Company NameAFS Logistics Ltd.
DirectorsJames Hayden Winchester and Scott Alexander Goudie
Company StatusActive
Company NumberSC520184
CategoryPrivate Limited Company
Incorporation Date12 November 2015(8 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr James Hayden Winchester
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(same day as company formation)
RoleOwner Director
Country of ResidenceScotland
Correspondence AddressUnit 1 3 Dunnswood Road
Cumbernauld
Glasgow
G67 3EN
Scotland
Director NameMr Scott Alexander Goudie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleOwner Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 3 Dunnswood Road
Cumbernauld
Glasgow
G67 3EN
Scotland
Director NameMr Scott Alexander Goudie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(same day as company formation)
RoleOwner Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Morar Court
Cumbernauld
Glasgow
G67 4LL
Scotland

Location

Registered AddressUnit 1 3 Dunnswood Road
Cumbernauld
Glasgow
G67 3EN
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

18 November 2020Delivered on: 19 November 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 3 dunnswood road, cumbernauld, G67 3EN.
Outstanding
12 November 2020Delivered on: 12 November 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
25 September 2018Delivered on: 27 September 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
13 October 2016Delivered on: 24 October 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

12 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
19 November 2020Registration of charge SC5201840004, created on 18 November 2020 (6 pages)
12 November 2020Registration of charge SC5201840003, created on 12 November 2020 (14 pages)
10 February 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
16 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
6 November 2019Satisfaction of charge SC5201840001 in full (1 page)
23 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
8 January 2019Registered office address changed from 52 Morar Court Cumbernauld Glasgow G67 4LL Scotland to 11 Telford Place Cumbernauld Glasgow G67 2NH on 8 January 2019 (1 page)
20 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
27 September 2018Registration of charge SC5201840002, created on 25 September 2018 (17 pages)
31 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
20 November 2017Notification of Scott Alexander Goudie as a person with significant control on 1 February 2017 (2 pages)
20 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
20 November 2017Notification of Scott Alexander Goudie as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
12 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
12 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
6 February 2017Appointment of Mr Scott Alexander Goudie as a director on 1 February 2017 (2 pages)
6 February 2017Appointment of Mr Scott Alexander Goudie as a director on 1 February 2017 (2 pages)
20 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
24 October 2016Registration of charge SC5201840001, created on 13 October 2016 (11 pages)
24 October 2016Registration of charge SC5201840001, created on 13 October 2016 (11 pages)
1 September 2016Termination of appointment of Scott Alexander Goudie as a director on 30 August 2016 (1 page)
1 September 2016Termination of appointment of Scott Alexander Goudie as a director on 30 August 2016 (1 page)
1 September 2016Registered office address changed from C/O C/O 2 Bellcote Place Cumbernauld Glasgow G68 0GJ Scotland to 52 Morar Court Cumbernauld Glasgow G67 4LL on 1 September 2016 (1 page)
1 September 2016Registered office address changed from C/O C/O 2 Bellcote Place Cumbernauld Glasgow G68 0GJ Scotland to 52 Morar Court Cumbernauld Glasgow G67 4LL on 1 September 2016 (1 page)
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)