Advanced company searchLink opens in new window

CITYPARK LOGISTICS LTD

Company number SC495206

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)
23 Sep 2024 CS01 Confirmation statement made on 23 September 2024 with no updates
23 Sep 2024 AD01 Registered office address changed from Unit 6 Citypark Industrial Estate 384 Townmill Road Glasgow G31 3AN Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 23 September 2024
19 Feb 2024 CERTNM Company name changed city park logistics LTD\certificate issued on 19/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-19
15 Feb 2024 CERTNM Company name changed 1ST vehicle hire LIMITED\certificate issued on 15/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-15
26 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 30 June 2022
11 Jan 2023 AD01 Registered office address changed from 179a Dalrymple Street Greenock PA15 1BX Scotland to Unit 6 Citypark Industrial Estate 384 Townmill Road Glasgow G31 3AN on 11 January 2023
10 Jan 2023 TM01 Termination of appointment of Anthony Bimendi as a director on 24 September 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
23 Sep 2022 PSC01 Notification of Declan Bryce as a person with significant control on 2 September 2022
23 Sep 2022 PSC07 Cessation of Anthony Bimendi as a person with significant control on 2 September 2022
15 Sep 2022 TM01 Termination of appointment of Vicente Jnr Bimendi as a director on 2 September 2022
15 Sep 2022 AD01 Registered office address changed from 15-47 Temple Road Glasgow G13 1EL Scotland to 179a Dalrymple Street Greenock PA15 1BX on 15 September 2022
15 Sep 2022 AP01 Appointment of Mr Declan Neil Bryce as a director on 2 September 2022
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
26 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
11 Feb 2021 AA Micro company accounts made up to 30 June 2020
21 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
04 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
29 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
29 May 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
25 May 2019 AA Total exemption full accounts made up to 30 June 2018
01 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
13 Mar 2018 AA Total exemption full accounts made up to 30 June 2017