Company NameFood And Drink Logistics Limited
Company StatusDissolved
Company NumberSC434010
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 7 months ago)
Dissolution Date6 April 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Allan Stuart Menzies
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2012(1 day after company formation)
Appointment Duration8 years, 6 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 02 15 Comelypark Street
Glasgow
G31 1TA
Scotland
Director NameMiss Laura Gillies
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2012(1 day after company formation)
Appointment Duration8 years, 6 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Cuparhead Avenue
Coatbridge
ML5 5LU
Scotland
Director NamePaul Robert Anderson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Napier Road
Wardpark Cumbernauld
Glasgow
North Lanarkshire
G68 0EF
Scotland
Director NameMr James Laws
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(1 day after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Napier Road
Wardpark North
Cumbernauld
North Lanarkshire
G68 0EF
Scotland
Director NameMr David Robert Whiteford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle Craig Farms Nigg
Tain
Ross-Shire
IV19 1QS
Scotland
Director NameMr Garry Cadden
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2015(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Napier Road
Wardpark Cumbernauld
Glasgow
North Lanarkshire
G68 0EF
Scotland

Contact

Websitethermo-logistics.co.uk

Location

Registered Address59 Napier Road
Wardpark Cumbernauld
Glasgow
North Lanarkshire
G68 0EF
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

90 at £1Allan Menzies
30.00%
Ordinary
60 at £1David Whiteford
20.00%
Ordinary
60 at £1James Laws
20.00%
Ordinary
60 at £1Paul Anderson
20.00%
Ordinary
30 at £1Laura Gillies
10.00%
Ordinary

Financials

Year2014
Net Worth-£244,493
Current Liabilities£1,088,293

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 February 2014Delivered on: 28 February 2014
Persons entitled: Close Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 December 2017Termination of appointment of David Robert Whiteford as a director on 4 December 2017 (1 page)
28 November 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
8 November 2017Director's details changed for Miss Laura Gillies on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Miss Laura Gillies on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Miss Laura Gillies on 8 November 2017 (2 pages)
22 August 2017Termination of appointment of Garry Cadden as a director on 15 August 2017 (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 300
(7 pages)
27 November 2015Appointment of Mr Garry Cadden as a director on 1 November 2015 (2 pages)
27 November 2015Appointment of Mr Garry Cadden as a director on 1 November 2015 (2 pages)
29 September 2015Termination of appointment of James Laws as a director on 29 September 2015 (1 page)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300
(8 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300
(8 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 February 2014Registration of charge 4340100001 (17 pages)
5 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 300
(8 pages)
5 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 300
(8 pages)
2 July 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
6 December 2012Appointment of Allan Stuart Menzies as a director (3 pages)
12 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 299
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 299
(4 pages)
9 November 2012Appointment of Laura Gillies as a director (3 pages)
19 October 2012Appointment of Mr David Robert Whiteford as a director (3 pages)
19 October 2012Appointment of Mr James Laws as a director (3 pages)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)