A.F. LOGISTICS LTD

Quarryhead Steading Quarryhead Steading, Turriff, AB53 8LX, Scotland
StatusDISSOLVED
Company No.SC307190
CategoryPrivate Limited Company
Incorporated21 Aug 2006
Age17 years, 9 months, 11 days
JurisdictionScotland
Dissolution06 Jun 2023
Years11 months, 25 days

SUMMARY

A.F. LOGISTICS LTD is an dissolved private limited company with number SC307190. It was incorporated 17 years, 9 months, 11 days ago, on 21 August 2006 and it was dissolved 11 months, 25 days ago, on 06 June 2023. The company address is Quarryhead Steading Quarryhead Steading, Turriff, AB53 8LX, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-14

Psc name: Mr Alan James Forsythe

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Diane Ross Forsythe

Change date: 2022-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-14

Officer name: Mrs Diane Ross Forsythe

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Diane Rose Forsythe

Change date: 2022-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-14

Officer name: Mr Alan James Forsythe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

New address: Quarryhead Steading Fyvie Turriff AB53 8LX

Change date: 2022-03-14

Old address: 18 Balcairn Avenue Oldmeldrum Inverurie AB51 0NY Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-06

Officer name: Mrs Diane Ross Forsythe

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

Old address: First Floor 74-76 South Street Elgin Morayshire IV30 1JG

Change date: 2016-09-28

New address: 18 Balcairn Avenue Oldmeldrum Inverurie AB51 0NY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

New address: First Floor 74-76 South Street Elgin Morayshire IV30 1JG

Old address: C/O C/O Faith Simpson Accountants 74-76 First Floor 74-76 South Street Elgin Moray IV30 1JG United Kingdom

Change date: 2015-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-01

Old address: 26 Bain Avenue Linkwood Elgin Morayshire IV30 6GB

New address: C/O C/O Faith Simpson Accountants 74-76 First Floor 74-76 South Street Elgin Moray IV30 1JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Forsythe

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Martin Forsythe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Alan James Forsythe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 03/03/2009 from bon accord house riverside drive aberdeen AB11 7SL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 24/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 15/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed freelance euro services (mmcclxx iii) LIMITED\certificate issued on 17/12/07

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 05/04/07

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D TOOLING LIMITED

353 HALLIWELL ROAD,BOLTON,BL1 8DF

Number:05077303
Status:ACTIVE
Category:Private Limited Company

BROOKFIELD WEC EMEA HOLDINGS LTD

LEVEL 25,LONDON,E14 5AA

Number:11478308
Status:ACTIVE
Category:Private Limited Company

DMI PARTNERSHIPS LIMITED

FIRST FLOOR,GRANTHAM,NG31 6LR

Number:07394731
Status:ACTIVE
Category:Private Limited Company

HACKIN LIMITED

HIGHER WILSON FOLD FARM HIGH RID LANE,BOLTON,BL6 4LH

Number:09569122
Status:ACTIVE
Category:Private Limited Company

LONDONECOMMERCE LTD

34 UNIT G GROND FLOOR,LONDON,E6 1AE

Number:10569067
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QDP VILLA NO. 21 LTD

NETHERGERS,ROBERTSBRIDGE,TN32 5PH

Number:06432309
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