H LOGISTICS LIMITED

5 Young Road 5 Young Road, Lanark, ML11 7SR, Lanarkshire
StatusACTIVE
Company No.SC242751
CategoryPrivate Limited Company
Incorporated22 Jan 2003
Age21 years, 4 months, 25 days
JurisdictionScotland

SUMMARY

H LOGISTICS LIMITED is an active private limited company with number SC242751. It was incorporated 21 years, 4 months, 25 days ago, on 22 January 2003. The company address is 5 Young Road 5 Young Road, Lanark, ML11 7SR, Lanarkshire.



Company Fillings

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2024

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Alec Head

Termination date: 2023-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2015

Action Date: 26 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2427510002

Charge creation date: 2015-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Lyle Head

Change date: 2014-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 19 Feb 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lucy Head

Change date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr George Alec Head

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2010

Action Date: 06 May 2010

Category: Address

Type: AD01

Change date: 2010-05-06

Old address: Jerviswood Bellefield Road Lanark ML11 7RH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Lyle Head

Change date: 2009-10-28

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2010

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-28

Officer name: Lucy Head

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 10/04/2008 from 21 grieve croft bothwell glasgow G71 8LU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed robbie head motorsport LIMITED\certificate issued on 10/01/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Capital

Type: 128(1)

Description: Statement of rights attached to allotted shares

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/01/03--------- £ si 10@1=10 £ ic 90/100

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/01/03--------- £ si 88@1=88 £ ic 2/90

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 22/01/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 24 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZ LONDON LTD

73 QUEENS ROAD,BUCKHURST HILL,IG9 5BW

Number:07798098
Status:ACTIVE
Category:Private Limited Company

CAPSTAR GROUP LIMITED

THE FARMHOUSE,BRENTFORD,TW8 8JF

Number:09425787
Status:ACTIVE
Category:Private Limited Company

DAVID FLORENCE RECRUITMENT LTD

BUSINESS CONTROL RED LION YARD,BATH,BA2 2PP

Number:11713709
Status:ACTIVE
Category:Private Limited Company

EXPRESS FALCON LTD

10 WILLOW HOUSE,NORTHAMPTON,NN1 4PP

Number:10475394
Status:ACTIVE
Category:Private Limited Company

FIVE TIGER FORTUNE COMPANY LIMITED

261 BILSTON ROAD,WOLVERHAMPTON,WV2 2JN

Number:10336525
Status:ACTIVE
Category:Private Limited Company

LIH COLCHESTER LIMITED

15TH FLOOR,LONDON,EC2Y 5DN

Number:07267343
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source