ATLANTIC BULK LOGISTICS LIMITED

ATLANTIC BULK LOGISTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameATLANTIC BULK LOGISTICS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC202649
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ATLANTIC BULK LOGISTICS LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is ATLANTIC BULK LOGISTICS LIMITED located?

    Registered Office Address
    Suite 15 Dunnswood House
    Dunnswood Road
    G67 3EN Cumbernauld
    Undeliverable Registered Office AddressNo

    What were the previous names of ATLANTIC BULK LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEAROUTE GROUP LIMITEDJun 30, 2010Jun 30, 2010
    FREIGHT MANAGEMENT GROUP LIMITEDOct 16, 2001Oct 16, 2001
    SEAROUTE F.M.G. LIMITEDApr 27, 2001Apr 27, 2001
    DALGLEN (NO. 737) LIMITEDDec 24, 1999Dec 24, 1999

    What are the latest accounts for ATLANTIC BULK LOGISTICS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2019
    Next Accounts Due OnDec 31, 2019
    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What is the status of the latest confirmation statement for ATLANTIC BULK LOGISTICS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 11, 2020
    Next Confirmation Statement DueApr 25, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2019
    OverdueYes

    What are the latest filings for ATLANTIC BULK LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Apr 11, 2019 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed searoute group LIMITED\certificate issued on 18/09/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 18, 2018

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 14, 2018

    RES15

    Termination of appointment of Mark Peter Breingan as a director on Feb 28, 2018

    1 pagesTM01

    Confirmation statement made on Apr 11, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Dec 23, 2017 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2016

    31 pagesAA

    Confirmation statement made on Dec 23, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 24, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 1,000
    SH01

    Group of companies' accounts made up to Mar 31, 2015

    26 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Dec 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 1,000
    SH01

    Group of companies' accounts made up to Mar 31, 2014

    26 pagesAA

    Group of companies' accounts made up to Mar 31, 2013

    26 pagesAA

    Annual return made up to Dec 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2013

    Statement of capital on Dec 24, 2013

    • Capital: GBP 1,000
    SH01

    Annual return made up to Dec 24, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 1 Napier Place Cumbernauld G68 0LL* on Feb 01, 2013

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2012

    27 pagesAA

    Annual return made up to Dec 24, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Allan Porter on Jun 01, 2011

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2011

    29 pagesAA

    Who are the officers of ATLANTIC BULK LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOSS, John Wood
    123 Old Tower Road
    G68 9GD Cumbernauld
    Secretary
    123 Old Tower Road
    G68 9GD Cumbernauld
    British1233550004
    PORTER, Allan
    Glen Devon Grove
    G68 0FW Cumbernauld
    8
    Scotland
    Director
    Glen Devon Grove
    G68 0FW Cumbernauld
    8
    Scotland
    United KingdomBritish75596270006
    SLOSS, John Wood
    123 Old Tower Road
    G68 9GD Cumbernauld
    Director
    123 Old Tower Road
    G68 9GD Cumbernauld
    ScotlandBritish1233550004
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    BREINGAN, Mark Peter
    6 Glendochart Drive
    G68 0FJ Cumbernauld
    Director
    6 Glendochart Drive
    G68 0FJ Cumbernauld
    ScotlandBritish162263050001
    RATTRAY, Craig
    6 Mossacre Road
    ML2 8LZ Wishaw
    Lanarkshire
    Director
    6 Mossacre Road
    ML2 8LZ Wishaw
    Lanarkshire
    British75936550001
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Director
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015260001

    Who are the persons with significant control of ATLANTIC BULK LOGISTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Allan Porter
    Dunnswood House
    Dunnswood Road
    G67 3EN Cumbernauld
    Suite 15
    Apr 06, 2016
    Dunnswood House
    Dunnswood Road
    G67 3EN Cumbernauld
    Suite 15
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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