DELLBURN TRANSPORT LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5JF

Company number SC154258
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address MCLAY, MCALISTER & MCGIBBON LLP, 145 ST. VINCENT STREET, GLASGOW, G2 5JF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of DELLBURN TRANSPORT LIMITED are www.dellburntransport.co.uk, and www.dellburn-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dellburn Transport Limited is a Private Limited Company. The company registration number is SC154258. Dellburn Transport Limited has been working since 14 November 1994. The present status of the company is Active. The registered address of Dellburn Transport Limited is Mclay Mcalister Mcgibbon Llp 145 St Vincent Street Glasgow G2 5jf. . PICKETT, Cheryl Winifred is a Secretary of the company. PICKETT, Cheryl Winifred is a Director of the company. PICKETT, James Francis is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
PICKETT, Cheryl Winifred
Appointed Date: 14 November 1994

Director
PICKETT, Cheryl Winifred
Appointed Date: 14 November 1994
74 years old

Director
PICKETT, James Francis
Appointed Date: 14 November 1994
74 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 November 1994
Appointed Date: 14 November 1994

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 November 1994
Appointed Date: 14 November 1994

Persons With Significant Control

Mr James Francis Pickett
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

DELLBURN TRANSPORT LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 November 2016
21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 November 2015
02 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

16 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 64 more events
12 Dec 1995
New director appointed
12 Dec 1995
Return made up to 14/11/95; full list of members
  • 363(288) ‐ Director resigned

18 Dec 1994
New secretary appointed;new director appointed

15 Nov 1994
Secretary resigned

14 Nov 1994
Incorporation

DELLBURN TRANSPORT LIMITED Charges

29 June 2012
Standard security
Delivered: 2 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 3A and unit 3C brunel road wester gourdie industrial…
29 June 2012
Standard security
Delivered: 2 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Unit 3A and unit 3C brunel road wester gourdie industrial…
22 May 2012
Bond & floating charge
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
22 May 2012
Bond & floating charge
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
13 February 2007
Standard security
Delivered: 21 February 2007
Status: Satisfied on 27 July 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects known as and forming units a & c 3 brunel road…
8 February 2007
Standard security
Delivered: 15 February 2007
Status: Satisfied on 20 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 fairfield road, dundee ANG20589.
27 November 2006
Floating charge
Delivered: 8 December 2006
Status: Satisfied on 27 July 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
17 September 2004
Standard security
Delivered: 30 September 2004
Status: Satisfied on 7 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 fairfield road, dundee--title number ANG20589.
18 November 2002
Standard security
Delivered: 4 December 2002
Status: Satisfied on 7 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Block 6, chapelhall industrial estate, airdrie.