Company NameLowe's Logistics Ltd
DirectorsAlan George Lowe and Natalie Lowe
Company StatusLiquidation
Company NumberSC442046
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Alan George Lowe
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Langside Drive
Kennoway
Leven
KY8 5LG
Scotland
Director NameMrs Natalie Lowe
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2020(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Woodgate Way North
Glenrothes
KY7 4PE
Scotland

Contact

Websiteloweslogisticsltd.co.uk

Location

Registered AddressC/O Interpath Ltd
31 Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Alan George Lowe
100.00%
Ordinary

Financials

Year2014
Net Worth£2,604
Cash£4,809
Current Liabilities£6,175

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return5 February 2023 (1 year, 2 months ago)
Next Return Due19 February 2024 (overdue)

Filing History

23 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
17 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
9 March 2015Registered office address changed from Unit 1 Cable Road Glenrothes Fife KY6 2SY Scotland to 71B Whitecraigs Road Glenrothes Fife KY6 2RX on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Unit 1 Cable Road Glenrothes Fife KY6 2SY Scotland to 71B Whitecraigs Road Glenrothes Fife KY6 2RX on 9 March 2015 (1 page)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 February 2014Registered office address changed from 25 Langside Drive Kennoway Leven KY8 5LG on 11 February 2014 (1 page)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
5 February 2013Incorporation (21 pages)