Company number SC064092
Status Active
Incorporation Date 15 February 1978
Company Type Private Limited Company
Address 30 MILLER ROAD, AYR, AYRSHIRE, KA7 2AY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 8 January 2016
GBP 6,316
. The most likely internet sites of SCOTLEE TRANSPORT SERVICES LIMITED are www.scotleetransportservices.co.uk, and www.scotlee-transport-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Scotlee Transport Services Limited is a Private Limited Company.
The company registration number is SC064092. Scotlee Transport Services Limited has been working since 15 February 1978.
The present status of the company is Active. The registered address of Scotlee Transport Services Limited is 30 Miller Road Ayr Ayrshire Ka7 2ay. . LEESON, Evelyn is a Secretary of the company. ENGLISH, John Guthrie is a Director of the company. LEESON, James Flannigan is a Director of the company. Secretary LEESON, James Wallace has been resigned. Secretary LEESON, Thomas has been resigned. Director LEESON, James Wallace has been resigned. Director LEESON, Thomas has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Secretary
LEESON, Thomas
Resigned: 20 April 2005
Appointed Date: 09 December 1993
Persons With Significant Control
Scotlee Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SCOTLEE TRANSPORT SERVICES LIMITED Events
29 Dec 2016
Confirmation statement made on 24 December 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Statement of capital following an allotment of shares on 8 January 2016
26 Jan 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
14 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
...
... and 83 more events
19 Mar 1984
Particulars of mortgage/charge
11 Feb 1983
Accounts made up to 14 February 1982
15 Feb 1982
Accounts made up to 14 February 1981
17 Dec 1980
Accounts made up to 14 February 1980
15 Feb 1978
Incorporation
14 May 1999
Standard security
Delivered: 26 May 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at portland place, irvine.
23 October 1995
Standard security
Delivered: 30 October 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1.72 acres at north east end of portland place,irvine.
17 May 1995
Standard security
Delivered: 30 May 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole that area of ground lying to the north east…
13 January 1992
Standard security
Delivered: 31 January 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.494 acres of land at portland place, irvine,ayrshire.
12 March 1984
Floating charge
Delivered: 19 March 1984
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…