORT LTD. | |
Legal Registered Office | |
ORCHARDLEA CALLANDER FK17 8BG Other companies in FK17 | |
Company Number | SC164413 | |
---|---|---|
Company ID Number | SC164413 | |
Date formed | 1996-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-08 17:17:19 |
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 | ||
---|---|---|---|---|
OCHIL TRANSPORT LLC | 756 SE LANSDOWNE AVE PORT SAINT LUCIE FL 34983 | Active | Company formed on the 2021-06-09 |
Officer | Role | Date Appointed |
---|---|---|
RODERICK BRIAN GUNKEL |
||
JOHN MCKECHNIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAY HOGARTY LTD. | Company Secretary | 2008-04-22 | CURRENT | 2008-04-22 | Dissolved 2014-10-10 | |
ECO-DRILLING SERVICES LTD. | Company Secretary | 2008-02-05 | CURRENT | 2008-02-05 | Dissolved 2017-02-10 | |
GENUS VEHICLE SOLUTIONS (STIRLING) LTD. | Company Secretary | 2007-11-30 | CURRENT | 2007-11-30 | Active | |
RSM TRADING COMPANY LTD. | Company Secretary | 2007-08-28 | CURRENT | 2007-08-28 | Active | |
F S SUMS LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-06-15 | Active | |
BLUE-SLATE TECHNOLOGIES LIMITED | Company Secretary | 2006-09-13 | CURRENT | 2000-08-23 | Dissolved 2018-05-15 | |
ONSTREAM INSTRUMENTATION LIMITED | Company Secretary | 2006-07-12 | CURRENT | 1988-11-17 | Active - Proposal to Strike off | |
HANN CONSTRUCTION LTD. | Company Secretary | 2006-03-20 | CURRENT | 2006-03-20 | Dissolved 2015-07-03 | |
RODDY MARTINE LTD. | Company Secretary | 2005-08-05 | CURRENT | 2005-08-05 | Active | |
DALGAIR HOUSE HOTEL LIMITED | Company Secretary | 2004-07-07 | CURRENT | 2003-05-09 | Active | |
ANOTHER WORLD INCLUSIVE LTD. | Company Secretary | 2004-06-22 | CURRENT | 2004-06-22 | Dissolved 2014-06-06 | |
S.L. SUMMATION LTD. | Company Secretary | 2004-04-29 | CURRENT | 2002-11-08 | Active | |
AMBR NUMBERWORKS LTD. | Company Secretary | 2004-04-14 | CURRENT | 2004-04-14 | Active | |
CRAWFORD JOINERY SERVICES LTD | Company Secretary | 2003-01-10 | CURRENT | 2003-01-10 | Active - Proposal to Strike off | |
A M PEEBLES LTD. | Company Secretary | 2002-12-18 | CURRENT | 2002-12-18 | Dissolved 2016-12-20 | |
KEITH CORRIERI JOINERS LTD. | Company Secretary | 2002-11-29 | CURRENT | 2002-11-29 | Active | |
OBTAINCHOICE LIMITED | Company Secretary | 2002-10-30 | CURRENT | 1993-03-30 | Active - Proposal to Strike off | |
TERRA NOVA TRAINING LTD. | Company Secretary | 2002-09-19 | CURRENT | 2002-08-02 | Dissolved 2017-07-18 | |
BALBIRNIE FITNESS CENTRE LTD. | Company Secretary | 2002-09-19 | CURRENT | 2002-09-19 | Active | |
BARONY CONSULTING GROUP LIMITED | Company Secretary | 2002-07-05 | CURRENT | 2000-08-30 | Active | |
GRANT VEHICLE REPAIRS LTD. | Company Secretary | 2002-01-24 | CURRENT | 2002-01-24 | Active | |
N & H MCGUIRE JOINERS LTD. | Company Secretary | 2001-05-08 | CURRENT | 2001-05-08 | Active | |
MARINA EXECUTIVE TRAVEL LTD. | Company Secretary | 2001-01-25 | CURRENT | 2001-01-25 | Active | |
ALAN DRYSDALE VEHICLE CONVERSIONS LTD. | Company Secretary | 2000-06-02 | CURRENT | 2000-06-02 | Dissolved 2015-11-10 | |
GARELOCHHEAD MINIBUSES & COACHES LTD. | Company Secretary | 2000-02-04 | CURRENT | 2000-02-04 | Active | |
CORRIERI TIMBER LIMITED | Company Secretary | 1999-12-15 | CURRENT | 1999-12-15 | Active - Proposal to Strike off | |
WEB ADVERTISING LIMITED | Company Secretary | 1998-07-17 | CURRENT | 1995-08-22 | Active | |
JOHN SINCLAIR (HAULAGE) LIMITED | Company Secretary | 1990-08-14 | CURRENT | 1989-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LRESSP | Resolutions passed:
| |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/01/19 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 1600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 1600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
