Company NameLogistik Unicorp Holdings Limited
Company StatusDissolved
Company NumberSC282658
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date6 April 2016 (8 years ago)
Previous NameLogistik Unicorp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Louis Bibeau
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4061 Chemin Montpetit Rr4
Magog
Quebec
J1x 5r9
Director NameMr Max Maurice
Date of BirthAugust 1954 (Born 69 years ago)
NationalityCanadian
StatusClosed
Appointed01 October 2012(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 06 April 2016)
RoleChief Financial Officer
Country of ResidenceCanadian
Correspondence Address8235 Sortre
Brossard
Quebec J4x154
Canada
Director NameMr Yannick Thierry Bibeau
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2009(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 2011)
RoleBusinessman
Country of ResidenceCanada
Correspondence Address2000 Marguerite-Herbin
Chambly
Quebec
J3l 0a1
Director NameJames Ambrose
Date of BirthJune 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed17 August 2010(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 17 August 2010)
RoleExecutive
Country of ResidenceCanada
Correspondence AddressSuite 760 141 Adelaide Street West
Toronto
Ontario
M5h 3l5
Director NameJames Ambrose
Date of BirthJune 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed17 August 2010(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 17 August 2010)
RoleExecutive
Country of ResidenceCanada
Correspondence AddressSuite 760 141 Adelaide Street West
Toronto
Ontario
M5h 3l5
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2006(9 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 24 September 2015)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Location

Registered AddressLomond House, 9
George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£449,031
Gross Profit£429,988
Net Worth-£6,161,458
Cash£38,661
Current Liabilities£13,302,425

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Return of final meeting of voluntary winding up (3 pages)
6 January 2016Return of final meeting of voluntary winding up (3 pages)
14 December 2015Resolution INSOLVENCY:Robin David Allen removed as joint liquidator. (1 page)
14 December 2015Resolution INSOLVENCY:Robin David Allen removed as joint liquidator. (1 page)
5 November 2015Satisfaction of charge 1 in full (5 pages)
5 November 2015Satisfaction of charge 1 in full (5 pages)
24 September 2015Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 24 September 2015 (1 page)
24 September 2015Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 24 September 2015 (1 page)
10 October 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
10 October 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
10 October 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
13 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 May 2014Registered office address changed from 3 Cumbernauld Business Park Wardpark Road Wardpark South Cumbernauld G67 3JZ on 13 May 2014 (2 pages)
13 May 2014Registered office address changed from 3 Cumbernauld Business Park Wardpark Road Wardpark South Cumbernauld G67 3JZ on 13 May 2014 (2 pages)
13 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 January 2014Accounts made up to 31 May 2013 (15 pages)
20 January 2014Accounts made up to 31 May 2013 (15 pages)
15 May 2013Appointment of Max Maurice as a director (3 pages)
15 May 2013Appointment of Max Maurice as a director (3 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(5 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(5 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(5 pages)
4 December 2012Accounts made up to 31 May 2012 (15 pages)
4 December 2012Accounts made up to 31 May 2012 (15 pages)
15 November 2012Termination of appointment of James Ambrose as a director (1 page)
15 November 2012Termination of appointment of James Ambrose as a director (1 page)
8 May 2012Section 519 (1 page)
8 May 2012Section 519 (1 page)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
1 March 2012Group of companies' accounts made up to 31 May 2011 (22 pages)
1 March 2012Group of companies' accounts made up to 31 May 2011 (22 pages)
17 January 2012Accounts made up to 31 May 2010 (23 pages)
17 January 2012Accounts made up to 31 May 2010 (23 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
28 April 2011Termination of appointment of James Ambrose as a director (1 page)
28 April 2011Termination of appointment of James Ambrose as a director (1 page)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
7 February 2011Termination of appointment of Yannick Bibeau as a director (1 page)
7 February 2011Termination of appointment of Yannick Bibeau as a director (1 page)
4 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-23
(1 page)
4 October 2010Company name changed logistik unicorp LIMITED\certificate issued on 04/10/10
  • CONNOT ‐
(4 pages)
4 October 2010Company name changed logistik unicorp LIMITED\certificate issued on 04/10/10
  • CONNOT ‐
(4 pages)
4 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-23
(1 page)
24 September 2010Appointment of James Ambrose as a director (3 pages)
24 September 2010Appointment of James Ambrose as a director (3 pages)
15 September 2010Appointment of James Ambrose as a director (3 pages)
15 September 2010Appointment of James Ambrose as a director (3 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Yannick Thierry Bibeau on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Yannick Thierry Bibeau on 1 April 2010 (2 pages)
17 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Yannick Thierry Bibeau on 1 April 2010 (2 pages)
17 May 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 April 2010 (2 pages)
17 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 April 2010 (2 pages)
17 May 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 April 2010 (2 pages)
24 March 2010Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 24 March 2010 (1 page)
24 March 2010Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 24 March 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 September 2009Director appointed mr yannick thierry bibeau (1 page)
10 September 2009Director appointed mr yannick thierry bibeau (1 page)
24 April 2009Return made up to 04/04/09; full list of members (3 pages)
24 April 2009Return made up to 04/04/09; full list of members (3 pages)
7 April 2009Ad 20/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2009Ad 20/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 March 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
30 March 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 April 2008Return made up to 04/04/08; full list of members (3 pages)
28 April 2008Return made up to 04/04/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 04/04/07; full list of members (2 pages)
1 May 2007Return made up to 04/04/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 April 2006Return made up to 04/04/06; full list of members (2 pages)
4 April 2006Return made up to 04/04/06; full list of members (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
25 January 2006Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
4 April 2005Incorporation (17 pages)
4 April 2005Incorporation (17 pages)