Company NameM.A.D. Logistics Limited
DirectorsDavina Travers and Matthew Travers
Company StatusActive
Company NumberSC236095
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameDavina Travers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2002(5 days after company formation)
Appointment Duration21 years, 7 months
RoleCourier Manager
Country of ResidenceScotland
Correspondence Address40 Queenslie Industrial Estate
Coltness Street
Glasgow
G33 4JD
Scotland
Director NameMatthew Travers
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(2 weeks after company formation)
Appointment Duration21 years, 7 months
RoleCourier Manager
Country of ResidenceScotland
Correspondence Address40 Queenslie Industrial Estate
Coltness Street
Glasgow
G33 4JD
Scotland
Secretary NameDavina Travers
NationalityBritish
StatusCurrent
Appointed12 September 2002(2 weeks after company formation)
Appointment Duration21 years, 7 months
RoleCourier Manager
Country of ResidenceScotland
Correspondence Address40 Queenslie Industrial Estate
Coltness Street
Glasgow
G33 4JD
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S ( Secretaries) Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websiteapc-overnight.com
Email address[email protected]

Location

Registered Address40 Queenslie Industrial Estate
Coltness Street
Glasgow
G33 4JD
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

50 at £1Mathew Travers
50.00%
Ordinary
49 at £1Davina Travers
49.00%
Ordinary
1 at £1Davina Travers & Mathew Travers
1.00%
Ordinary

Financials

Year2014
Net Worth£200,481
Cash£113,266
Current Liabilities£199,469

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

30 August 2023Micro company accounts made up to 31 August 2022 (2 pages)
4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
20 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
12 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 March 2019Registered office address changed from 40 Coltness Street Queenslie Ind Est Glasgow to 40 Queenslie Industrial Estate Coltness Street Glasgow G33 4JD on 8 March 2019 (1 page)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 September 2015Director's details changed for Davina Travers on 1 September 2015 (2 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Secretary's details changed for Davina Travers on 1 September 2015 (1 page)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Director's details changed for Davina Travers on 1 September 2015 (2 pages)
3 September 2015Secretary's details changed for Davina Travers on 1 September 2015 (1 page)
3 September 2015Director's details changed for Davina Travers on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Matthew Travers on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Matthew Travers on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Matthew Travers on 1 September 2015 (2 pages)
3 September 2015Secretary's details changed for Davina Travers on 1 September 2015 (1 page)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
30 September 2013Registered office address changed from Unit 1, 239 Blairtummock Road Queenslie Industrial Estate Glasgow G33 4ED on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Unit 1, 239 Blairtummock Road Queenslie Industrial Estate Glasgow G33 4ED on 30 September 2013 (1 page)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
12 November 2010Director's details changed for Matthew Travers on 29 August 2010 (2 pages)
12 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Davina Travers on 29 August 2010 (2 pages)
12 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Matthew Travers on 29 August 2010 (2 pages)
12 November 2010Director's details changed for Davina Travers on 29 August 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 September 2009Return made up to 29/08/09; full list of members (4 pages)
15 September 2009Return made up to 29/08/09; full list of members (4 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Return made up to 29/08/07; full list of members (2 pages)
7 November 2007Return made up to 29/08/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 October 2006Return made up to 29/08/06; full list of members (7 pages)
24 October 2006Return made up to 29/08/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 August 2005Return made up to 29/08/05; full list of members (7 pages)
18 August 2005Return made up to 29/08/05; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 October 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 May 2004Ad 31/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2004Ad 31/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2003Return made up to 29/08/03; full list of members (7 pages)
30 September 2003Return made up to 29/08/03; full list of members (7 pages)
27 May 2003Company name changed apc glasgow LIMITED\certificate issued on 27/05/03 (3 pages)
27 May 2003Company name changed apc glasgow LIMITED\certificate issued on 27/05/03 (3 pages)
28 April 2003Registered office changed on 28/04/03 from: unit 24 foundry street glasgow G21 4PR (1 page)
28 April 2003Registered office changed on 28/04/03 from: unit 24 foundry street glasgow G21 4PR (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
23 September 2002New director appointed (1 page)
23 September 2002New director appointed (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New director appointed (2 pages)
29 August 2002Incorporation (16 pages)
29 August 2002Incorporation (16 pages)