Company NameInter Logistics Limited
DirectorAlexander McWhinney
Company StatusActive
Company NumberSC340244
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Alexander McWhinney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAlteburgerstra 288 D 50968
Cologne
Germany
Secretary NameWhitelaw Wells (Corporation)
StatusCurrent
Appointed27 March 2008(same day as company formation)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMs Elizabeth Grigor Duvill
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage Badachro
Gairloch
Ross-Shire
IV21 2AB
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jordans Nominees (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,472
Cash£1,765
Current Liabilities£13,929

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

11 April 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
1 April 2023Compulsory strike-off action has been discontinued (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
28 March 2022Appointment of Mr Alexander Mcwhinney as a director on 11 August 2021 (2 pages)
28 March 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
28 March 2022Termination of appointment of Elizabeth Grigor Duvill as a director on 11 August 2021 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 May 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
16 April 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
14 April 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 May 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Whitelaw Wells on 27 March 2010 (2 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Ms Elizabeth Grigor Duvill on 27 March 2010 (2 pages)
23 April 2010Secretary's details changed for Whitelaw Wells on 27 March 2010 (2 pages)
23 April 2010Director's details changed for Ms Elizabeth Grigor Duvill on 27 March 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2009Return made up to 27/03/09; full list of members (3 pages)
5 June 2009Return made up to 27/03/09; full list of members (3 pages)
27 March 2008Incorporation (17 pages)
27 March 2008Incorporation (17 pages)