About

Registered Number: SC232104
Date of Incorporation: 28/05/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years and 10 months ago)
Registered Address: Yard 1 Station Road, Auchtermuchty, Cupar, Fife, KY14 7DP

 

Advance Despatch Ltd was registered on 28 May 2002 and has its registered office in Cupar in Fife, it's status at Companies House is "Dissolved". There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENT, Brian James 01 November 2002 08 March 2007 1
ROBERTSON, Colin Andrew 28 May 2002 30 April 2016 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Grant David 01 February 2007 - 1
ROBERTSON, Grant David 28 May 2002 01 November 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
MR04 - N/A 23 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 09 March 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 20 May 2014
AD01 - Change of registered office address 20 May 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 23 May 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 03 June 2011
AAMD - Amended Accounts 25 August 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 20 July 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 04 March 2004
287 - Change in situation or address of Registered Office 21 January 2004
287 - Change in situation or address of Registered Office 27 October 2003
410(Scot) - N/A 16 September 2003
419a(Scot) - N/A 05 August 2003
363s - Annual Return 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
410(Scot) - N/A 15 May 2003
410(Scot) - N/A 12 May 2003
225 - Change of Accounting Reference Date 26 March 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
410(Scot) - N/A 01 October 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 09 September 2003 Outstanding

N/A

Bond & floating charge 29 April 2003 Fully Satisfied

N/A

Standard security 24 April 2003 Outstanding

N/A

Bond & floating charge 25 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.