Company NameSPH Logistics Limited
Company StatusDissolved
Company NumberSC273023
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 7 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lynn Hicks
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Middle Park
Inverurie
Aberdeenshire
AB51 4QW
Scotland
Director NameMr Stephen Paul Hicks
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Middle Park
Inverurie
Aberdeenshire
AB51 4QW
Scotland
Secretary NameJennifer Margaret Audrey Hicks
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Middle Park
Inverurie
Aberdeenshire
AB51 4QW
Scotland

Location

Registered Address55-57 West High Street
Inverurie
Aberdeenshire
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

600 at £1Stephen Paul Hicks
60.00%
Ordinary
400 at £1Lynn Hicks
40.00%
Ordinary

Financials

Year2014
Net Worth£35,115
Cash£49,283
Current Liabilities£23,190

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
1 March 2019Application to strike the company off the register (3 pages)
22 October 2018Micro company accounts made up to 30 September 2018 (6 pages)
7 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
8 March 2018Micro company accounts made up to 30 September 2017 (6 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(4 pages)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(4 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(4 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(4 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(4 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(4 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(4 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Stephen Paul Hicks on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Lynn Hicks on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Stephen Paul Hicks on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Lynn Hicks on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Lynn Hicks on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Stephen Paul Hicks on 1 October 2009 (2 pages)
9 September 2010Termination of appointment of Jennifer Hicks as a secretary (1 page)
9 September 2010Termination of appointment of Jennifer Hicks as a secretary (1 page)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 September 2009Return made up to 07/09/09; full list of members (4 pages)
14 September 2009Return made up to 07/09/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 September 2008Return made up to 07/09/08; full list of members (4 pages)
19 September 2008Return made up to 07/09/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 September 2007Return made up to 07/09/07; full list of members (2 pages)
25 September 2007Return made up to 07/09/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 September 2006Return made up to 07/09/06; full list of members (2 pages)
18 September 2006Return made up to 07/09/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 October 2005Registered office changed on 11/10/05 from: 2 middle park inverurie aberdeenshire AB51 4QW (1 page)
11 October 2005Registered office changed on 11/10/05 from: 2 middle park inverurie aberdeenshire AB51 4QW (1 page)
20 September 2005Return made up to 07/09/05; full list of members (2 pages)
20 September 2005Return made up to 07/09/05; full list of members (2 pages)
7 September 2004Incorporation (19 pages)
7 September 2004Incorporation (19 pages)