Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHAUFFEURLINE (UK) LIMITED
Company Information for

CHAUFFEURLINE (UK) LIMITED

GLASGOW, G3 8HB,
Company Registration Number
SC444545
Private Limited Company
Dissolved

Dissolved 2017-07-19

Company Overview

About Chauffeurline (uk) Ltd
CHAUFFEURLINE (UK) LIMITED was founded on 2013-03-08 and had its registered office in Glasgow. The company was dissolved on the 2017-07-19 and is no longer trading or active.

Key Data
Company Name
CHAUFFEURLINE (UK) LIMITED
 
Legal Registered Office
GLASGOW
G3 8HB
Other companies in EH5
 
Filing Information
Company Number SC444545
Date formed 2013-03-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-31
Date Dissolved 2017-07-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAUFFEURLINE (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CANNIES1 LIMITED   DONALD ORR LIMITED   GARRICK ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of CHAUFFEURLINE (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR JOHN GRANT
Director 2016-03-17
GRAHAM PETER HANSON PENDER
Director 2013-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS WILLIAM MORRISON
Director 2016-03-10 2016-10-17
STEPHEN LISTON LINDSAY PATERSON
Director 2016-03-10 2016-09-30
GEORGE WILLIAM ADAMS DEVINE
Director 2016-03-10 2016-05-01
STEPHEN COONEY
Company Secretary 2013-03-08 2014-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR JOHN GRANT THE REAL HOLIDAY COMPANY LIMITED Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2016-12-27
GRAHAM PETER HANSON PENDER AIRPORT SHUTTLE LIMITED Director 2016-09-07 CURRENT 2016-09-07 Dissolved 2018-02-20
GRAHAM PETER HANSON PENDER AIRPORT SHUTTLE SERVICES LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2016-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-192.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-11-222.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-11-092.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATERSON
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORRISON
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2016 FROM UNIT 1 WEST SHORE ROAD TRADING ESTATE WEST SHORE ROAD EDINBURGH EH5 1QF SCOTLAND
2016-09-152.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DEVINE
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-29AR0128/03/16 FULL LIST
2016-03-24AA31/05/15 TOTAL EXEMPTION FULL
2016-03-24AP01DIRECTOR APPOINTED MR STEPHEN LISTON LINDSAY PATERSON
2016-03-24AP01DIRECTOR APPOINTED MR ALISTAIR JOHN GRANT
2016-03-24AP01DIRECTOR APPOINTED MR DOUGLAS WILLIAM MORRISON
2016-03-24AP01DIRECTOR APPOINTED GEORGE WILLIAM ADAMS DEVINE
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-24SH02SUB-DIVISION 04/03/16
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4445450001
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 57 WEST HARBOUR ROAD EDINBURGH LOTHIAN EH5 1PP
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-17AR0108/03/15 FULL LIST
2015-01-13AA31/05/14 TOTAL EXEMPTION FULL
2015-01-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN COONEY
2014-05-20AA01CURREXT FROM 31/03/2014 TO 31/05/2014
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4445450002
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-02AR0108/03/14 FULL LIST
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4445450001
2013-03-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-03-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to CHAUFFEURLINE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-09-16
Fines / Sanctions
No fines or sanctions have been issued against CHAUFFEURLINE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-09 Outstanding BIBBY FACTORS SCOTLAND LIMITED
2013-06-14 Satisfied ALDERMORE BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31

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 CHAUFFEURLINE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CHAUFFEURLINE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAUFFEURLINE (UK) LIMITED
Trademarks
We have not found any records of CHAUFFEURLINE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAUFFEURLINE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as CHAUFFEURLINE (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAUFFEURLINE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCHAUFFEURLINE (UK) LIMITEDEvent Date2016-09-16
Appointment of Administrator made on: 13 September 2016 by notice of appointment lodged in: Edinburgh Sheriff Court Brian Milne (IP No 9381) and Linda Barr (IP No 14212) both of French Duncan Business Recovery , 133 Finnieston Street, Glasgow G3 8HB : Further contact details: Craig Allison on telephone number 0141 221 2984 or email businessrecovery@frenchduncan.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAUFFEURLINE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAUFFEURLINE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.