Company NameAtlantic Bulk Logistics Limited
DirectorsAllan Porter and John Wood Sloss
Company StatusActive - Proposal to Strike off
Company NumberSC202649
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 3 months ago)
Previous NamesFreight Management Group Limited and Searoute Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameAllan Porter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Glen Devon Grove
Cumbernauld
G68 0FW
Scotland
Director NameMr John Wood Sloss
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Old Tower Road
Cumbernauld
G68 9GD
Scotland
Secretary NameMr John Wood Sloss
NationalityBritish
StatusCurrent
Appointed23 April 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Old Tower Road
Cumbernauld
G68 9GD
Scotland
Director NameMr Mark Peter Breingan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(1 year, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Glendochart Drive
Cumbernauld
G68 0FJ
Scotland
Director NameCraig Rattray
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence Address6 Mossacre Road
Wishaw
Lanarkshire
ML2 8LZ
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitesearoutegroup.com
Telephone01224 581777
Telephone regionAberdeen

Location

Registered AddressSuite 15 Dunnswood House
Dunnswood Road
Cumbernauld
G67 3EN
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£13,652,342
Gross Profit£1,980,973
Net Worth£1,502,114
Cash£651,733
Current Liabilities£2,078,520

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2019 (4 years, 11 months ago)
Next Return Due25 April 2020 (overdue)

Charges

13 July 2007Delivered on: 28 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 beechgrove gardens, aberdeen.
Outstanding
16 May 2003Delivered on: 22 May 2003
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
10 January 2006Delivered on: 14 January 2006
Satisfied on: 19 November 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: 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.
Fully Satisfied
21 August 2002Delivered on: 29 August 2002
Satisfied on: 14 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

15 April 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
20 September 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
17 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
18 September 2018Company name changed searoute group LIMITED\certificate issued on 18/09/18
  • CONNOT ‐ Change of name notice
(3 pages)
18 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-14
(1 page)
19 June 2018Termination of appointment of Mark Peter Breingan as a director on 28 February 2018 (1 page)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
28 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
28 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
16 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
16 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
13 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(7 pages)
13 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(7 pages)
12 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
12 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
7 July 2015Section 519 (1 page)
7 July 2015Section 519 (1 page)
10 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(6 pages)
10 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(6 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
8 January 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
8 January 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(6 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(6 pages)
1 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
1 February 2013Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 1 February 2013 (1 page)
1 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
8 January 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
8 January 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
19 January 2012Director's details changed for Allan Porter on 1 June 2011 (2 pages)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
19 January 2012Director's details changed for Allan Porter on 1 June 2011 (2 pages)
19 January 2012Director's details changed for Allan Porter on 1 June 2011 (2 pages)
9 January 2012Group of companies' accounts made up to 31 March 2011 (29 pages)
9 January 2012Group of companies' accounts made up to 31 March 2011 (29 pages)
31 January 2011Full accounts made up to 31 March 2010 (19 pages)
31 January 2011Full accounts made up to 31 March 2010 (19 pages)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
30 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-08
(1 page)
30 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-08
(1 page)
30 June 2010Company name changed freight management group LIMITED\certificate issued on 30/06/10
  • CONNOT ‐
(3 pages)
30 June 2010Company name changed freight management group LIMITED\certificate issued on 30/06/10
  • CONNOT ‐
(3 pages)
22 April 2010Director's details changed for Allan Porter on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Allan Porter on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Allan Porter on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Allan Porter on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Allan Porter on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Allan Porter on 1 October 2009 (2 pages)
1 February 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
1 February 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
19 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
19 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
3 February 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
3 February 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
9 January 2009Return made up to 24/12/08; full list of members (4 pages)
9 January 2009Return made up to 24/12/08; full list of members (4 pages)
11 March 2008Director and secretary's change of particulars / john sloss / 12/12/2007 (1 page)
11 March 2008Director and secretary's change of particulars / john sloss / 12/12/2007 (1 page)
11 March 2008Director's change of particulars / allan porter / 19/10/2007 (1 page)
11 March 2008Return made up to 24/12/07; full list of members (4 pages)
11 March 2008Return made up to 24/12/07; full list of members (4 pages)
11 March 2008Director's change of particulars / allan porter / 19/10/2007 (1 page)
1 February 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
1 February 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
28 July 2007Partic of mort/charge * (3 pages)
28 July 2007Partic of mort/charge * (3 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
8 January 2007Location of register of members (1 page)
8 January 2007Location of register of members (1 page)
8 January 2007Return made up to 24/12/06; full list of members (3 pages)
8 January 2007Return made up to 24/12/06; full list of members (3 pages)
14 February 2006Dec mort/charge * (2 pages)
14 February 2006Dec mort/charge * (2 pages)
3 February 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
3 February 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
11 January 2006Return made up to 24/12/05; full list of members (3 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Return made up to 24/12/05; full list of members (3 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2005Return made up to 24/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Return made up to 24/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
22 November 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
4 May 2004Full accounts made up to 31 March 2003 (20 pages)
4 May 2004Full accounts made up to 31 March 2003 (20 pages)
1 March 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 March 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 June 2003Statement of affairs (6 pages)
26 June 2003Ad 23/06/03--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
26 June 2003Statement of affairs (6 pages)
26 June 2003Ad 23/06/03--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
30 May 2003Registered office changed on 30/05/03 from: 54 deerdykes view westfield industrial estate cumbernauld G68 9HN (1 page)
30 May 2003Registered office changed on 30/05/03 from: 54 deerdykes view westfield industrial estate cumbernauld G68 9HN (1 page)
22 May 2003Partic of mort/charge * (5 pages)
22 May 2003Partic of mort/charge * (5 pages)
4 February 2003Return made up to 24/12/02; full list of members (8 pages)
4 February 2003Return made up to 24/12/02; full list of members (8 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
29 August 2002Partic of mort/charge * (6 pages)
29 August 2002Partic of mort/charge * (6 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 January 2002Return made up to 24/12/01; full list of members (7 pages)
7 January 2002Return made up to 24/12/01; full list of members (7 pages)
17 October 2001Memorandum and Articles of Association (6 pages)
17 October 2001Memorandum and Articles of Association (6 pages)
16 October 2001Company name changed searoute F.M.G. LIMITED\certificate issued on 16/10/01 (2 pages)
16 October 2001Company name changed searoute F.M.G. LIMITED\certificate issued on 16/10/01 (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
27 April 2001Company name changed dalglen (no. 737) LIMITED\certificate issued on 27/04/01 (3 pages)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2001Company name changed dalglen (no. 737) LIMITED\certificate issued on 27/04/01 (3 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Registered office changed on 25/04/01 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001£ nc 100/1000000 23/04/01 (2 pages)
25 April 2001Memorandum and Articles of Association (10 pages)
25 April 2001Ad 23/04/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2001Registered office changed on 25/04/01 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
25 April 2001£ nc 100/1000000 23/04/01 (2 pages)
25 April 2001Ad 23/04/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Memorandum and Articles of Association (10 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
12 January 2001Return made up to 24/12/00; full list of members (6 pages)
12 January 2001Return made up to 24/12/00; full list of members (6 pages)
24 December 1999Incorporation (18 pages)
24 December 1999Incorporation (18 pages)