Advanced company searchLink opens in new window

TWO MAN DELIVERY SERVICE LIMITED

Company number SC563949

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)
17 Jul 2024 CERTNM Company name changed uk 2MAN delivery service LIMITED\certificate issued on 17/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-01
09 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 9 July 2024
24 Jun 2024 AD01 Registered office address changed from , Unit 34 Hazlehead, Aberdeen, AB15 8EA, Scotland to Unit 5 Unit 5 Salitar Business Center Badenton Dirve Portleten AB12 4ZE on 24 June 2024
29 Apr 2024 AD01 Registered office address changed from , Unit 4-5 Salitar Business Center / Badentoy Avenue Badentoy Avenue, Portlethen, Aberdeen, AB12 4ZE, Scotland to Unit 5 Unit 5 Salitar Business Center Badenton Dirve Portleten AB12 4ZE on 29 April 2024
11 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 11 April 2024
09 Apr 2024 AA Micro company accounts made up to 18 March 2023
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
12 Jan 2024 CERTNM Company name changed kpd (uk delivery) group LTD\certificate issued on 12/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-01
01 Dec 2023 AD01 Registered office address changed from , Unit 29 Houston Road Houstoun Road, Houstoun Industrial Estate, Livingston, EH54 5BZ, Scotland to Unit 5 Unit 5 Salitar Business Center Badenton Dirve Portleten AB12 4ZE on 1 December 2023
25 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 15 October 2023
16 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 25/10/2023
10 Oct 2023 PSC08 Notification of a person with significant control statement
09 Oct 2023 AP02 Appointment of Uk Xl Ltd as a director on 1 October 2023
22 Sep 2023 TM01 Termination of appointment of Akram Mazhari as a director on 1 June 2023
22 Jun 2023 PSC08 Notification of a person with significant control statement
19 Apr 2023 AD01 Registered office address changed from , Unit 1 Office 1 Kingsway Park Unit 1 Office 1, Dundee, DD2 4TD, Scotland to Unit 5 Unit 5 Salitar Business Center Badenton Dirve Portleten AB12 4ZE on 19 April 2023
14 Apr 2023 TM01 Termination of appointment of John Graeme Clark as a director on 12 April 2023
11 Apr 2023 AP01 Appointment of Miss Akram Mazhari as a director on 1 April 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
27 Mar 2023 AA Unaudited abridged accounts made up to 30 January 2022
16 Mar 2023 PSC07 Cessation of John Graeme Clark as a person with significant control on 1 January 2023
16 Mar 2023 AD01 Registered office address changed from , Unit 4 Kingsway Park, Dundee, DD2 4TD, Scotland to Unit 5 Unit 5 Salitar Business Center Badenton Dirve Portleten AB12 4ZE on 16 March 2023
17 Feb 2023 AA01 Current accounting period extended from 30 January 2023 to 18 March 2023