Company NameGDL Logistics Ltd
Company StatusDissolved
Company NumberSC419080
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Graeme William Houston
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Grayhaugh Wynd
Dundee
DD2 5GP
Scotland
Director NameMrs Sarah Anne Houston
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Grayhaugh Wynd
Dundee
DD2 5GP
Scotland

Location

Registered Address61 George Street
Perth
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Graeme Williams Houston
50.00%
Ordinary
1 at £1Sarah Anne Houston
50.00%
Ordinary

Financials

Year2014
Net Worth£61,233
Cash£40,921
Current Liabilities£20,753

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
20 March 2019Director's details changed for Mrs Sarah Anne Houston on 4 March 2019 (2 pages)
20 March 2019Director's details changed for Mr Graeme William Houston on 3 March 2019 (2 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 March 2018Change of details for Mrs Sarah Anne Houston as a person with significant control on 6 June 2017 (2 pages)
15 March 2018Change of details for Mr Graeme William Houston as a person with significant control on 6 June 2017 (2 pages)
15 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Director's details changed for Graeme Williams Houston on 22 April 2013 (2 pages)
23 April 2013Director's details changed for Graeme Williams Houston on 22 April 2013 (2 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)