Bridge Of Allan
Stirling
FK9 4PY
Scotland
Secretary Name | Mr Robert Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Upper Glen Road Queens Lane Bridge Of Allan Stirling FK9 4PY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | totallogisticsuk.co.uk |
---|---|
Telephone | 01501 797005 |
Telephone region | Harthill |
Registered Address | C/O Wright, Johnston & Mackenzie Llp 12 - 13 St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £51,393 |
Cash | £203,618 |
Current Liabilities | £1,129,401 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
13 September 2010 | Delivered on: 16 September 2010 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
26 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2022 | Court order for early dissolution in a winding-up by the court (3 pages) |
27 August 2018 | Registered office address changed from 2 Inverallan Road Bridge of Allan Stirling FK9 4JA Scotland to C/O Wright, Johnston & Mackenzie Llp 12 - 13 st. Andrew Square Edinburgh EH2 2AF on 27 August 2018 (1 page) |
6 August 2018 | Court order notice of winding up (1 page) |
6 August 2018 | Notice of winding up order (1 page) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
6 December 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
6 December 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
4 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
6 June 2017 | Registered office address changed from Unit 1 7 Drovers Road East Mains Industrial Estate Broxburn EH52 5AU Scotland to 2 Inverallan Road Bridge of Allan Stirling FK9 4JA on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from Unit 1 7 Drovers Road East Mains Industrial Estate Broxburn EH52 5AU Scotland to 2 Inverallan Road Bridge of Allan Stirling FK9 4JA on 6 June 2017 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
21 February 2017 | Registered office address changed from Unit C Coalburn Road Fallside Industrial Unit Bothwell, Glasgow G71 8DA Scotland to Unit 1 7 Drovers Road East Mains Industrial Estate Broxburn EH52 5AU on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from Unit C Coalburn Road Fallside Industrial Unit Bothwell, Glasgow G71 8DA Scotland to Unit 1 7 Drovers Road East Mains Industrial Estate Broxburn EH52 5AU on 21 February 2017 (1 page) |
19 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
28 April 2016 | Registered office address changed from 99 Baillieston Road Glasgow G32 0TF to Unit C Coalburn Road Fallside Industrial Unit Bothwell, Glasgow G71 8DA on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 99 Baillieston Road Glasgow G32 0TF to Unit C Coalburn Road Fallside Industrial Unit Bothwell, Glasgow G71 8DA on 28 April 2016 (1 page) |
22 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Secretary's details changed for Mr Robert Ball on 1 January 2015 (1 page) |
17 August 2015 | Secretary's details changed for Mr Robert Ball on 1 January 2015 (1 page) |
17 August 2015 | Director's details changed for Mr Robert Ball on 1 January 2015 (2 pages) |
17 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Mr Robert Ball on 1 January 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Robert Ball on 1 January 2015 (2 pages) |
17 August 2015 | Secretary's details changed for Mr Robert Ball on 1 January 2015 (1 page) |
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 December 2014 | Registered office address changed from C/O Total Logistics (Scotland) Ltd 19 Briarcroft Road Robroyston Glasgow G33 1RA to 99 Baillieston Road Glasgow G32 0TF on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from C/O Total Logistics (Scotland) Ltd 19 Briarcroft Road Robroyston Glasgow G33 1RA to 99 Baillieston Road Glasgow G32 0TF on 22 December 2014 (1 page) |
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
2 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 21 December 2011 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Secretary's details changed for Robert Ball on 11 August 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Robert Ball on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Robert Ball on 11 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Director's details changed for Robert Ball on 11 August 2011 (2 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
26 November 2010 | Capitals not rolled up (2 pages) |
26 November 2010 | Capitals not rolled up (2 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2010 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
14 September 2010 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
14 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Company name changed total logistics uk LTD.\certificate issued on 25/08/10
|
25 August 2010 | Resolutions
|
25 August 2010 | Company name changed total logistics uk LTD.\certificate issued on 25/08/10
|
25 August 2010 | Resolutions
|
1 March 2010 | Appointment of Robert Ball as a director (1 page) |
1 March 2010 | Appointment of Robert Ball as a director (1 page) |
22 February 2010 | Appointment of Robert Ball as a secretary (2 pages) |
22 February 2010 | Appointment of Robert Ball as a secretary (2 pages) |
31 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
31 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
31 July 2009 | Appointment terminated director stephen mabbott (1 page) |
31 July 2009 | Resolutions
|
31 July 2009 | Appointment terminated director stephen mabbott (1 page) |
31 July 2009 | Resolutions
|
27 July 2009 | Incorporation (18 pages) |
27 July 2009 | Incorporation (18 pages) |