Company NameTunderman Transport (Scotland) Ltd.
DirectorsMatheus Bernadus Joannes Tunderman and Tunderman International Holding Bv
Company StatusActive
Company NumberSC234692
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMr Jan Jozeph Groenendijk
StatusCurrent
Appointed01 January 2013(10 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressGriegplantsoen 45
2292 Eh Barendrecht
Netherlands
Director NameMr Matheus Bernadus Joannes Tunderman
Date of BirthJune 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed01 September 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFreight Village Units 6-8
Buchanan Business Park
Cumbernauld Road Stepps
Glasgow
G33 6HZ
Scotland
Director NameTunderman International Holding Bv (Corporation)
StatusCurrent
Appointed29 December 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressGeorge Stephensonweg 25
3133 Kj Vlaardingen
Netherlands
Director NameAllan Mackenzie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Hillside
Houston
Renfrewshire
PA6 7NT
Scotland
Director NameMatteus Bernardus Johannes Tunderman
Date of BirthJune 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSchaapsweg 16
Den Bommel
3258 Aw
Netherlands
Secretary NamePaulus Lodder
NationalityNetherlands
StatusResigned
Appointed01 August 2002(3 days after company formation)
Appointment Duration10 years, 5 months (resigned 01 January 2013)
RoleSecretary
Correspondence AddressVoorstraat 2g
3247 Cd Dirksland
Netherlands
Director NameMr Menno Sebastiaan Edso Emile Mulder
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed09 March 2018(15 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHoge Limiet 175
3053 Kt Rotterdam
Netherlands
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetundermanscotland.com
Telephone07 416417965
Telephone regionMobile

Location

Registered AddressFreight Village Units 6-8
Buchanan Business Park
Cumbernauld Road Stepps
Glasgow
G33 6HZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin

Financials

Year2012
Net Worth£334,582
Cash£315,017
Current Liabilities£410,490

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
2 February 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
30 June 2022Change of details for Tunderman International Holding Bv as a person with significant control on 30 June 2022 (2 pages)
2 February 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
11 October 2021Director's details changed for Mr Matheus Bernadus Joannes Tunderman on 1 October 2021 (2 pages)
6 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
24 June 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
23 June 2021Director's details changed for Mr Matheus Bernadus Joannes Tunderman on 23 June 2021 (2 pages)
8 February 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
4 February 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
15 March 2019Amended accounts made up to 31 December 2017 (8 pages)
14 March 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
21 December 2018Appointment of Mr Matheus Bernadus Joannes Tunderman as a director on 1 September 2018 (2 pages)
21 December 2018Termination of appointment of Menno Sebastiaan Edso Emile Mulder as a director on 1 September 2018 (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
12 March 2018Appointment of Mr Menno Sebastiaan Edso Emile Mulder as a director on 9 March 2018 (2 pages)
26 January 2018Appointment of Tunderman International Holding Bv as a director on 29 December 2017 (2 pages)
26 January 2018Termination of appointment of Matteus Bernardus Johannes Tunderman as a director on 29 December 2017 (1 page)
26 January 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
26 January 2018Cessation of Hooymeijer Group Bv as a person with significant control on 29 December 2017 (1 page)
26 January 2018Notification of Tunderman International Holding Bv as a person with significant control on 29 December 2017 (2 pages)
15 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
14 December 2017Cessation of Zmed Holdings Bv as a person with significant control on 25 August 2017 (1 page)
14 December 2017Notification of Hooymeijer Group Bv as a person with significant control on 25 August 2017 (2 pages)
14 December 2017Cessation of Zmed Holdings Bv as a person with significant control on 25 August 2017 (1 page)
14 December 2017Notification of Hooymeijer Group Bv as a person with significant control on 25 August 2017 (2 pages)
15 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
28 July 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 July 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,000
(4 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,000
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5,000
(4 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5,000
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
15 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
11 February 2013Termination of appointment of Paulus Lodder as a secretary (1 page)
11 February 2013Appointment of Mr Jan Jozeph Groenendijk as a secretary (2 pages)
11 February 2013Termination of appointment of Paulus Lodder as a secretary (1 page)
11 February 2013Appointment of Mr Jan Jozeph Groenendijk as a secretary (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 August 2009Return made up to 29/07/09; full list of members (3 pages)
13 August 2009Return made up to 29/07/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 September 2008Return made up to 29/07/08; full list of members (3 pages)
16 September 2008Return made up to 29/07/08; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 December 2007Registered office changed on 14/12/07 from: freight village units 6-8 buchannan business park cumbernauld road stepps glasgow G33 6HZ (1 page)
14 December 2007Registered office changed on 14/12/07 from: freight village units 6-8 buchannan business park cumbernauld road stepps glasgow G33 6HZ (1 page)
14 August 2007Return made up to 29/07/07; no change of members
  • 363(287) ‐ Registered office changed on 14/08/07
(6 pages)
14 August 2007Return made up to 29/07/07; no change of members
  • 363(287) ‐ Registered office changed on 14/08/07
(6 pages)
11 September 2006Return made up to 29/07/06; full list of members (6 pages)
11 September 2006Return made up to 29/07/06; full list of members (6 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 August 2005Return made up to 29/07/05; full list of members (6 pages)
12 August 2005Return made up to 29/07/05; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 August 2004Return made up to 29/07/04; full list of members (6 pages)
19 August 2004Return made up to 29/07/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 August 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
15 August 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
15 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2003Ad 01/10/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
15 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2003Ad 01/10/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
29 July 2002Incorporation (15 pages)
29 July 2002Incorporation (15 pages)