Company NameGlobal Logistics Staff UK Ltd.
Company StatusDissolved
Company NumberSC378903
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Louise Murphy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(1 year, 3 months after company formation)
Appointment Duration7 years (closed 18 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr George Murphy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 0HS
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Louise Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth-£576
Cash£3,339
Current Liabilities£3,916

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
26 June 2018Application to strike the company off the register (3 pages)
18 June 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
31 January 2018Director's details changed for Mrs Louise Murphy on 31 January 2018 (2 pages)
9 June 2017Director's details changed for Mrs Louise Murphy on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Mrs Louise Murphy on 9 June 2017 (2 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
4 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 June 2015Director's details changed for Louise Conlon on 11 October 2014 (2 pages)
17 June 2015Director's details changed for Louise Conlon on 11 October 2014 (2 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
12 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
12 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
13 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
21 May 2013Previous accounting period shortened from 31 May 2013 to 30 November 2012 (3 pages)
21 May 2013Previous accounting period shortened from 31 May 2013 to 30 November 2012 (3 pages)
13 March 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 0HS United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 0HS United Kingdom on 13 March 2013 (1 page)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
14 October 2011Termination of appointment of George Murphy as a director (2 pages)
14 October 2011Appointment of Louise Conlon as a director (3 pages)
14 October 2011Appointment of Louise Conlon as a director (3 pages)
14 October 2011Termination of appointment of George Murphy as a director (2 pages)
8 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
18 June 2010Appointment of George Murphy as a director (3 pages)
18 June 2010Appointment of George Murphy as a director (3 pages)
26 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
26 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
20 May 2010Incorporation (22 pages)
20 May 2010Incorporation (22 pages)