Company NameGogar Logistics Limited
Company StatusDissolved
Company NumberSC255353
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)
Dissolution Date11 September 2019 (4 years, 7 months ago)
Previous NameGogar Investments Limited

Business Activity

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

Directors

Director NameMr Alistair Tait Snowie
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleWaste Management Consultant
Country of ResidenceScotland
Correspondence AddressThe Loaning
Blairlogie
Stirling
FK9 5QB
Scotland
Secretary NameAlison Snowie
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Loaning
Blairlogie
Stirling
FK9 5QB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegogarlogistics.com

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

475k at £1Alistair Snowie
95.00%
Ordinary A
25k at £1Alison Snowie
5.00%
Ordinary B

Financials

Year2014
Net Worth£4,001
Cash£401
Current Liabilities£1,561,858

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

7 June 2011Delivered on: 10 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 July 2008Delivered on: 31 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

25 July 2017Administrator's progress report (20 pages)
2 June 2017Notice of extension of period of Administration (1 page)
27 January 2017Administrator's progress report (21 pages)
1 November 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages)
30 August 2016Statement of administrator's deemed proposal (1 page)
15 August 2016Statement of affairs with form 2.13B(Scot) (17 pages)
12 August 2016Statement of administrator's proposal (34 pages)
22 June 2016Registered office address changed from East Gogar Blairlogie Stirling FK9 5QB to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 22 June 2016 (2 pages)
20 June 2016Appointment of an administrator (3 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 500,000
(5 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 500,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 500,000
(5 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 500,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 500,000
(5 pages)
17 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 500,000
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 500,000
(3 pages)
24 May 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100,000
(3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2010Director's details changed for Alistair Tait Snowie on 25 August 2010 (2 pages)
5 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Return made up to 04/09/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Return made up to 04/09/08; full list of members (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2008Company name changed gogar investments LIMITED\certificate issued on 09/06/08 (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Return made up to 04/09/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2006Return made up to 04/09/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 September 2005Return made up to 04/09/05; full list of members (2 pages)
13 September 2004Return made up to 04/09/04; full list of members (6 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003Ad 04/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 2003New director appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
4 September 2003Incorporation (16 pages)