Company NameCornel Logistic Ltd
Company StatusDissolved
Company NumberSC368372
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Jozef Oles
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySlovak
StatusClosed
Appointed16 November 2018(9 years after company formation)
Appointment Duration4 years, 8 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence AddressSucha Hora 303
Sucha Hora 027 13
Slovakia
Director NameNilka Urieta
Date of BirthDecember 1970 (Born 53 years ago)
NationalityPanama
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleBusiness Woman
Country of ResidencePanama
Correspondence AddressNorte 4 20c Bethania La Gloria Avenue
Panama
Director NameMs Alise Ilsley
Date of BirthJune 1987 (Born 36 years ago)
NationalityLatvian
StatusResigned
Appointed13 November 2013(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 44 Main Street
Douglas
South Lanarkshire
ML11 0QW
Scotland
Director NameMr Neil Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(8 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 March 2018)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address1 Straits Parade
Bristol
BS16 2LA
Secretary NameArran Secretaries Ltd (Corporation)
StatusResigned
Appointed11 November 2009(same day as company formation)
Correspondence Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland

Location

Registered AddressSuite 2 44 Main Street
Douglas
South Lanarkshire
ML11 0QW
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Arran Business Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,272,433
Gross Profit-£14,247
Net Worth£34,705
Cash£4,364
Current Liabilities£1,376,866

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 April 2020Accounts for a dormant company made up to 30 November 2018 (3 pages)
27 November 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
13 December 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2018Notification of Jozef Oles as a person with significant control on 13 October 2018 (2 pages)
27 November 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
27 November 2018Appointment of Mr Jozef Oles as a director on 16 November 2018 (2 pages)
12 October 2018Cessation of Eduards Slobins as a person with significant control on 12 October 2018 (1 page)
21 March 2018Termination of appointment of Neil Young as a director on 1 March 2018 (1 page)
21 March 2018Termination of appointment of Arran Secretaries Ltd as a secretary on 1 January 2018 (1 page)
24 January 2018Appointment of Mr Neil Young as a director on 15 January 2018 (2 pages)
24 January 2018Termination of appointment of Alise Ilsley as a director on 15 January 2018 (1 page)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
29 September 2017Notification of Eduards Slobins as a person with significant control on 20 September 2017 (2 pages)
29 September 2017Notification of Eduards Slobins as a person with significant control on 20 September 2017 (2 pages)
26 September 2017Cessation of Andrey Berliner as a person with significant control on 20 September 2017 (1 page)
26 September 2017Cessation of Andrey Berliner as a person with significant control on 20 September 2017 (1 page)
11 September 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
11 September 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
17 October 2016Amended total exemption full accounts made up to 30 November 2015 (9 pages)
17 October 2016Amended total exemption full accounts made up to 30 November 2015 (9 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
5 July 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 5 July 2016 (1 page)
9 June 2016Amended total exemption small company accounts made up to 30 November 2014 (3 pages)
9 June 2016Amended total exemption small company accounts made up to 30 November 2014 (3 pages)
2 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
14 September 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
14 September 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
9 February 2015Amended total exemption full accounts made up to 30 November 2013 (9 pages)
9 February 2015Amended total exemption full accounts made up to 30 November 2013 (9 pages)
3 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 April 2014Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow G3 6HP on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow G3 6HP on 29 April 2014 (1 page)
15 November 2013Termination of appointment of Nilka Urieta as a director (1 page)
15 November 2013Termination of appointment of Nilka Urieta as a director (1 page)
15 November 2013Appointment of Miss Alise Ilsley as a director (2 pages)
15 November 2013Appointment of Miss Alise Ilsley as a director (2 pages)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
19 June 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH on 19 June 2013 (1 page)
14 December 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
14 December 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
1 November 2011Registered office address changed from 84 Park Road Rosyth KY11 2JL on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 84 Park Road Rosyth KY11 2JL on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 84 Park Road Rosyth KY11 2JL on 1 November 2011 (2 pages)
21 September 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
21 September 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
7 March 2011Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)