About

Registered Number: SC206848
Date of Incorporation: 05/05/2000 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2018 (7 years and 2 months ago)
Registered Address: 7 Queens Gardens, Aberdeen, AB15 4YD

 

Based in Aberdeen, Send-it Fulfilment Solutions Ltd was founded on 05 May 2000, it's status in the Companies House registry is set to "Dissolved". The organisation has 12 directors listed as Alexander, William, Conn, Lee, Cooper, Colin, Currie, Ranald, Davidson, Robert, Dunbar, Bryan, Evans, Douglas, Fraser, Amanda, Hay, Carol, Jaffrey, Robert, Melville, Kathleen, Thomson, Lynn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, William 05 May 2000 05 November 2001 1
CONN, Lee 05 May 2000 15 July 2003 1
COOPER, Colin 20 April 2004 14 April 2009 1
CURRIE, Ranald 16 February 2007 10 December 2007 1
DAVIDSON, Robert 22 August 2003 26 April 2005 1
DUNBAR, Bryan 13 August 2008 09 January 2014 1
EVANS, Douglas 05 May 2000 09 September 2003 1
FRASER, Amanda 22 August 2003 30 March 2004 1
HAY, Carol 02 August 2005 29 July 2007 1
JAFFREY, Robert 15 March 2005 11 April 2006 1
MELVILLE, Kathleen 12 December 2000 30 August 2002 1
THOMSON, Lynn 09 January 2014 23 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2018
4.17(Scot) - N/A 13 October 2017
AD01 - Change of registered office address 05 October 2015
CO4.2(Scot) - N/A 24 September 2015
4.2(Scot) - N/A 24 September 2015
DISS40 - Notice of striking-off action discontinued 13 June 2015
AR01 - Annual Return 10 June 2015
GAZ1 - First notification of strike-off action in London Gazette 05 June 2015
TM01 - Termination of appointment of director 25 November 2014
RESOLUTIONS - N/A 04 September 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 03 February 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
AR01 - Annual Return 03 June 2013
TM01 - Termination of appointment of director 03 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 07 June 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 26 February 2010
RESOLUTIONS - N/A 28 May 2009
MEM/ARTS - N/A 28 May 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
CERTNM - Change of name certificate 24 April 2009
288a - Notice of appointment of directors or secretaries 14 March 2009
AA - Annual Accounts 09 February 2009
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
363a - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
AA - Annual Accounts 03 March 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
287 - Change in situation or address of Registered Office 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
363a - Annual Return 14 June 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 26 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
363a - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
AA - Annual Accounts 20 August 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
363a - Annual Return 12 May 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 23 October 2003
AA - Annual Accounts 09 October 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
363a - Annual Return 27 May 2003
288c - Notice of change of directors or secretaries or in their particulars 27 May 2003
AA - Annual Accounts 03 March 2003
363a - Annual Return 26 May 2002
AA - Annual Accounts 06 March 2002
RESOLUTIONS - N/A 05 February 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
363a - Annual Return 14 June 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
NEWINC - New incorporation documents 05 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.