Company NameTotal Group Holdings Limited
Company StatusDissolved
Company NumberSC363167
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Dissolution Date26 April 2022 (2 years ago)
Previous NamesTotal Logistics UK Ltd. and Total Logistics (Scotland) Limited

Business Activity

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

Directors

Director NameMr Robert Ball
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 Upper Glen Road Queens Lane
Bridge Of Allan
Stirling
FK9 4PY
Scotland
Secretary NameMr Robert Ball
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Upper Glen Road Queens Lane
Bridge Of Allan
Stirling
FK9 4PY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetotallogisticsuk.co.uk
Telephone01501 797005
Telephone regionHarthill

Location

Registered AddressC/O Wright, Johnston & Mackenzie Llp
12 - 13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£51,393
Cash£203,618
Current Liabilities£1,129,401

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

13 September 2010Delivered 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

Filing History

26 April 2022Final Gazette dissolved following liquidation (1 page)
26 January 2022Court order for early dissolution in a winding-up by the court (3 pages)
27 August 2018Registered 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 2018Court order notice of winding up (1 page)
6 August 2018Notice of winding up order (1 page)
6 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
6 December 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
4 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
6 June 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
(3 pages)
22 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
(3 pages)
21 February 2017Registered 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 2017Registered 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 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 April 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
22 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Secretary's details changed for Mr Robert Ball on 1 January 2015 (1 page)
17 August 2015Secretary's details changed for Mr Robert Ball on 1 January 2015 (1 page)
17 August 2015Director's details changed for Mr Robert Ball on 1 January 2015 (2 pages)
17 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Director's details changed for Mr Robert Ball on 1 January 2015 (2 pages)
17 August 2015Director's details changed for Mr Robert Ball on 1 January 2015 (2 pages)
17 August 2015Secretary's details changed for Mr Robert Ball on 1 January 2015 (1 page)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 December 2014Registered 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 2014Registered 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 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
21 December 2011Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 21 December 2011 (1 page)
21 December 2011Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 21 December 2011 (1 page)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
11 August 2011Secretary's details changed for Robert Ball on 11 August 2011 (2 pages)
11 August 2011Secretary's details changed for Robert Ball on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Robert Ball on 11 August 2011 (2 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
11 August 2011Director's details changed for Robert Ball on 11 August 2011 (2 pages)
8 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 November 2010Capitals not rolled up (2 pages)
26 November 2010Capitals not rolled up (2 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2010Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
14 September 2010Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
14 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
25 August 2010Company name changed total logistics uk LTD.\certificate issued on 25/08/10
  • CONNOT ‐
(3 pages)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-13
(1 page)
25 August 2010Company name changed total logistics uk LTD.\certificate issued on 25/08/10
  • CONNOT ‐
(3 pages)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-13
(1 page)
1 March 2010Appointment of Robert Ball as a director (1 page)
1 March 2010Appointment of Robert Ball as a director (1 page)
22 February 2010Appointment of Robert Ball as a secretary (2 pages)
22 February 2010Appointment of Robert Ball as a secretary (2 pages)
31 July 2009Appointment terminated secretary brian reid LTD. (1 page)
31 July 2009Appointment terminated secretary brian reid LTD. (1 page)
31 July 2009Appointment terminated director stephen mabbott (1 page)
31 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
31 July 2009Appointment terminated director stephen mabbott (1 page)
31 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
27 July 2009Incorporation (18 pages)
27 July 2009Incorporation (18 pages)