Company NamePeter Graeme Logistics Limited
DirectorAlexander Peter Menzies-Runciman
Company StatusLiquidation
Company NumberSC358275
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)

Business Activity

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

Director

Director NameMr Alexander Peter Menzies-Runciman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(same day as company formation)
RoleCompany Drector
Country of ResidenceScotland
Correspondence Address10 Lundies Walk
Auchterarder
Perthshire
PH3 1BG
Scotland

Location

Registered AddressGrant Thornton Uk Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£240
Cash£250
Current Liabilities£237,806

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Next Accounts Due31 January 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due30 April 2017 (overdue)

Filing History

9 December 2015Registered office address changed from 56 Grayshill Road Cumbernauld North Lanarkshire G68 9HQ to 110 Queen Street Glasgow G1 3BX on 9 December 2015 (2 pages)
9 December 2015Registered office address changed from 56 Grayshill Road Cumbernauld North Lanarkshire G68 9HQ to 110 Queen Street Glasgow G1 3BX on 9 December 2015 (2 pages)
9 December 2015Registered office address changed from 56 Grayshill Road Cumbernauld North Lanarkshire G68 9HQ to 110 Queen Street Glasgow G1 3BX on 9 December 2015 (2 pages)
2 June 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2014Director's details changed for Mr Alexander Peter Menzies-Runciman on 10 April 2014 (2 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(3 pages)
17 April 2014Director's details changed for Mr Alexander Peter Menzies-Runciman on 10 April 2014 (2 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
27 September 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2013Amended accounts made up to 30 April 2012 (5 pages)
24 May 2013Amended accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Compulsory strike-off action has been discontinued (1 page)
22 October 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
22 August 2012Compulsory strike-off action has been suspended (1 page)
22 August 2012Compulsory strike-off action has been suspended (1 page)
10 August 2012First Gazette notice for compulsory strike-off (1 page)
10 August 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 August 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
17 August 2011Director's details changed for Mr Alexander Peter Menzies-Runciman on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Alexander Peter Menzies-Runciman on 17 August 2011 (2 pages)
8 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 May 2011Registered office address changed from Alex Menzies-Runciman Suite 10 196 Rose Street Edinburgh Scotland EH2 4AT on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from Alex Menzies-Runciman Suite 10 196 Rose Street Edinburgh Scotland EH2 4AT on 19 May 2011 (2 pages)
27 January 2011Annual return made up to 16 April 2010 with a full list of shareholders (21 pages)
27 January 2011Annual return made up to 16 April 2010 with a full list of shareholders (21 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
14 January 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2011First Gazette notice for compulsory strike-off (1 page)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2009Incorporation (16 pages)
16 April 2009Incorporation (16 pages)