Company NameSwitch Logistics Ltd
DirectorImtiaz Ahmed
Company StatusActive - Proposal to Strike off
Company NumberSC572243
CategoryPrivate Limited Company
Incorporation Date27 July 2017(6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Imtiaz Ahmed
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland
Director NameMr Ahmed Imtiaz
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(1 year, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland
Director NameMr Sayaan Ahmed
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(1 year, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland

Location

Registered Address21 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Next Accounts Due30 April 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return26 July 2019 (4 years, 9 months ago)
Next Return Due6 September 2020 (overdue)

Filing History

14 May 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
17 October 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
8 March 2019Cessation of Sayaan Ahmed as a person with significant control on 22 February 2019 (1 page)
8 March 2019Notification of Imtiaz Ahmed as a person with significant control on 22 February 2019 (2 pages)
8 March 2019Appointment of Mr Imtiaz Ahmed as a director on 22 February 2019 (2 pages)
8 March 2019Termination of appointment of Sayaan Ahmed as a director on 22 February 2019 (1 page)
21 December 2018Termination of appointment of Ahmed Imtiaz as a director on 6 December 2018 (1 page)
20 December 2018Appointment of Mr Sayaan Ahmed as a director on 6 December 2018 (2 pages)
20 December 2018Cessation of Imtiaz Ahmed as a person with significant control on 6 December 2018 (1 page)
20 December 2018Notification of Sayaan Ahmed as a person with significant control on 6 December 2018 (2 pages)
2 November 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
1 November 2018Withdrawal of a person with significant control statement on 1 November 2018 (2 pages)
1 November 2018Notification of Imtiaz Ahmed as a person with significant control on 18 October 2018 (2 pages)
24 October 2018Appointment of Mr Ahmed Imtiaz as a director on 18 October 2018 (2 pages)
24 October 2018Compulsory strike-off action has been discontinued (1 page)
24 October 2018Registered office address changed from 10 Globe Park Broxburn EH52 6EF Scotland to 21 Lansdowne Crescent Edinburgh EH12 5EH on 24 October 2018 (2 pages)
24 October 2018Termination of appointment of Sayaan Ahmed as a director on 18 October 2018 (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2017Incorporation
Statement of capital on 2017-07-27
  • GBP 1
(27 pages)
27 July 2017Incorporation
Statement of capital on 2017-07-27
  • GBP 1
(27 pages)