Company NameFive Star Forwarding & Logistics Ltd.
Company StatusActive
Company NumberSC197922
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Crawford Wright
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(18 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCygnus Point Black Country New Road
West Bromwich
B70 0BD
Director NameMr Daniel David Arthur Sheldon
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6a, Dunnswood House Dunnswood Road
Cumbernauld
Glasgow
G67 3EN
Scotland
Director NameMrs Katie Selina Thomas
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6a, Dunnswood House Dunnswood Road
Cumbernauld
Glasgow
G67 3EN
Scotland
Director NameMr John Paul Neal
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleFreight Manager
Country of ResidenceScotland
Correspondence AddressBridge House
24/6 Newhalls Road
South Queensferry
West Lothian
EH30 9TA
Scotland
Secretary NameMarion Neal
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleAccounts Clerk
Correspondence AddressBridge House
24/6 New Halls Road
South Queensferry
West Lothian
EH30 9TA
Scotland
Director NameMr Cameron Prendergast
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 11 April 2018)
RoleTransport Manager
Country of ResidenceScotland
Correspondence Address7 Buckstone Court
Edinburgh
EH10 6UL
Scotland
Director NameClaire Whitehurst
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCygnus Point Black Country New Road
West Bromwich
B70 0BD
Secretary NameClaire Whitehurst
StatusResigned
Appointed11 April 2018(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2020)
RoleCompany Director
Correspondence AddressCygnus Point Black Country New Road
West Bromwich
B7 0BD
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitefivestarforwarding.co.uk
Telephone01506 440800
Telephone regionBathgate

Location

Registered AddressSuite 6a, Dunnswood House Dunnswood Road
Cumbernauld
Glasgow
G67 3EN
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Marion Neal
100.00%
Ordinary

Financials

Year2014
Net Worth£443,667
Cash£325,910
Current Liabilities£120,860

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Filing History

16 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 March 2022 (9 pages)
27 September 2022Registered office address changed from Suite 15, Dunnswood House Dunnswood Road Cumbernauld Glasgow G67 3EN Scotland to Suite 6a, Dunnswood House Dunnswood Road Cumbernauld Glasgow G67 3EN on 27 September 2022 (1 page)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
7 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
18 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
16 November 2020Appointment of Mr Daniel David Arthur Sheldon as a director on 12 November 2020 (2 pages)
12 November 2020Appointment of Mrs Katie Selina Thomas as a director on 12 November 2020 (2 pages)
14 October 2020Registered office address changed from James Young House Drumshoreland Road Pumpherston Livingston West Lothian EH53 0LQ to Suite 15, Dunnswood House Dunnswood Road Cumbernauld Glasgow G67 3EN on 14 October 2020 (1 page)
7 July 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
21 May 2020Termination of appointment of Claire Whitehurst as a secretary on 21 May 2020 (1 page)
21 May 2020Termination of appointment of Claire Whitehurst as a director on 21 May 2020 (1 page)
19 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 November 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
21 May 2018Appointment of Mr Crawford Wright as a director on 11 April 2018 (2 pages)
21 May 2018Notification of Sheldon Clayton Asset Management Ltd as a person with significant control on 11 April 2018 (2 pages)
21 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
16 April 2018Cessation of Cameron Prendergast as a person with significant control on 11 April 2018 (1 page)
16 April 2018Appointment of Claire Whitehurst as a secretary on 11 April 2018 (2 pages)
16 April 2018Termination of appointment of John Paul Neal as a director on 11 April 2018 (1 page)
16 April 2018Appointment of Claire Whitehurst as a director on 11 April 2018 (2 pages)
16 April 2018Termination of appointment of Cameron Prendergast as a director on 11 April 2018 (1 page)
16 April 2018Cessation of John Paul Neal as a person with significant control on 11 April 2018 (1 page)
16 April 2018Termination of appointment of Marion Neal as a secretary on 11 April 2018 (1 page)
21 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 800
(5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 800
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 800
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 800
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 800
(5 pages)
30 April 2015Purchase of own shares. (3 pages)
30 April 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 800
(4 pages)
30 April 2015Purchase of own shares. (3 pages)
30 April 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 800
(4 pages)
30 April 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 800
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 900
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 900
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 900
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
23 March 2012Cancellation of shares. Statement of capital on 23 March 2012
  • GBP 900
(4 pages)
23 March 2012Cancellation of shares. Statement of capital on 23 March 2012
  • GBP 900
(4 pages)
9 March 2012Purchase of own shares. (3 pages)
9 March 2012Purchase of own shares. (3 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 July 2010Director's details changed for Mr John Paul Neal on 8 July 2010 (2 pages)
20 July 2010Director's details changed for Mr John Paul Neal on 8 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Cameron Prendergast on 8 July 2010 (2 pages)
20 July 2010Director's details changed for Mr John Paul Neal on 8 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Cameron Prendergast on 8 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Cameron Prendergast on 8 July 2010 (2 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 December 2009Registered office address changed from Bridge House Newhalls Road South Queensferry West Lothian EH30 9TA on 14 December 2009 (1 page)
14 December 2009Registered office address changed from Bridge House Newhalls Road South Queensferry West Lothian EH30 9TA on 14 December 2009 (1 page)
28 July 2009Return made up to 08/07/09; full list of members (4 pages)
28 July 2009Return made up to 08/07/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 August 2008Return made up to 08/07/08; full list of members (4 pages)
20 August 2008Return made up to 08/07/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 31 July 2007 (10 pages)
29 February 2008Total exemption small company accounts made up to 31 July 2007 (10 pages)
11 July 2007Return made up to 08/07/07; full list of members (3 pages)
11 July 2007Return made up to 08/07/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 July 2006Return made up to 08/07/06; full list of members (3 pages)
13 July 2006Return made up to 08/07/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 July 2005Return made up to 08/07/05; full list of members (7 pages)
20 July 2005Return made up to 08/07/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 July 2004Return made up to 08/07/04; full list of members (7 pages)
13 July 2004Return made up to 08/07/04; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 July 2003Return made up to 08/07/03; full list of members (7 pages)
18 July 2003Return made up to 08/07/03; full list of members (7 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
29 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 July 2002Return made up to 08/07/02; full list of members (6 pages)
10 July 2002Return made up to 08/07/02; full list of members (6 pages)
14 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
19 July 2001Return made up to 08/07/01; full list of members (6 pages)
19 July 2001Return made up to 08/07/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
13 July 2000Return made up to 08/07/00; full list of members (6 pages)
13 July 2000Return made up to 08/07/00; full list of members (6 pages)
19 October 1999Ad 30/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Ad 30/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (15 pages)
8 July 1999Incorporation (15 pages)