CORPORATE ROAD SOLUTIONS 24:7 LIMITED

Register to unlock more data on OkredoRegister

CORPORATE ROAD SOLUTIONS 24:7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC291701

Incorporation date

14/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O INTERPATH, 5th Floor, 130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2005)
dot icon14/05/2025
Court order in a winding-up (& Court Order attachment)
dot icon09/05/2025
Notice of a court order ending Administration
dot icon17/12/2024
Administrator's progress report
dot icon21/06/2024
Administrator's progress report
dot icon07/05/2024
Notice of extension of period of Administration
dot icon20/12/2023
Administrator's progress report
dot icon14/11/2023
Notice of extension of period of Administration
dot icon26/06/2023
Administrator's progress report
dot icon28/12/2022
Administrator's progress report
dot icon31/10/2022
Notice of extension of period of Administration
dot icon17/06/2022
Administrator's progress report
dot icon11/02/2022
Registered office address changed from Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 2022-02-11
dot icon06/01/2022
Administrator's progress report
dot icon26/10/2021
Notice of extension of period of Administration
dot icon22/06/2021
Administrator's progress report
dot icon22/12/2020
Administrator's progress report
dot icon06/10/2020
Notice of extension of period of Administration
dot icon22/06/2020
Administrator's progress report
dot icon27/01/2020
Approval of administrator’s proposals
dot icon08/01/2020
Notice of Administrator's proposal
dot icon19/12/2019
Statement of affairs AM02SOASCOT
dot icon13/11/2019
Registered office address changed from Head Office Redmill Industrial Estate East Whitburn Bathgate EH47 7RJ Scotland to Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 2019-11-13
dot icon13/11/2019
Appointment of an administrator
dot icon06/11/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon18/10/2019
Notification of Beau Group Ltd as a person with significant control on 2019-01-25
dot icon18/10/2019
Cessation of Adela Claire Keenan as a person with significant control on 2019-08-21
dot icon18/10/2019
Cessation of Gary James Keenan as a person with significant control on 2019-08-21
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2019
Appointment of Ms Emma Jane Keenan as a director on 2019-08-16
dot icon18/09/2019
Termination of appointment of Adela Claire Keenan as a director on 2019-08-16
dot icon18/09/2019
Termination of appointment of Gary James Keenan as a director on 2019-08-16
dot icon22/01/2019
Director's details changed for Mr Gary James Keenan on 2018-12-04
dot icon22/01/2019
Secretary's details changed for Ms Emma Jane Keenan on 2018-12-04
dot icon22/01/2019
Change of details for Mrs Adela Claire Keenan as a person with significant control on 2018-12-04
dot icon22/01/2019
Director's details changed for Mrs Adela Claire Keenan on 2018-12-04
dot icon22/01/2019
Registered office address changed from 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Head Office Redmill Industrial Estate East Whitburn Bathgate EH47 7RJ on 2019-01-22
dot icon22/01/2019
Change of details for Mr Gary James Keenan as a person with significant control on 2018-12-04
dot icon03/12/2018
Change of share class name or designation
dot icon03/12/2018
Resolutions
dot icon23/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Appointment of Ms Emma Jane Keenan as a secretary on 2018-07-09
dot icon09/07/2018
Termination of appointment of Anne Mcfall as a secretary on 2018-07-09
dot icon06/11/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-14 with updates
dot icon06/11/2017
Secretary's details changed for Anne Mcfall on 2017-07-24
dot icon06/11/2017
Director's details changed for Mrs Adela Claire Keenan on 2017-07-24
dot icon06/11/2017
Registered office address changed from Moorfield, Tarbrax Road Tarbrax West Calder West Lothian EH55 8XA to 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2017-11-06
dot icon30/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/11/2016
Appointment of Mr Gary Keenan as a director on 2016-11-21
dot icon25/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/03/2016
Previous accounting period shortened from 2016-01-31 to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon09/11/2015
Secretary's details changed for Anne Mcfall on 2014-12-01
dot icon14/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/06/2014
Previous accounting period extended from 2013-10-31 to 2014-01-31
dot icon31/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon23/10/2013
Satisfaction of charge 1 in full
dot icon26/09/2013
Registration of charge 2917010002
dot icon22/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon12/09/2011
Director's details changed for Adela Claire Wiggerts on 2011-08-20
dot icon11/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon20/10/2009
Director's details changed for Adela Claire Wiggerts on 2009-10-20
dot icon05/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/10/2008
Return made up to 14/10/08; full list of members
dot icon28/10/2008
Secretary's change of particulars / anne mcfall / 01/07/2008
dot icon05/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/10/2007
Return made up to 14/10/07; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/10/2006
Return made up to 14/10/06; full list of members
dot icon30/09/2006
Partic of mort/charge *
dot icon15/05/2006
Registered office changed on 15/05/06 from: lawhead farm cottage tarbrax west calder EH55 8LW
dot icon15/05/2006
Director's particulars changed
dot icon05/04/2006
Director resigned
dot icon27/03/2006
Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon27/03/2006
New director appointed
dot icon08/02/2006
New secretary appointed
dot icon14/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
14/10/2019
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keenan, Emma Jane
Director
16/08/2019 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About CORPORATE ROAD SOLUTIONS 24:7 LIMITED

CORPORATE ROAD SOLUTIONS 24:7 LIMITED is an(a) Liquidation company incorporated on 14/10/2005 with the registered office located at C/O INTERPATH, 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE ROAD SOLUTIONS 24:7 LIMITED?

toggle

CORPORATE ROAD SOLUTIONS 24:7 LIMITED is currently Liquidation. It was registered on 14/10/2005 .

Where is CORPORATE ROAD SOLUTIONS 24:7 LIMITED located?

toggle

CORPORATE ROAD SOLUTIONS 24:7 LIMITED is registered at C/O INTERPATH, 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF.

What does CORPORATE ROAD SOLUTIONS 24:7 LIMITED do?

toggle

CORPORATE ROAD SOLUTIONS 24:7 LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CORPORATE ROAD SOLUTIONS 24:7 LIMITED?

toggle

The latest filing was on 14/05/2025: Court order in a winding-up (& Court Order attachment).