DAYLIGHT TRANSPORT LTD

Register to unlock more data on OkredoRegister

DAYLIGHT TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC613105

Incorporation date

08/11/2018

Size

Micro Entity

Contacts

Registered address

Registered address

272 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2018)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon28/10/2025
Compulsory strike-off action has been discontinued
dot icon27/10/2025
Micro company accounts made up to 2023-11-30
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon08/12/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon29/11/2023
Total exemption full accounts made up to 2021-11-30
dot icon08/11/2023
Registered office address changed from Unit 66 Greenhill Industrial Estate Coltswood Road Coatbridge Lanarkshire ML5 2AG to 272 Bath Street Glasgow G2 4JR on 2023-11-08
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon31/01/2023
Confirmation statement made on 2022-11-07 with no updates
dot icon24/01/2023
Compulsory strike-off action has been discontinued
dot icon23/01/2023
Confirmation statement made on 2021-11-07 with no updates
dot icon12/03/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon14/12/2021
Compulsory strike-off action has been discontinued
dot icon13/12/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon26/10/2021
First Gazette notice for compulsory strike-off
dot icon04/06/2021
Appointment of Mr Craig John Mcdowell as a director on 2021-05-01
dot icon04/06/2021
Notification of Craig John Mcdowell as a person with significant control on 2021-05-01
dot icon27/04/2021
Cessation of Edward Obrien as a person with significant control on 2021-04-16
dot icon27/04/2021
Termination of appointment of Edward Obrien as a director on 2021-04-18
dot icon22/02/2021
Total exemption full accounts made up to 2019-11-30
dot icon22/01/2021
Compulsory strike-off action has been discontinued
dot icon21/01/2021
Confirmation statement made on 2020-11-07 with updates
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon27/10/2020
Termination of appointment of James Martin Bryce as a director on 2020-07-06
dot icon18/10/2020
Notification of Edward Obrien as a person with significant control on 2020-07-01
dot icon18/10/2020
Cessation of James Martin Bryce as a person with significant control on 2020-07-01
dot icon18/10/2020
Appointment of Mr Edward Obrien as a director on 2020-07-01
dot icon17/06/2020
Confirmation statement made on 2019-11-07 with no updates
dot icon25/05/2020
Termination of appointment of Jack Coulbeck as a director on 2020-02-01
dot icon25/05/2020
Cessation of Jack Coulbeck as a person with significant control on 2020-02-01
dot icon25/05/2020
Notification of James Bryce as a person with significant control on 2020-02-01
dot icon25/05/2020
Appointment of Mr James Martin Bryce as a director on 2020-02-01
dot icon25/04/2020
Compulsory strike-off action has been discontinued
dot icon14/04/2020
Registered office address changed from , Unit 66 Greenhill Industrial Estate, Coltswood Road, Coatbridge, Lanarkshire, ML5 2AG to Unit 66 Greenhill Industrial Estate Coltswood Road Coatbridge Lanarkshire ML5 2AG on 2020-04-14
dot icon07/04/2020
Registered office address changed from , Alisa Court 121 West Regent Street, Glasgow, G2 2SD, United Kingdom to Unit 66 Greenhill Industrial Estate Coltswood Road Coatbridge Lanarkshire ML5 2AG on 2020-04-07
dot icon28/01/2020
First Gazette notice for compulsory strike-off
dot icon08/11/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
07/11/2023
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Obrien, Edward
Director
01/07/2020 - 18/04/2021
4
Mcdowell, Craig John
Director
01/05/2021 - Present
4
Bryce, James Martin
Director
01/02/2020 - 06/07/2020
8
Coulbeck, Jack
Director
08/11/2018 - 01/02/2020
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAYLIGHT TRANSPORT LTD

DAYLIGHT TRANSPORT LTD is an(a) Active company incorporated on 08/11/2018 with the registered office located at 272 Bath Street, Glasgow G2 4JR. 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 DAYLIGHT TRANSPORT LTD?

toggle

DAYLIGHT TRANSPORT LTD is currently Active. It was registered on 08/11/2018 .

Where is DAYLIGHT TRANSPORT LTD located?

toggle

DAYLIGHT TRANSPORT LTD is registered at 272 Bath Street, Glasgow G2 4JR.

What does DAYLIGHT TRANSPORT LTD do?

toggle

DAYLIGHT TRANSPORT LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for DAYLIGHT TRANSPORT LTD?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.