IFS CUMBRIA LTD.
LOCKERBIE RUDDICKS A1 EXPRESS DELIVERY LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG11 2HD

Company number SC057590
Status Active
Incorporation Date 18 April 1975
Company Type Private Limited Company
Address ARMSTRONG WATSON, 27 HIGH STREET, LOCKERBIE, DUMFRIESSHIRE, DG11 2HD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 6 September 2016 with updates; Satisfaction of charge 6 in full. The most likely internet sites of IFS CUMBRIA LTD. are www.ifscumbria.co.uk, and www.ifs-cumbria.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Ifs Cumbria Ltd is a Private Limited Company. The company registration number is SC057590. Ifs Cumbria Ltd has been working since 18 April 1975. The present status of the company is Active. The registered address of Ifs Cumbria Ltd is Armstrong Watson 27 High Street Lockerbie Dumfriesshire Dg11 2hd. . ANDERSON, Walter Harold is a Secretary of the company. ANDERSON, Walter Harold is a Director of the company. FLECK, Shaun Stephen is a Director of the company. HANNA, Graeme Robert is a Director of the company. Secretary RUDDICK, Lily King has been resigned. Director ANDERSON, Hilary Mary has been resigned. Director ANDERSON, Ian Malcolm has been resigned. Director HANNA, Graeme Robert has been resigned. Director HANNA, Robert Allan has been resigned. Director ROBINSON, Louise has been resigned. Director ROGAN, George Frances has been resigned. Director RUDDICK, Lily King has been resigned. Director RUDDICK, Michael has been resigned. Director WILLIAMS, John has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
ANDERSON, Walter Harold
Appointed Date: 12 June 1997

Director
ANDERSON, Walter Harold
Appointed Date: 03 March 1993
87 years old

Director
FLECK, Shaun Stephen
Appointed Date: 03 December 1997
62 years old

Director
HANNA, Graeme Robert
Appointed Date: 25 March 1997
60 years old

Resigned Directors

Secretary
RUDDICK, Lily King
Resigned: 12 June 1997

Director
ANDERSON, Hilary Mary
Resigned: 21 February 2005
Appointed Date: 25 March 1997
87 years old

Director
ANDERSON, Ian Malcolm
Resigned: 28 June 2000
Appointed Date: 03 December 1997
77 years old

Director
HANNA, Graeme Robert
Resigned: 03 December 1997
Appointed Date: 03 December 1997
60 years old

Director
HANNA, Robert Allan
Resigned: 13 December 1996
Appointed Date: 03 March 1993
71 years old

Director
ROBINSON, Louise
Resigned: 12 June 1997
Appointed Date: 30 April 1988
62 years old

Director
ROGAN, George Frances
Resigned: 31 July 2000
Appointed Date: 03 December 1997
83 years old

Director
RUDDICK, Lily King
Resigned: 12 June 1997
91 years old

Director
RUDDICK, Michael
Resigned: 31 December 1998
Appointed Date: 30 April 1988
66 years old

Director
WILLIAMS, John
Resigned: 16 March 1993
Appointed Date: 02 July 1990
77 years old

Persons With Significant Control

Mr Walter Harold Anderson
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

IFS CUMBRIA LTD. Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 6 September 2016 with updates
18 Nov 2015
Satisfaction of charge 6 in full
06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
18 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 217,500

...
... and 97 more events
04 Nov 1987
Full accounts made up to 30 April 1987

30 Dec 1986
Return made up to 12/09/86; full list of members

24 Nov 1986
Full accounts made up to 30 April 1986

05 Aug 1986
Registered office changed on 05/08/86 from: george house 126 george street edinburgh EH2 4LH

05 Aug 1986
Director resigned;new director appointed

IFS CUMBRIA LTD. Charges

15 June 1995
Floating charge
Delivered: 4 July 1995
Status: Satisfied on 18 November 2015
Persons entitled: Ulster Bank Limited
Description: 1) land and buildings on the north east side of telford…
24 May 1982
Legal charge
Delivered: 11 June 1982
Status: Satisfied on 15 June 2000
Persons entitled: Barclays Bank PLC
Description: .415 acres of land north side of the durranhill industrial…
24 May 1982
Bond & floating charge
Delivered: 11 June 1982
Status: Satisfied on 15 June 2000
Persons entitled: Barclays Bank PLC
Description: The whole assets of the company…
20 April 1978
Legal charge
Delivered: 27 April 1978
Status: Satisfied on 15 June 2000
Persons entitled: Barclays Bank PLC
Description: Plot of land on north side of durranhill industrial estate…