Company NameTempus Logistics Ltd
Company StatusDissolved
Company NumberSC418374
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 2 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Lewis Alexander McCulloch
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleMaterials & Logistics Co-Ordinator
Country of ResidenceScotland
Correspondence Address26 Friarshill Crescent
Peterhead
Aberdeenshire
AB42 3PP
Scotland

Location

Registered Address26 Friarshill Crescent
Peterhead
Aberdeenshire
AB42 3PP
Scotland
ConstituencyBanff and Buchan
WardPeterhead South and Cruden
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Lewis Alexander Mcculloch
51.00%
Ordinary
49 at £1Alan Bisset
49.00%
Ordinary

Financials

Year2014
Net Worth-£16,082
Cash£59
Current Liabilities£38,654

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 January 2021First Gazette notice for compulsory strike-off (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
1 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
1 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 October 2013Director's details changed for Lewis Alexander Mcculloch on 27 September 2013 (2 pages)
10 October 2013Director's details changed for Lewis Alexander Mcculloch on 27 September 2013 (2 pages)
9 October 2013Registered office address changed from 103 Dee Village Millburn Street Aberdeen AB11 6SY United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 103 Dee Village Millburn Street Aberdeen AB11 6SY United Kingdom on 9 October 2013 (1 page)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
2 March 2012Incorporation (35 pages)
2 March 2012Incorporation (35 pages)