DFDS LOGISTICS SCOTLAND LIMITED

DFDS LOGISTICS SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDFDS LOGISTICS SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC134981
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DFDS LOGISTICS SCOTLAND LIMITED?

    • Freight transport by road (49410) / Transportation and storage
    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is DFDS LOGISTICS SCOTLAND LIMITED located?

    Registered Office Address
    17 Middleton Avenue
    Middleton Avenue Strutherhill Industrial Estate
    ML9 2TL Larkhall
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DFDS LOGISTICS SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEF TRANSPORT LIMITEDDec 13, 2011Dec 13, 2011
    TRADIMAR LIMITEDDec 13, 2005Dec 13, 2005
    FRIGECOSSE LIMITEDMar 16, 1992Mar 16, 1992
    SFHD 7 LIMITEDNov 12, 1991Nov 12, 1991

    What are the latest accounts for DFDS LOGISTICS SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for DFDS LOGISTICS SCOTLAND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DFDS LOGISTICS SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Strike off application aproved 20/05/2015
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 120,700
    SH01

    Appointment of Mr per Lund Jensen as a secretary on Jan 01, 2015

    2 pagesAP03

    Termination of appointment of Graham Patrick Fitzgerald as a secretary on Jan 01, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Certificate of change of name

    Company name changed stef transport LIMITED\certificate issued on 03/02/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 03, 2014

    Change company name resolution on Jan 31, 2014

    RES15
    change-of-nameFeb 03, 2014

    Change of name by resolution

    NM01

    Annual return made up to Jan 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2014

    Statement of capital on Feb 01, 2014

    • Capital: GBP 120,700
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Register inspection address has been changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland

    1 pagesAD02

    Registered office address changed from * Sholto Crescent Righead Industrial Estate Bellshill Glasgow ML4 3LX* on Jan 31, 2014

    1 pagesAD01

    Appointment of Mr Edward James Green as a director

    2 pagesAP01

    Termination of appointment of Jean-Michel Pachut as a director

    1 pagesTM01

    Appointment of Mr Stephen William Macaulay as a director

    2 pagesAP01

    Termination of appointment of D.W.Company Services Limited as a secretary

    1 pagesTM02

    Appointment of Mr Graham Patrick Fitzgerald as a secretary

    2 pagesAP03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Nov 12, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2012

    16 pagesAA

    Appointment of D.W.Company Services Limited as a secretary

    3 pagesAP04

    Termination of appointment of Sf Secretaries Limited as a secretary

    2 pagesTM02

    Annual return made up to Nov 12, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of DFDS LOGISTICS SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENSEN, Per Lund
    Immingham Dock
    DN40 2LZ Immingham
    Nordic House
    South Humberside
    England
    Secretary
    Immingham Dock
    DN40 2LZ Immingham
    Nordic House
    South Humberside
    England
    194088630001
    GREEN, Edward James
    Sundkrogsgade 11
    Dk-2100 Copenhagen
    Dfds A/S
    Denmark
    Director
    Sundkrogsgade 11
    Dk-2100 Copenhagen
    Dfds A/S
    Denmark
    DenmarkBritishGeneral Manager184745290001
    MACAULAY, Stephen William
    3 Westbank Road Belfast
    Transit 3 Westbank Road
    BT3 9JL Belfast
    Transit Warehouse
    United Kingdom
    Director
    3 Westbank Road Belfast
    Transit 3 Westbank Road
    BT3 9JL Belfast
    Transit Warehouse
    United Kingdom
    United KingdomEnglishGeneral Manager98789440001
    FITZGERALD, Graham Patrick
    Westbank Road Belfast
    West Bank Road
    BT3 9JL Belfast
    Transit 3
    Northern Ireland
    Secretary
    Westbank Road Belfast
    West Bank Road
    BT3 9JL Belfast
    Transit 3
    Northern Ireland
    184737890001
    SMILLIE, William Allan
    2 Rowand Avenue
    G46 7PE Glasgow
    Secretary
    2 Rowand Avenue
    G46 7PE Glasgow
    British98780050001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001
    D.W.COMPANY SERVICES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    Lothian
    United Kingdom
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    181451620001
    SF SECRETARIES LIMITED
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Nominee Secretary
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    900029010002
    BALBERINI, Marco
    29 Rue Cuvillere
    Condrieu
    69420
    France
    Director
    29 Rue Cuvillere
    Condrieu
    69420
    France
    FrenchDirector109478330001
    BALLANTYNE, David George
    34 Myreton Drive
    Bannockburn
    FK7 8PX Stirling
    Director
    34 Myreton Drive
    Bannockburn
    FK7 8PX Stirling
    United KingdomBritishDirector900090001
    DELIEGE, Phillipe
    8 Rue Des Goelands
    Pont Be Briques 62360
    France
    Director
    8 Rue Des Goelands
    Pont Be Briques 62360
    France
    FrenchDirector124950390001
    GUYOT, Pierre
    21 Rue De La Paix
    63360 Condette
    FOREIGN France
    Director
    21 Rue De La Paix
    63360 Condette
    FOREIGN France
    FrenchCompany Director57592760001
    HESTERS, Georges Maurice
    7 Rue De La Chenaie
    56530 Gestel France
    Director
    7 Rue De La Chenaie
    56530 Gestel France
    FrenchCompany Director18954360001
    JACOBS, Hendrikus
    15 Rue De L'Imagerie, 54700
    Pont A Mousson
    France
    Director
    15 Rue De L'Imagerie, 54700
    Pont A Mousson
    France
    DutchDirector103992770001
    JOLIVET, Bernard
    17 Avenue Foch
    92250
    La Garrene Colombes
    France
    Director
    17 Avenue Foch
    92250
    La Garrene Colombes
    France
    FrenchCompany Director105797310001
    KIRK, Andrew Richard
    8 Cunningham Crescent
    The Whins
    EH52 6TN Broxburn
    West Lothian
    Director
    8 Cunningham Crescent
    The Whins
    EH52 6TN Broxburn
    West Lothian
    ScotlandBritishDirector78961970001
    KITCHING, Richard Philip
    Outwood
    Heads Lane
    HU13 OJH Hessle
    East Riding Of Yorkshire
    Director
    Outwood
    Heads Lane
    HU13 OJH Hessle
    East Riding Of Yorkshire
    UkBritishCompany Director10710970002
    PACHUT, Jean-Michel
    Port Edouard Herriot
    4 Rue De Dijon
    69353 Bp 7125
    Stef-Tfe
    Lyon
    France
    Director
    Port Edouard Herriot
    4 Rue De Dijon
    69353 Bp 7125
    Stef-Tfe
    Lyon
    France
    FranceFrenchDirector148645130001
    SMILLIE, William Allan
    2 Rowand Avenue
    G46 7PE Glasgow
    Director
    2 Rowand Avenue
    G46 7PE Glasgow
    BritishCompany Director98780050001
    VIANCO, Patrick
    Boulevard Alsace-Lorraine
    Montauban
    139
    82000
    France
    Director
    Boulevard Alsace-Lorraine
    Montauban
    139
    82000
    France
    FranceFrenchDirector131116390001
    VIGNERON, Antoine
    24 Rue Du Bicentenaire
    Wattignies
    53139
    France
    Director
    24 Rue Du Bicentenaire
    Wattignies
    53139
    France
    FranceFrenchDirector124956820001
    WALKER, Adrian Paul
    Little Shandscross
    AB53 7BY Turriff
    Aberdeenshire
    Director
    Little Shandscross
    AB53 7BY Turriff
    Aberdeenshire
    BritishCompany Director608340001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0