A&D LOGISTICS (SCOTLAND) LTD
Status | DISSOLVED |
Company No. | SC403729 |
Category | Private Limited Company |
Incorporated | 19 Jul 2011 |
Age | 12 years, 10 months, 16 days |
Jurisdiction | Scotland |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 12 days |
SUMMARY
A&D LOGISTICS (SCOTLAND) LTD is an dissolved private limited company with number SC403729. It was incorporated 12 years, 10 months, 16 days ago, on 19 July 2011 and it was dissolved 3 years, 8 months, 12 days ago, on 22 September 2020. The company address is 36b Speirs Wharf 36b Speirs Wharf, Glasgow, G4 9TG, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 27 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type dormant
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type dormant
Date: 25 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type dormant
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Address
Type: AD01
New address: 36B Speirs Wharf Port Dundas Glasgow G4 9TG
Change date: 2017-02-10
Old address: Petershill Business Centre Adamswell Street Glasgow G21 4DD
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type dormant
Date: 15 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type total exemption small
Date: 27 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Change of name request comments
Date: 19 Aug 2011
Category: Change-of-name
Type: NM06
Documents
Certificate change of name company
Date: 19 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed a&d transport LIMITED\certificate issued on 19/08/11
Documents
Resolution
Date: 19 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Irvine
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Irvine
Documents
Termination director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Irvine
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Irvine
Documents
Change registered office address company with date old address
Date: 25 Jul 2011
Action Date: 25 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-25
Old address: 7 Moorfoot Bishopbriggs Glasgow G64 1EQ Scotland
Documents
Change person director company with change date
Date: 25 Jul 2011
Action Date: 25 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Irvine
Change date: 2011-07-25
Documents
Some Companies
80A ASHFIELD STREET,LONDON,E1 2BJ
Number: | 08229111 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B PARKWAY,ST ALBANS,AL3 6PA
Number: | 10066729 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAXIM 1 - 1ST FLOOR 2 PARKLANDS WAY,MOTHERWELL,ML1 4WR
Number: | SC600739 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAN-Y-GRAIG HOUSE,NEWTON,CF36 5SR
Number: | 06469704 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELLENIC FOOD DISTRIBUTION UK LTD
UNIT 116 BRADLEY HALL TRADING ESTATE,WIGAN,WN6 0XQ
Number: | 10622264 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06347717 |
Status: | ACTIVE |
Category: | Private Limited Company |