Company NameD & G Logistics Limited
Company StatusDissolved
Company NumberSC081553
CategoryPrivate Limited Company
Incorporation Date27 January 1983(41 years, 3 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Douglas Neil Bain
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(34 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Tarriebank Gardens
Marywell
Arbroath
Angus
DD11 5RD
Scotland
Director NameDouglas Neil Bain
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(6 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2000)
RoleCompany Director
Correspondence Address17 Waulkmill
Letham Grange
Arbroath
Angus
DD11 4QU
Scotland
Director NameMrs Marjo Bennett Donaldson Bain
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(6 years, 6 months after company formation)
Appointment Duration23 years (resigned 30 July 2012)
RoleCompany Director
Correspondence Address2 Bishoploch Road
Arbroath
Angus
DD11 2DD
Scotland
Director NameMr Robert Neil Bain
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(6 years, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 31 August 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bishoploch Road
Arbroath
Angus
DD11 2DD
Scotland
Secretary NameMrs Marjo Bennett Donaldson Bain
NationalityBritish
StatusResigned
Appointed31 July 1989(6 years, 6 months after company formation)
Appointment Duration23 years (resigned 30 July 2012)
RoleCompany Director
Correspondence Address2 Bishoploch Road
Arbroath
Angus
DD11 2DD
Scotland

Contact

Telephone01241 874480
Telephone regionArbroath

Location

Registered AddressElliot Industrial Estate
Arbroath
Angus
DD11 2NJ
Scotland
ConstituencyAngus
WardArbroath West and Letham

Shareholders

40k at £1D & G Logistics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£217,801
Cash£8,974
Current Liabilities£30,992

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 November 1983Delivered on: 21 November 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.2043 hectares of ground at elliot industrial estate, arbroath.
Outstanding
16 August 1983Delivered on: 26 August 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

31 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2023First Gazette notice for voluntary strike-off (1 page)
4 August 2023Application to strike the company off the register (1 page)
19 June 2023Confirmation statement made on 8 June 2023 with updates (5 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 June 2022Confirmation statement made on 8 June 2022 with updates (5 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
16 June 2021Confirmation statement made on 8 June 2021 with updates (5 pages)
23 October 2020Change of details for D & G Logistics Limited as a person with significant control on 30 June 2020 (2 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
19 August 2020Company name changed elliot storage LIMITED\certificate issued on 19/08/20
  • CONNOT ‐ Change of name notice
(3 pages)
19 August 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-30
(2 pages)
29 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2020Solvency Statement dated 25/06/20 (1 page)
29 June 2020Statement by Directors (1 page)
29 June 2020Statement of capital on 29 June 2020
  • GBP 1.00
(3 pages)
25 June 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 357,077
(3 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
8 May 2020Satisfaction of charge 2 in full (1 page)
22 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 July 2019Satisfaction of charge 1 in full (1 page)
27 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
28 February 2019Registered office address changed from Elliot Industrial Estate Arbroath Angus to Elliot Industrial Estate Arbroath Angus DD11 2NJ on 28 February 2019 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
13 March 2018Appointment of Mr Douglas Neil Bain as a director on 31 August 2017 (2 pages)
7 March 2018Termination of appointment of Robert Neil Bain as a director on 31 August 2017 (1 page)
19 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 40,000
(6 pages)
20 July 2016Termination of appointment of Marjo Bennett Donaldson Bain as a director on 30 July 2012 (1 page)
20 July 2016Termination of appointment of Marjo Bennett Donaldson Bain as a secretary on 30 July 2012 (1 page)
20 July 2016Termination of appointment of Marjo Bennett Donaldson Bain as a director on 30 July 2012 (1 page)
20 July 2016Director's details changed for Mr Robert Neil Bain on 8 June 2016 (2 pages)
20 July 2016Director's details changed for Mr Robert Neil Bain on 8 June 2016 (2 pages)
20 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 40,000
(6 pages)
20 July 2016Termination of appointment of Marjo Bennett Donaldson Bain as a secretary on 30 July 2012 (1 page)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 40,000
(3 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 40,000
(3 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 40,000
(3 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 40,000
(3 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 40,000
(3 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 40,000
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
5 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 June 2009Return made up to 08/06/09; full list of members (3 pages)
24 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2008Return made up to 08/06/08; full list of members (3 pages)
30 July 2008Return made up to 08/06/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 July 2007Return made up to 08/06/07; no change of members (7 pages)
6 July 2007Return made up to 08/06/07; no change of members (7 pages)
30 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 July 2005Return made up to 08/06/05; full list of members (7 pages)
5 July 2005Return made up to 08/06/05; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 July 2004Return made up to 08/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2004Return made up to 08/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 July 2003Return made up to 08/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2003Return made up to 08/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
24 June 2002Return made up to 08/06/02; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
24 June 2002Return made up to 08/06/02; full list of members (7 pages)
21 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
21 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
9 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 September 2000Company name changed agrochemicals (arbroath) LIMITED\certificate issued on 04/09/00 (2 pages)
1 September 2000Company name changed agrochemicals (arbroath) LIMITED\certificate issued on 04/09/00 (2 pages)
7 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 1999Return made up to 08/06/99; full list of members (6 pages)
4 June 1999Return made up to 08/06/99; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 June 1998Return made up to 08/06/98; full list of members (6 pages)
9 June 1998Return made up to 08/06/98; full list of members (6 pages)
19 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 June 1997Return made up to 08/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1997Return made up to 08/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 June 1996Return made up to 08/06/96; no change of members (6 pages)
7 June 1996Return made up to 08/06/96; no change of members (6 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 June 1995Return made up to 08/06/95; full list of members (6 pages)
6 June 1995Return made up to 08/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 December 1986Company name changed robertson agrochemicals (arbroat h) LIMITED\certificate issued on 01/12/86 (2 pages)
1 December 1986Company name changed robertson agrochemicals (arbroat h) LIMITED\certificate issued on 01/12/86 (2 pages)
27 January 1983Incorporation (15 pages)