Magog
Quebec
J1x 5r9
Director Name | Mr Max Maurice |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 October 2012(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 April 2016) |
Role | Chief Financial Officer |
Country of Residence | Canadian |
Correspondence Address | 8235 Sortre Brossard Quebec J4x154 Canada |
Director Name | Mr Yannick Thierry Bibeau |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2009(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 2011) |
Role | Businessman |
Country of Residence | Canada |
Correspondence Address | 2000 Marguerite-Herbin Chambly Quebec J3l 0a1 |
Director Name | James Ambrose |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 August 2010(5 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 August 2010) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | Suite 760 141 Adelaide Street West Toronto Ontario M5h 3l5 |
Director Name | James Ambrose |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 August 2010(5 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 August 2010) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | Suite 760 141 Adelaide Street West Toronto Ontario M5h 3l5 |
Secretary Name | Gillespie Macandrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 September 2015) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Registered Address | Lomond House, 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £449,031 |
Gross Profit | £429,988 |
Net Worth | -£6,161,458 |
Cash | £38,661 |
Current Liabilities | £13,302,425 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Return of final meeting of voluntary winding up (3 pages) |
6 January 2016 | Return of final meeting of voluntary winding up (3 pages) |
14 December 2015 | Resolution INSOLVENCY:Robin David Allen removed as joint liquidator. (1 page) |
14 December 2015 | Resolution INSOLVENCY:Robin David Allen removed as joint liquidator. (1 page) |
5 November 2015 | Satisfaction of charge 1 in full (5 pages) |
5 November 2015 | Satisfaction of charge 1 in full (5 pages) |
24 September 2015 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 24 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 24 September 2015 (1 page) |
10 October 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
13 May 2014 | Resolutions
|
13 May 2014 | Registered office address changed from 3 Cumbernauld Business Park Wardpark Road Wardpark South Cumbernauld G67 3JZ on 13 May 2014 (2 pages) |
13 May 2014 | Registered office address changed from 3 Cumbernauld Business Park Wardpark Road Wardpark South Cumbernauld G67 3JZ on 13 May 2014 (2 pages) |
13 May 2014 | Resolutions
|
20 January 2014 | Accounts made up to 31 May 2013 (15 pages) |
20 January 2014 | Accounts made up to 31 May 2013 (15 pages) |
15 May 2013 | Appointment of Max Maurice as a director (3 pages) |
15 May 2013 | Appointment of Max Maurice as a director (3 pages) |
8 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
4 December 2012 | Accounts made up to 31 May 2012 (15 pages) |
4 December 2012 | Accounts made up to 31 May 2012 (15 pages) |
15 November 2012 | Termination of appointment of James Ambrose as a director (1 page) |
15 November 2012 | Termination of appointment of James Ambrose as a director (1 page) |
8 May 2012 | Section 519 (1 page) |
8 May 2012 | Section 519 (1 page) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Group of companies' accounts made up to 31 May 2011 (22 pages) |
1 March 2012 | Group of companies' accounts made up to 31 May 2011 (22 pages) |
17 January 2012 | Accounts made up to 31 May 2010 (23 pages) |
17 January 2012 | Accounts made up to 31 May 2010 (23 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Termination of appointment of James Ambrose as a director (1 page) |
28 April 2011 | Termination of appointment of James Ambrose as a director (1 page) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Termination of appointment of Yannick Bibeau as a director (1 page) |
7 February 2011 | Termination of appointment of Yannick Bibeau as a director (1 page) |
4 October 2010 | Resolutions
|
4 October 2010 | Company name changed logistik unicorp LIMITED\certificate issued on 04/10/10
|
4 October 2010 | Company name changed logistik unicorp LIMITED\certificate issued on 04/10/10
|
4 October 2010 | Resolutions
|
24 September 2010 | Appointment of James Ambrose as a director (3 pages) |
24 September 2010 | Appointment of James Ambrose as a director (3 pages) |
15 September 2010 | Appointment of James Ambrose as a director (3 pages) |
15 September 2010 | Appointment of James Ambrose as a director (3 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mr Yannick Thierry Bibeau on 1 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Yannick Thierry Bibeau on 1 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mr Yannick Thierry Bibeau on 1 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 April 2010 (2 pages) |
24 March 2010 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 24 March 2010 (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 September 2009 | Director appointed mr yannick thierry bibeau (1 page) |
10 September 2009 | Director appointed mr yannick thierry bibeau (1 page) |
24 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
7 April 2009 | Ad 20/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 April 2009 | Ad 20/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 March 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
30 March 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
25 January 2006 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Incorporation (17 pages) |
4 April 2005 | Incorporation (17 pages) |