CH01 | Director's details changed for John Mckechnie on 2016-11-21 | |
CH01 | Director's details changed for John Mckechnie on 2016-11-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RODERICK BRIAN GUNKEL on 2016-11-08 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 1600 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 1600 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RODERICK BRIAN GUNKEL on 2014-10-21 | |
CH03 | Secretary's details changed | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 1600 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363a | RETURN MADE UP TO 25/03/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363a | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 25/11/02--------- £ SI 1500@1=1500 £ IC 100/1600 | |
RES04 | £ NC 100/5000 08/05/0 | |
123 | NC INC ALREADY ADJUSTED 08/05/02 | |
363a | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
363a | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363a | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363a | RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/96--------- £ SI 98@1=98 £ IC 2/100 | |
ELRES | S366A DISP HOLDING AGM 27/01/97 | |
ELRES | S252 DISP LAYING ACC 27/01/97 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OM0035910 | Expired | Licenced property: 19 SPRINGKERSE ROAD SPRINGKERSE IND SET STIRLING FK7 7SN; |
Notices to Creditors | 2019-12-27 |
Appointment of Liquidators | 2019-12-27 |
Resolutions for Winding-up | 2019-12-27 |
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 OCHIL TRANSPORT LTD.
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as OCHIL TRANSPORT LTD. are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | OCHIL TRANSPORT LTD | Event Date | 2019-12-20 |
I, Deborah Ann Cockerton of DCA Business Recovery LLP , 18 Clarence Road, Southend-on-Sea, Essex SS1 1AN, United Kingdom give notice that I was appointed liquidator of the above named company on 20 December 2019 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 20 January 2020 to prove their debts by sending to the undersigned Deborah Ann Cockerton of DCA Business Recovery LLP , 18 Clarence Road, Southend-on-Sea, Essex SS1 1AN, United Kingdom the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Deborah Ann Cockerton : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OCHIL TRANSPORT LTD | Event Date | 2019-12-20 |
Liquidator's name and address: Deborah Ann Cockerton , DCA Business Recovery LLP , 18 Clarence Road, Southend-on-Sea, Essex SS1 1AN, United Kingdom : Contact person: Keely Edwards Telephone no.: 01702 344558 Email Address: Keelyedwards@dcabr.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OCHIL TRANSPORT LTD | Event Date | 2019-12-20 |
At a General Meeting of the above-named Company, duly convened and held at 6 Ewing Court, Stirling FK7 0QP on 20 December 2019 the following resolutions were duly passed as special and ordinary resolutions: i. A special resolution that the company be wound up voluntarily. ii. An ordinary resolution that Deborah Ann Cockerton of DCA Business Recovery LLP , 18 Clarence Road, Southend-on-Sea, Essex SS1 1AN, United Kingdom be and hereby is appointed liquidator of the company. Name of Insolvency Practitioner: Deborah Ann Cockerton Office Holder Number: 9641 Address of Insolvency Practitioner: 18 Clarence Road, Southend-on-Sea, Essex SS1 1AN, United Kingdom Alternative Contact: Keely Edwards Email Address: Keelyedwards@dcabr.co.uk Telephone: 01702 344558 Fax: 01702 330012 John McKechnie , Chairman : | |||
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. |