Company NameDb Logistics Ltd.
Company StatusDissolved
Company NumberSC324689
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 10 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Daniel McGill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Eastbank
2 Houston Road
Langbank
Renfrewshire
PA14 6XT
Scotland
Secretary NameMr Daniel McGill
StatusClosed
Appointed30 June 2011(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 06 June 2017)
RoleCompany Director
Correspondence Address5 Eastbank
2 Houston Road
Langbank
Renfrewshire
PA14 6XT
Scotland
Director NameMrs Deborah Melville Hastie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2007(2 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Eastbank
2 Houston Road
Langbank
Renfrewshire
PA14 6XT
Scotland
Secretary NameMrs Giselle Helen McGill
NationalityBritish
StatusResigned
Appointed16 June 2007(2 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Eastbank
2 Houston Road
Langbank
PA14 6XT
Scotland
Director NameMrs Giselle Helen McGill
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Eastbank
2 Houston Road
Langbank
Renfrewshire
PA14 6XT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address5 Eastbank
2 Houston Road
Langbank
Renfrewshire
PA14 6XT
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Shareholders

80 at £1Daniel Mcgill
80.00%
Ordinary
20 at £1Giselle Mcgill
20.00%
Ordinary

Financials

Year2014
Net Worth-£3,614
Cash£133
Current Liabilities£14,675

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
10 May 2016Termination of appointment of Giselle Helen Mcgill as a director on 1 May 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
25 February 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
2 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
1 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
1 July 2012Appointment of Mr Daniel Mcgill as a director (2 pages)
1 July 2012Appointment of Mr Daniel Mcgill as a secretary (1 page)
1 July 2012Termination of appointment of Giselle Mcgill as a secretary (1 page)
1 July 2012Termination of appointment of Deborah Hastie as a director (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
14 June 2010Director's details changed for Mrs Deborah Melville Hastie on 31 May 2010 (2 pages)
14 June 2010Appointment of Mrs Giselle Helen Mcgill as a director (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
17 August 2009Director's change of particulars / deborah hastie / 16/08/2009 (2 pages)
17 August 2009Return made up to 31/05/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 June 2008Return made up to 31/05/08; full list of members (3 pages)
12 July 2007New secretary appointed (2 pages)
4 July 2007Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
4 July 2007New secretary appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Director resigned (1 page)
31 May 2007Incorporation (15 pages)