About

Registered Number: SC357289
Date of Incorporation: 26/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: 7/15 Welbeck Road, Glasgow, G53 7SD,

 

Rjb Transport Ltd was registered on 26 March 2009 with its registered office in Glasgow. We do not know the number of employees at the business. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Ronald James 26 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BRADY, Patricia 26 March 2009 31 May 2015 1
BRIAN REID LTD. 26 March 2009 26 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 01 May 2017
AA - Annual Accounts 20 February 2017
AD01 - Change of registered office address 20 February 2017
AA - Annual Accounts 27 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
AR01 - Annual Return 21 May 2016
DS02 - Withdrawal of striking off application by a company 21 May 2016
DS01 - Striking off application by a company 12 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
TM02 - Termination of appointment of secretary 21 August 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 25 February 2014
MR01 - N/A 30 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 14 January 2011
AA01 - Change of accounting reference date 25 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 21 July 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
RESOLUTIONS - N/A 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
NEWINC - New incorporation documents 26 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2013 Outstanding

N/A

Bond & floating charge 15 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.