Company NameS & L Logistics Limited
Company StatusDissolved
Company NumberSC446840
CategoryPrivate Limited Company
Incorporation Date5 April 2013(10 years, 12 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameAlexander Thomas Hillan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address20 Mosshead Road
Kilmarnock
KA1 5LA
Scotland
Secretary NameLaura Hillan
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address20 Mosshead Road
Kilmarnock
KA1 4PW
Scotland

Location

Registered AddressSmith & Wallace & Co Chartered Accountants
1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Secretary's details changed for Laura Andrew on 31 December 2014 (1 page)
12 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Secretary's details changed for Laura Andrew on 31 December 2014 (1 page)
12 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
31 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)