Company NameScobie UK Limited
Company StatusDissolved
Company Number03926027
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)
Previous NameMonread Transport Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameVictor Scobie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleTransport Manager
Correspondence Address3 Brynmoss Avenue
Wallasey
Merseyside
CH44 2EL
Wales
Secretary NameGaynor Harrison
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Brynmoss Avenue
Wallasey
Merseyside
CH44 2EL
Wales
Director NameTrevor Harold Scobie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 November 2002)
RoleCompany Director
Correspondence Address1 Somerset Ridge
Colraine
County Londonderry
BT51 3GL
Northern Ireland
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address146 Belvidere Road
Wallasey
Merseyside
CH45 4PT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
28 November 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
3 April 2002Return made up to 15/02/02; full list of members (6 pages)
27 March 2001Return made up to 15/02/01; full list of members (6 pages)
18 May 2000Company name changed monread transport services limit ed\certificate issued on 19/05/00 (2 pages)
24 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000Registered office changed on 23/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
23 February 2000Secretary resigned (1 page)