A.F. LOGISTICS LTD
Status | DISSOLVED |
Company No. | SC307190 |
Category | Private Limited Company |
Incorporated | 21 Aug 2006 |
Age | 17 years, 9 months, 11 days |
Jurisdiction | Scotland |
Dissolution | 06 Jun 2023 |
Years | 11 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
Dissolved compulsory strike off suspended
Date: 12 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 05 Jan 2023
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 13 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Forsythe
Documents
Appoint person director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Martin Forsythe
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
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
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
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
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
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
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
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Legacy
Date: 25 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 05/04/07
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
FIRST FLOOR,GRANTHAM,NG31 6LR
Number: | 07394731 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHER WILSON FOLD FARM HIGH RID LANE,BOLTON,BL6 4LH
Number: | 09569122 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 UNIT G GROND FLOOR,LONDON,E6 1AE
Number: | 10569067 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NETHERGERS,ROBERTSBRIDGE,TN32 5PH
Number: | 06432309 |
Status: | ACTIVE |
Category: | Private Limited Company |