JAMES INTER TRANS SCOTLAND LIMITED
EAST LINTON

Hellopages » East Lothian » East Lothian » EH40 3AD

Company number SC240914
Status Liquidation
Incorporation Date 10 December 2002
Company Type Private Limited Company
Address C/O DICKSON & CO CA, 1 THE SQUARE, EAST LINTON, EAST LOTHIAN, EH40 3AD
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Registered office changed on 31/08/06 from: 72 loaninghill road uphall broxburn west lothian EH52 5SU; Court order notice of winding up; Notice of winding up order. The most likely internet sites of JAMES INTER TRANS SCOTLAND LIMITED are www.jamesintertransscotland.co.uk, and www.james-inter-trans-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Dunbar Rail Station is 5.6 miles; to North Berwick Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Inter Trans Scotland Limited is a Private Limited Company. The company registration number is SC240914. James Inter Trans Scotland Limited has been working since 10 December 2002. The present status of the company is Liquidation. The registered address of James Inter Trans Scotland Limited is C O Dickson Co Ca 1 The Square East Linton East Lothian Eh40 3ad. . HOOD, Anne is a Secretary of the company. IMRIE, Sheena Campbell is a Director of the company. Secretary IMRIE, Sheena Campbell has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director HOOD, James has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
HOOD, Anne
Appointed Date: 02 May 2003

Director
IMRIE, Sheena Campbell
Appointed Date: 10 December 2002
65 years old

Resigned Directors

Secretary
IMRIE, Sheena Campbell
Resigned: 02 May 2003
Appointed Date: 10 December 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 10 December 2002
Appointed Date: 10 December 2002

Director
HOOD, James
Resigned: 02 May 2003
Appointed Date: 10 December 2002
67 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 10 December 2002
Appointed Date: 10 December 2002

JAMES INTER TRANS SCOTLAND LIMITED Events

31 Aug 2006
Registered office changed on 31/08/06 from: 72 loaninghill road uphall broxburn west lothian EH52 5SU
30 Aug 2006
Court order notice of winding up
30 Aug 2006
Notice of winding up order
03 Apr 2006
Return made up to 10/12/05; full list of members
17 Jun 2005
Total exemption small company accounts made up to 31 December 2003
...
... and 7 more events
11 Dec 2002
New secretary appointed;new director appointed
11 Dec 2002
New director appointed
11 Dec 2002
Secretary resigned
11 Dec 2002
Director resigned
10 Dec 2002
Incorporation

JAMES INTER TRANS SCOTLAND LIMITED Charges

7 February 2003
Floating charge
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Excel-a-Rate Business Services LTD
Description: Legal mortgage over property; floating charge on all its…