- Company Overview for LOGISTICS SCOTLAND LIMITED (SC479186)
- Filing history for LOGISTICS SCOTLAND LIMITED (SC479186)
- People for LOGISTICS SCOTLAND LIMITED (SC479186)
- More for LOGISTICS SCOTLAND LIMITED (SC479186)
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
|
|
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
|
|
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
|