About

Registered Number: SC293631
Date of Incorporation: 24/11/2005 (18 years and 5 months ago)
Company Status: Liquidation
Registered Address: 11a Dublin Street, Edinburgh, EH1 3PG

 

Based in Edinburgh, Whitburn Car Transport Services Ltd was registered on 24 November 2005, it has a status of "Liquidation". There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARTER, Ian Michael 25 June 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2016
AD01 - Change of registered office address 12 September 2016
AD01 - Change of registered office address 07 March 2016
RESOLUTIONS - N/A 04 March 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 31 August 2010
AP03 - Appointment of secretary 23 July 2010
AP01 - Appointment of director 23 July 2010
TM02 - Termination of appointment of secretary 23 July 2010
TM01 - Termination of appointment of director 23 July 2010
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 14 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 18 April 2007
410(Scot) - N/A 06 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 30 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.