Company NameH Logistics Limited
DirectorRobert Lyle Head
Company StatusActive
Company NumberSC242751
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Previous NameRobbie Head Motorsport Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery
Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Robert Lyle Head
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleProcurement Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Young Road
Caldwellside Industrial Estate
Lanark
Lanarkshire
ML11 7SR
Scotland
Secretary NameMrs Lucy Head
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Young Road
Caldwellside Industrial Estate
Lanark
Lanarkshire
ML11 7SR
Scotland
Secretary NameMr George Alec Head
StatusResigned
Appointed01 May 2013(10 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 February 2023)
RoleCompany Director
Correspondence Address5 Young Road
Caldwellside Industrial Estate
Lanark
Lanarkshire
ML11 7SR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehlogistics.co.uk
Email address[email protected]
Telephone01555 665560
Telephone regionLanark

Location

Registered Address5 Young Road
Caldwellside Industrial Estate
Lanark
Lanarkshire
ML11 7SR
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches2 other UK companies use this postal address

Shareholders

78 at £1Mrs Lucy Head & Robert Lyle Head
78.00%
Ordinary
5 at £1George Head
5.00%
Ordinary C
5 at £1Mrs Anne Head
5.00%
Ordinary D
5 at £1Mrs Lucy Head
5.00%
Ordinary B
5 at £1Robert Lyle Head
5.00%
Ordinary A
1 at £1Mrs Lucy Head
1.00%
Ordinary
1 at £1Robert Lyle Head
1.00%
Ordinary

Financials

Year2014
Net Worth£607,482
Cash£125,571
Current Liabilities£111,321

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

26 June 2015Delivered on: 4 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
19 October 2006Delivered on: 24 October 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.
Outstanding

Filing History

5 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 December 2019 (5 pages)
5 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 February 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
5 February 2017Confirmation statement made on 22 January 2017 with updates (7 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)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 July 2015Registration of charge SC2427510002, created on 26 June 2015 (19 pages)
4 July 2015Registration of charge SC2427510002, created on 26 June 2015 (19 pages)
19 February 2015Director's details changed for Mr Robert Lyle Head on 30 September 2014 (2 pages)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
19 February 2015Secretary's details changed for Mrs Lucy Head on 30 September 2014 (1 page)
19 February 2015Secretary's details changed for Mrs Lucy Head on 30 September 2014 (1 page)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
19 February 2015Director's details changed for Mr Robert Lyle Head on 30 September 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 May 2013Appointment of Mr George Alec Head as a secretary (1 page)
15 May 2013Appointment of Mr George Alec Head as a secretary (1 page)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
5 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
6 May 2010Registered office address changed from Jerviswood Bellefield Road Lanark ML11 7RH United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Jerviswood Bellefield Road Lanark ML11 7RH United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Jerviswood Bellefield Road Lanark ML11 7RH United Kingdom on 6 May 2010 (1 page)
8 February 2010Director's details changed for Robert Lyle Head on 28 October 2009 (2 pages)
8 February 2010Secretary's details changed for Lucy Head on 28 October 2009 (2 pages)
8 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for Robert Lyle Head on 28 October 2009 (2 pages)
8 February 2010Secretary's details changed for Lucy Head on 28 October 2009 (2 pages)
8 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 January 2009Return made up to 22/01/09; full list of members (4 pages)
24 January 2009Return made up to 22/01/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 April 2008Registered office changed on 10/04/2008 from 21 grieve croft bothwell glasgow G71 8LU (1 page)
10 April 2008Registered office changed on 10/04/2008 from 21 grieve croft bothwell glasgow G71 8LU (1 page)
28 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 February 2008Return made up to 22/01/08; full list of members (3 pages)
18 February 2008Return made up to 22/01/08; full list of members (3 pages)
10 January 2008Company name changed robbie head motorsport LIMITED\certificate issued on 10/01/08 (2 pages)
10 January 2008Company name changed robbie head motorsport LIMITED\certificate issued on 10/01/08 (2 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 March 2007Return made up to 22/01/07; full list of members (3 pages)
7 March 2007Return made up to 22/01/07; full list of members (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
17 March 2006Return made up to 22/01/06; full list of members (7 pages)
17 March 2006Return made up to 22/01/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 February 2005Return made up to 22/01/05; full list of members (7 pages)
24 February 2005Return made up to 22/01/05; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 September 2003Ad 22/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 September 2003Statement of rights attached to allotted shares (1 page)
30 September 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
30 September 2003Ad 31/01/03--------- £ si 88@1=88 £ ic 2/90 (2 pages)
30 September 2003Statement of rights attached to allotted shares (1 page)
30 September 2003Ad 31/01/03--------- £ si 10@1=10 £ ic 90/100 (2 pages)
30 September 2003Ad 31/01/03--------- £ si 10@1=10 £ ic 90/100 (2 pages)
30 September 2003Ad 31/01/03--------- £ si 88@1=88 £ ic 2/90 (2 pages)
30 September 2003Ad 22/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 September 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
24 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
22 January 2003Incorporation (16 pages)
22 January 2003Incorporation (16 pages)