Company NameNCVF Logistics Ltd.
Company StatusDissolved
Company NumberSC342573
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)
Dissolution Date21 June 2023 (10 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Cortmann
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2008(same day as company formation)
RoleMaterials Manager
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameMr Robert William Bothwell
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Charleston Way
Cove
Aberdeen
Aberdeenshire
AB12 3FA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£19,242
Cash£10,291
Current Liabilities£35,389

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2017Registered office address changed from 56 Shieldhill Gardens Aberdeen AB12 3JY Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 2 February 2017 (2 pages)
2 February 2017Registered office address changed from 56 Shieldhill Gardens Aberdeen AB12 3JY Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 2 February 2017 (2 pages)
23 December 2016Court order notice of winding up (1 page)
23 December 2016Director's details changed for Neil Cortmann on 1 December 2016 (2 pages)
23 December 2016Notice of winding up order (1 page)
23 December 2016Director's details changed for Neil Cortmann on 1 December 2016 (2 pages)
23 December 2016Notice of winding up order (1 page)
23 December 2016Registered office address changed from 5 Checkbar Gardens Nigg Aberdeen AB12 4LD to 56 Shieldhill Gardens Aberdeen AB12 3JY on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 5 Checkbar Gardens Nigg Aberdeen AB12 4LD to 56 Shieldhill Gardens Aberdeen AB12 3JY on 23 December 2016 (1 page)
23 December 2016Court order notice of winding up (1 page)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
25 February 2016Termination of appointment of Robert William Bothwell as a secretary on 28 September 2015 (1 page)
25 February 2016Termination of appointment of Robert William Bothwell as a secretary on 28 September 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen Aberdeenshire AB21 0PS United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen Aberdeenshire AB21 0PS United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen Aberdeenshire AB21 0PS United Kingdom on 8 November 2013 (1 page)
18 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
14 March 2013Registered office address changed from 340 Holburn Street Aberdeen AB10 7GX United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 340 Holburn Street Aberdeen AB10 7GX United Kingdom on 14 March 2013 (1 page)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Neil Cortmann on 8 May 2010 (2 pages)
19 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Neil Cortmann on 8 May 2010 (2 pages)
19 July 2010Director's details changed for Neil Cortmann on 8 May 2010 (2 pages)
8 June 2010Registered office address changed from 2C Farmers Hall Aberdeen AB25 1XF on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 2C Farmers Hall Aberdeen AB25 1XF on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 2C Farmers Hall Aberdeen AB25 1XF on 8 June 2010 (1 page)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 August 2009Return made up to 08/05/09; full list of members (3 pages)
10 August 2009Return made up to 08/05/09; full list of members (3 pages)
27 May 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
27 May 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
15 May 2008Director appointed neil cortmann (2 pages)
15 May 2008Director appointed neil cortmann (2 pages)
15 May 2008Secretary appointed robert william bothwell (2 pages)
15 May 2008Secretary appointed robert william bothwell (2 pages)
12 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 May 2008Appointment terminated secretary brian reid LTD. (1 page)
12 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
12 May 2008Appointment terminated secretary brian reid LTD. (1 page)
8 May 2008Incorporation (18 pages)
8 May 2008Incorporation (18 pages)