Advanced company searchLink opens in new window

LOGISTICS SCOTLAND LIMITED

Company number SC479186

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2019 DS01 Application to strike the company off the register
27 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 August 2018
05 Jul 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Jun 2017 AP01 Appointment of Mrs Diane Lyon Lyon as a director on 19 June 2017
14 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
08 Jun 2017 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 11 Somerset Place Glasgow G3 7JT on 8 June 2017
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Aug 2016 CH01 Director's details changed for Mr John Lyon on 30 August 2016
29 Aug 2016 AD01 Registered office address changed from 124 Parkneuk Street Motherwell Lanarkshire ML1 1BY Scotland to 272 Bath Street Glasgow G2 4JR on 29 August 2016
04 Jul 2016 AD01 Registered office address changed from C/O Bluecrest Cma Ltd 13 Ladysneuk Road Stirling FK9 5NE to 124 Parkneuk Street Motherwell Lanarkshire ML1 1BY on 4 July 2016
09 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
19 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
09 Jun 2015 AD01 Registered office address changed from 13 Potterhill Avenue Paisley PA2 8BA United Kingdom to C/O Bluecrest Cma Ltd 13 Ladysneuk Road Stirling FK9 5NE on 9 June 2015
17 May 2015 TM01 Termination of appointment of Andrew James Campbell as a director on 17 May 2015
17 May 2015 AP01 Appointment of Mr John Lyon as a director on 12 May 2015
04 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-04
  • GBP 10