Company NameSpirit Autologistics Limited
Company StatusDissolved
Company NumberSC291378
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)
Dissolution Date25 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Richard Herring Lawson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Pilmore
Invergowrie
Dundee
DD2 5EL
Scotland
Secretary NameMr Guy James Mitchell
StatusClosed
Appointed28 February 2010(4 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 25 January 2018)
RoleCompany Director
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameEwan Hill
NationalityBritish
StatusResigned
Appointed27 June 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address21b Exchange Street
Dundee
Angus
DD1 3DJ
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence AddressCrescent House
Carnegie Campus
Dunfermline
Fife
KY11 8GR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2009
Net Worth-£516,066
Cash£6,275
Current Liabilities£2,083,381

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 January 2018Final Gazette dissolved following liquidation (1 page)
25 October 2017Notice of final meeting of creditors (7 pages)
25 October 2017Notice of final meeting of creditors (7 pages)
25 October 2017Return of final meeting of voluntary winding up (4 pages)
25 October 2017Return of final meeting of voluntary winding up (4 pages)
29 February 2012Notice of move from Administration to Creditors Voluntary Liquidation (27 pages)
29 February 2012Notice of move from Administration to Creditors Voluntary Liquidation (27 pages)
14 September 2011Notice of result of meeting creditors (43 pages)
14 September 2011Notice of result of meeting creditors (43 pages)
9 September 2011Statement of affairs with form 2.13B(SCOT) (28 pages)
9 September 2011Statement of affairs with form 2.13B(SCOT) (28 pages)
25 August 2011Statement of administrator's proposal (42 pages)
25 August 2011Statement of administrator's proposal (42 pages)
21 July 2011Registered office address changed from Hillhead Northmuir Kirriemuir Angus DD8 4PB Scotland on 21 July 2011 (2 pages)
21 July 2011Appointment of an administrator (5 pages)
21 July 2011Registered office address changed from Hillhead Northmuir Kirriemuir Angus DD8 4PB Scotland on 21 July 2011 (2 pages)
21 July 2011Appointment of an administrator (5 pages)
17 February 2011Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1,171,569
(3 pages)
17 February 2011Termination of appointment of Ewan Hill as a secretary (1 page)
17 February 2011Appointment of Mr Guy James Mitchell as a secretary (1 page)
17 February 2011Appointment of Mr Guy James Mitchell as a secretary (1 page)
17 February 2011Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1,171,569
(3 pages)
17 February 2011Termination of appointment of Ewan Hill as a secretary (1 page)
17 February 2011Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1,171,569
(3 pages)
4 October 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 1,171,569
(4 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (10 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (10 pages)
4 October 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 1,171,569
(4 pages)
4 October 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 1,171,569
(4 pages)
4 May 2010Accounts for a small company made up to 31 December 2008 (11 pages)
4 May 2010Accounts for a small company made up to 31 December 2008 (11 pages)
25 February 2010Registered office address changed from King James Vi Business Centre Suite 3/4; Riverview Business Park, Friarton Road Perth PH2 8DG on 25 February 2010 (1 page)
25 February 2010Director's details changed for Mr Richard Herring Lawson on 6 October 2009 (2 pages)
25 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
25 February 2010Registered office address changed from King James Vi Business Centre Suite 3/4; Riverview Business Park, Friarton Road Perth PH2 8DG on 25 February 2010 (1 page)
25 February 2010Director's details changed for Mr Richard Herring Lawson on 6 October 2009 (2 pages)
25 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr Richard Herring Lawson on 6 October 2009 (2 pages)
28 November 2009Form 123 inc nom cap 1,000,000 06/12/08 (1 page)
28 November 2009Form 123 inc nom cap 1,000,000 06/12/08 (1 page)
13 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2009Statement of capital following an allotment of shares on 6 December 2008
  • GBP 1,156,463
(2 pages)
13 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2009Statement of capital following an allotment of shares on 6 December 2008
  • GBP 1,156,463
(2 pages)
13 November 2009Statement of capital following an allotment of shares on 6 December 2008
  • GBP 1,156,463
(2 pages)
9 June 2009Accounts for a small company made up to 31 December 2007 (9 pages)
9 June 2009Accounts for a small company made up to 31 December 2007 (9 pages)
25 March 2009Return made up to 06/10/08; full list of members (3 pages)
25 March 2009Return made up to 06/10/08; full list of members (3 pages)
4 September 2008Ad 15/02/08\gbp si 228358@1=228358\gbp ic 1/228359\ (2 pages)
4 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2008Capitals not rolled up (2 pages)
4 September 2008Capitals not rolled up (2 pages)
4 September 2008Ad 15/02/08\gbp si 228358@1=228358\gbp ic 1/228359\ (2 pages)
4 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 September 2008Gbp nc 320000/1000000\06/12/07 (1 page)
4 September 2008Gbp nc 320000/1000000\06/12/07 (1 page)
30 November 2007Return made up to 06/10/07; full list of members (2 pages)
30 November 2007Registered office changed on 30/11/07 from: 72-76 monifieth road broughty ferry dundee DD5 2RZ (1 page)
30 November 2007Return made up to 06/10/07; full list of members (2 pages)
30 November 2007Registered office changed on 30/11/07 from: 72-76 monifieth road broughty ferry dundee DD5 2RZ (1 page)
1 October 2007Registered office changed on 01/10/07 from: king james vi business centre suite 3/4 riverview business park, friarton road perth PH2 8DG (1 page)
1 October 2007Registered office changed on 01/10/07 from: king james vi business centre suite 3/4 riverview business park, friarton road perth PH2 8DG (1 page)
26 September 2007Registered office changed on 26/09/07 from: thomson house, pitreavie court pitreavie business park queensferry dunfermline KY11 8UU (1 page)
26 September 2007Registered office changed on 26/09/07 from: thomson house, pitreavie court pitreavie business park queensferry dunfermline KY11 8UU (1 page)
10 August 2007Ad 04/12/06--------- £ si 319999@1=319999 £ ic 1/320000 (2 pages)
10 August 2007Ad 04/12/06--------- £ si 319999@1=319999 £ ic 1/320000 (2 pages)
6 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
6 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
31 July 2007New secretary appointed (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
30 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2007£ nc 1000/320000 04/12/06 (1 page)
30 July 2007£ nc 1000/320000 04/12/06 (1 page)
30 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
24 November 2006Return made up to 06/10/06; full list of members (2 pages)
24 November 2006Return made up to 06/10/06; full list of members (2 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
3 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
3 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
12 January 2006Partic of mort/charge * (3 pages)
12 January 2006Partic of mort/charge * (3 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Incorporation (17 pages)
6 October 2005Incorporation (17 pages)