- Company Overview for MEADE LOGISTICS LTD (SC556328)
- Filing history for MEADE LOGISTICS LTD (SC556328)
- People for MEADE LOGISTICS LTD (SC556328)
- More for MEADE LOGISTICS LTD (SC556328)
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) |
---|---|---|---|
25 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
21 Jan 2022 | AD01 | Registered office address changed from 91 Bothwell Road Hamilton ML3 0DW Scotland to Limetree Garage Glasgow Road Hamilton ML3 0RA on 21 January 2022 | |
21 Jan 2022 | PSC01 | Notification of Andrew Meade as a person with significant control on 8 January 2022 | |
21 Jan 2022 | PSC07 | Cessation of Stuart David Craig as a person with significant control on 8 January 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Stuart Craig as a director on 11 January 2022 | |
11 Jan 2022 | CERTNM |
Company name changed vr transport services LIMITED\certificate issued on 11/01/22
|
|
07 Jan 2022 | CH01 | Director's details changed for Mr Stuart Craig on 7 January 2022 | |
12 Nov 2021 | AP01 | Appointment of Mr Andrew Meade as a director on 8 November 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
10 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
27 Nov 2019 | AD01 | Registered office address changed from 91 Bothwell Road Hamilton South Lanarkshire Scotland to 91 Bothwell Road Hamilton ML3 0DW on 27 November 2019 | |
23 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
01 Feb 2019 | PSC07 | Cessation of Jody Macmillan as a person with significant control on 1 February 2019 | |
31 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
08 Mar 2018 | AD01 | Registered office address changed from 91 Bothwell Road Hamilton South Lanarkshire Scotland to 91 Bothwell Road Hamilton South Lanarkshire on 8 March 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from C/O Flexspace 22 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland to 91 Bothwell Road Hamilton South Lanarkshire on 8 March 2018 | |
08 Feb 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 30 September 2017 | |
07 Feb 2018 | TM01 | Termination of appointment of Jody Macmillan as a director on 7 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
02 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-02
|