Company NameTMCG Logistics Ltd
Company StatusDissolved
Company NumberSC390093
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)
Dissolution Date8 November 2018 (5 years, 5 months ago)
Previous NameTMCG Logostics Ltd

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Director

Director NameMr Thomas Gelvin McGarvie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Blantyre Gardens
Blackwood
Cumbernauld
G68 9NJ
Scotland

Location

Registered AddressMitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£4,912
Current Liabilities£196,274

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 November 2018Final Gazette dissolved following liquidation (1 page)
8 August 2018Notice of final meeting of creditors (3 pages)
5 December 2014Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD to C/O Hastings & Co, 82 Mitchell Street Glasgow G1 3NA on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD to C/O Hastings & Co, 82 Mitchell Street Glasgow G1 3NA on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD to C/O Hastings & Co, 82 Mitchell Street Glasgow G1 3NA on 5 December 2014 (2 pages)
6 November 2014Court order notice of winding up (1 page)
6 November 2014Court order notice of winding up (1 page)
6 November 2014Notice of winding up order (1 page)
6 November 2014Notice of winding up order (1 page)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 December 2010Company name changed tmcg logostics LTD\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 December 2010Company name changed tmcg logostics LTD\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
  • NM01 ‐ Change of name by resolution
(3 pages)