Advanced company searchLink opens in new window

PRO GLOBAL FREIGHT SOLUTIONS LTD

Company number SC383072

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2018 PSC02 Notification of Zl Group Ltd as a person with significant control on 5 April 2018
05 Apr 2018 PSC07 Cessation of Gokhan Topcuoglu as a person with significant control on 5 April 2018
05 Apr 2018 TM01 Termination of appointment of Gokhan Topcuoglu as a director on 5 April 2018
13 Sep 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
25 Aug 2017 MR01 Registration of charge SC3830720002, created on 21 August 2017
09 Jun 2017 AP01 Appointment of Mr David John Irvine as a director on 9 June 2017
09 May 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Apr 2017 AD01 Registered office address changed from 2 Dunlin Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NH to Righead Court Goil Avenue Righead Industrial Estate Bellshill ML4 3LQ on 24 April 2017
10 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Oct 2015 CH01 Director's details changed for Gokhan Topcuoglu on 21 October 2015
21 Oct 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
04 Sep 2014 CH01 Director's details changed for Gokhan Topcuoglu on 3 August 2014
25 May 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Mar 2014 MR01 Registration of charge SC3830720001, created on 18 February 2014
03 Feb 2014 AP01 Appointment of Mr Seref Zengin as a director on 3 February 2014
03 Feb 2014 AD01 Registered office address changed from Unit 1 Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland on 3 February 2014
19 Sep 2013 CERTNM Company name changed express cargo caspian services LTD\certificate issued on 19/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-18
18 Sep 2013 AD01 Registered office address changed from 2 Dunlin Court Strathclyde Business Park Bellshill ML4 3NH on 18 September 2013
18 Sep 2013 TM01 Termination of appointment of Seref Zengin as a director on 18 September 2013
06 Sep 2013 AP01 Appointment of Mr Seref Zengin as a director on 6 September 2013
06 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012