Company NameMostell Logistics Limited
Company StatusActive
Company NumberSC345013
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)
Previous NameMM&S (5406) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Wayne Godfrey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2008(2 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dene Park
Biggar
Lanarkshire
ML12 6DD
Scotland
Director NameMr Darren Sutherland
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2013(5 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleGroup Operations Director
Country of ResidenceScotland
Correspondence Address6 Stephen Avenue
Biggar
Lanarkshire
ML12 6AS
Scotland
Director NameMr Thomas Wood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(15 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelloholm Industrial Estate
Kirkconnel
Dumfriesshire
DG4 6RB
Scotland
Director NameMr Martyn Godfrey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Station Road
Biggar
Lanarkshire
ML12 6BW
Scotland
Director NameMs Susan Mary Godfrey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(2 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHartree Grange Hartree
Biggar
Lanarkshire
ML12 6JJ
Scotland
Secretary NameSusan Mary Godfrey
NationalityBritish
StatusResigned
Appointed29 August 2008(2 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHartree Grange Hartree
Biggar
Lanarkshire
ML12 6JJ
Scotland
Director NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(5 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 November 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3 Lime Place
Kilmarnock
KA1 2ES
Scotland
Director NameMr Nicholas Rodger Clark
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2022)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate
Kirkconnel
Dumfriesshire
DG4 6RB
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate
Kirkconnel
Dumfriesshire
DG4 6RB
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.mostelllogistics.com

Location

Registered AddressKelloholm Industrial Estate
Kirkconnel
Dumfriesshire
DG4 6RB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£1,504,590
Gross Profit£526,792
Net Worth£1,036,724
Current Liabilities£471,166

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

23 December 2008Delivered on: 6 January 2009
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
4 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
11 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
7 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages)
7 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
7 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
6 June 2022Appointment of Mr Allan Russell Bowie as a director on 6 June 2022 (2 pages)
3 June 2022Termination of appointment of Nicholas Rodger Clark as a director on 3 June 2022 (1 page)
27 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
24 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
24 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
9 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages)
20 November 2020Termination of appointment of Alan George Hill as a director on 6 November 2020 (1 page)
20 November 2020Appointment of Nicholas Rodger Clark as a director on 2 November 2020 (2 pages)
6 July 2020Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 January 2019 (1 page)
6 July 2020Cessation of Browns Food Group Limited as a person with significant control on 25 January 2019 (1 page)
6 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
6 July 2020Notification of Importo Limited as a person with significant control on 25 January 2019 (2 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages)
25 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
25 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
25 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
6 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page)
3 July 2018Termination of appointment of Susan Mary Godfrey as a secretary on 11 June 2018 (1 page)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
4 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
4 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Notification of Browns Food Group Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Browns Food Group Limited as a person with significant control on 6 April 2016 (1 page)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
2 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(7 pages)
2 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(7 pages)
28 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
28 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
22 July 2015Director's details changed for Mr Darren Sutherland on 16 July 2015 (2 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(7 pages)
22 July 2015Director's details changed for Mr Darren Sutherland on 16 July 2015 (2 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(7 pages)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
24 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
24 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages)
18 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
18 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(7 pages)
21 July 2014Director's details changed for Susan Mary Godfrey on 11 June 2012 (2 pages)
21 July 2014Director's details changed for Susan Mary Godfrey on 11 June 2012 (2 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(7 pages)
21 July 2014Secretary's details changed for Susan Mary Godfrey on 11 June 2012 (1 page)
21 July 2014Secretary's details changed for Susan Mary Godfrey on 11 June 2012 (1 page)
4 October 2013Appointment of Mr Alan George Hill as a director (2 pages)
4 October 2013Appointment of Mr Darren Sutherland as a director (2 pages)
4 October 2013Appointment of Mr Alan George Hill as a director (2 pages)
4 October 2013Appointment of Mr Darren Sutherland as a director (2 pages)
8 August 2013Full accounts made up to 31 December 2012 (17 pages)
8 August 2013Full accounts made up to 31 December 2012 (17 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
20 July 2012Full accounts made up to 31 December 2011 (16 pages)
20 July 2012Full accounts made up to 31 December 2011 (16 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
3 August 2011Full accounts made up to 31 December 2010 (14 pages)
3 August 2011Full accounts made up to 31 December 2010 (14 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
17 September 2010Termination of appointment of Martyn Godfrey as a director (1 page)
17 September 2010Termination of appointment of Martyn Godfrey as a director (1 page)
27 July 2010Full accounts made up to 31 December 2009 (13 pages)
27 July 2010Full accounts made up to 31 December 2009 (13 pages)
30 June 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 June 2010 (2 pages)
30 June 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 June 2010 (2 pages)
30 June 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
17 September 2009Full accounts made up to 31 December 2008 (13 pages)
17 September 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
17 September 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
17 September 2009Full accounts made up to 31 December 2008 (13 pages)
13 July 2009Return made up to 27/06/09; full list of members (4 pages)
13 July 2009Return made up to 27/06/09; full list of members (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 December 2008Director and secretary appointed susan mary godfrey (3 pages)
11 December 2008Appointment terminated director vindex services LIMITED (1 page)
11 December 2008Director appointed wayne godfrey (3 pages)
11 December 2008Director appointed martyn godfrey (3 pages)
11 December 2008Appointment terminated director vindex LIMITED (1 page)
11 December 2008Appointment terminated director vindex services LIMITED (1 page)
11 December 2008Director and secretary appointed susan mary godfrey (3 pages)
11 December 2008Appointment terminated director vindex LIMITED (1 page)
11 December 2008Director appointed martyn godfrey (3 pages)
11 December 2008Director appointed wayne godfrey (3 pages)
3 September 2008Registered office changed on 03/09/2008 from 151 st vincent street glasgow G2 5NJ (1 page)
3 September 2008Resolutions
  • RES13 ‐ Transfer of subscriber shares 29/08/2008
(1 page)
3 September 2008Resolutions
  • RES13 ‐ Transfer of subscriber shares 29/08/2008
(1 page)
3 September 2008Registered office changed on 03/09/2008 from 151 st vincent street glasgow G2 5NJ (1 page)
2 September 2008Company name changed mm&s (5406) LIMITED\certificate issued on 02/09/08 (2 pages)
2 September 2008Company name changed mm&s (5406) LIMITED\certificate issued on 02/09/08 (2 pages)
27 June 2008Incorporation (14 pages)
27 June 2008Incorporation (14 pages)