Company NameSLM Logistics Limited
Company StatusDissolved
Company NumberSC408052
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 6 months ago)
Dissolution Date5 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn McGibbney
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2015(3 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 05 January 2016)
RoleRetired Painter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Scott Mc Gibbney
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Scott Mc Gibbney
100.00%
Ordinary

Financials

Year2014
Net Worth£12,266
Cash£28,455
Current Liabilities£16,189

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
27 January 2015Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(2 pages)
27 January 2015Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(2 pages)
21 January 2015Termination of appointment of Scott Mc Gibbney as a director on 17 September 2014 (2 pages)
21 January 2015Appointment of John Mcgibbney as a director on 19 January 2015 (3 pages)
21 January 2015Termination of appointment of Scott Mc Gibbney as a director on 17 September 2014 (2 pages)
21 January 2015Appointment of John Mcgibbney as a director on 19 January 2015 (3 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 November 2012Director's details changed for Mr Scott Mc Gibbney on 31 August 2012 (2 pages)
14 November 2012Director's details changed for Mr Scott Mc Gibbney on 31 August 2012 (2 pages)
14 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)