DFDS LOGISTICS SCOTLAND LIMITED
Overview
Company Name | DFDS LOGISTICS SCOTLAND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC134981 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DFDS LOGISTICS SCOTLAND LIMITED?
Company Name | From | Until |
---|---|---|
STEF TRANSPORT LIMITED | Dec 13, 2011 | Dec 13, 2011 |
TRADIMAR LIMITED | Dec 13, 2005 | Dec 13, 2005 |
FRIGECOSSE LIMITED | Mar 16, 1992 | Mar 16, 1992 |
SFHD 7 LIMITED | Nov 12, 1991 | Nov 12, 1991 |
What are the latest accounts for DFDS LOGISTICS SCOTLAND LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for DFDS LOGISTICS SCOTLAND LIMITED?
Annual Return |
|
---|
What are the latest filings for DFDS LOGISTICS SCOTLAND LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Feb 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr per Lund Jensen as a secretary on Jan 01, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Graham Patrick Fitzgerald as a secretary on Jan 01, 2015 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||||||
Certificate of change of name Company name changed stef transport LIMITED\certificate issued on 03/02/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||||||
Register inspection address has been changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland | 1 pages | AD02 | ||||||||||||||
Registered office address changed from * Sholto Crescent Righead Industrial Estate Bellshill Glasgow ML4 3LX* on Jan 31, 2014 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Edward James Green as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jean-Michel Pachut as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen William Macaulay as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of D.W.Company Services Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Graham Patrick Fitzgerald as a secretary | 2 pages | AP03 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Annual return made up to Nov 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||||||
Appointment of D.W.Company Services Limited as a secretary | 3 pages | AP04 | ||||||||||||||
Termination of appointment of Sf Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||||||
Annual return made up to Nov 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of DFDS LOGISTICS SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JENSEN, Per Lund | Secretary | Immingham Dock DN40 2LZ Immingham Nordic House South Humberside England | 194088630001 | |||||||||||
GREEN, Edward James | Director | Sundkrogsgade 11 Dk-2100 Copenhagen Dfds A/S Denmark | Denmark | British | General Manager | 184745290001 | ||||||||
MACAULAY, Stephen William | Director | 3 Westbank Road Belfast Transit 3 Westbank Road BT3 9JL Belfast Transit Warehouse United Kingdom | United Kingdom | English | General Manager | 98789440001 | ||||||||
FITZGERALD, Graham Patrick | Secretary | Westbank Road Belfast West Bank Road BT3 9JL Belfast Transit 3 Northern Ireland | 184737890001 | |||||||||||
SMILLIE, William Allan | Secretary | 2 Rowand Avenue G46 7PE Glasgow | British | 98780050001 | ||||||||||
BLP FORMATIONS LIMITED | Nominee Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005140001 | |||||||||||
D.W.COMPANY SERVICES LIMITED | Secretary | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Floor Lothian United Kingdom |
| 181451620001 | ||||||||||
SF SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5EA Glasgow 123 United Kingdom |
| 900029010002 | ||||||||||
BALBERINI, Marco | Director | 29 Rue Cuvillere Condrieu 69420 France | French | Director | 109478330001 | |||||||||
BALLANTYNE, David George | Director | 34 Myreton Drive Bannockburn FK7 8PX Stirling | United Kingdom | British | Director | 900090001 | ||||||||
DELIEGE, Phillipe | Director | 8 Rue Des Goelands Pont Be Briques 62360 France | French | Director | 124950390001 | |||||||||
GUYOT, Pierre | Director | 21 Rue De La Paix 63360 Condette FOREIGN France | French | Company Director | 57592760001 | |||||||||
HESTERS, Georges Maurice | Director | 7 Rue De La Chenaie 56530 Gestel France | French | Company Director | 18954360001 | |||||||||
JACOBS, Hendrikus | Director | 15 Rue De L'Imagerie, 54700 Pont A Mousson France | Dutch | Director | 103992770001 | |||||||||
JOLIVET, Bernard | Director | 17 Avenue Foch 92250 La Garrene Colombes France | French | Company Director | 105797310001 | |||||||||
KIRK, Andrew Richard | Director | 8 Cunningham Crescent The Whins EH52 6TN Broxburn West Lothian | Scotland | British | Director | 78961970001 | ||||||||
KITCHING, Richard Philip | Director | Outwood Heads Lane HU13 OJH Hessle East Riding Of Yorkshire | Uk | British | Company Director | 10710970002 | ||||||||
PACHUT, Jean-Michel | Director | Port Edouard Herriot 4 Rue De Dijon 69353 Bp 7125 Stef-Tfe Lyon France | France | French | Director | 148645130001 | ||||||||
SMILLIE, William Allan | Director | 2 Rowand Avenue G46 7PE Glasgow | British | Company Director | 98780050001 | |||||||||
VIANCO, Patrick | Director | Boulevard Alsace-Lorraine Montauban 139 82000 France | France | French | Director | 131116390001 | ||||||||
VIGNERON, Antoine | Director | 24 Rue Du Bicentenaire Wattignies 53139 France | France | French | Director | 124956820001 | ||||||||
WALKER, Adrian Paul | Director | Little Shandscross AB53 7BY Turriff Aberdeenshire | British | Company Director | 608340001 | |||||||||
BLP FORMATIONS LIMITED | 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