ATLANTIC BULK LOGISTICS LIMITED
Overview
| Company Name | ATLANTIC BULK LOGISTICS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC202649 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ATLANTIC BULK LOGISTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEAROUTE GROUP LIMITED | Jun 30, 2010 | Jun 30, 2010 |
| FREIGHT MANAGEMENT GROUP LIMITED | Oct 16, 2001 | Oct 16, 2001 |
| SEAROUTE F.M.G. LIMITED | Apr 27, 2001 | Apr 27, 2001 |
| DALGLEN (NO. 737) LIMITED | Dec 24, 1999 | Dec 24, 1999 |
What are the latest accounts for ATLANTIC BULK LOGISTICS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2019 |
| Next Accounts Due On | Dec 31, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2018 |
What is the status of the latest confirmation statement for ATLANTIC BULK LOGISTICS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 11, 2020 |
| Next Confirmation Statement Due | Apr 25, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2019 |
| Overdue | Yes |
What are the latest filings for ATLANTIC BULK LOGISTICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed searoute group LIMITED\certificate issued on 18/09/18 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Mark Peter Breingan as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Dec 24, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 26 pages | AA | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Annual return made up to Dec 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 26 pages | AA | ||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 26 pages | AA | ||||||||||
Annual return made up to Dec 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * 1 Napier Place Cumbernauld G68 0LL* on Feb 01, 2013 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2012 | 27 pages | AA | ||||||||||
Annual return made up to Dec 24, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Allan Porter on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2011 | 29 pages | AA | ||||||||||
Who are the officers of ATLANTIC BULK LOGISTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLOSS, John Wood | Secretary | 123 Old Tower Road G68 9GD Cumbernauld | British | 1233550004 | ||||||
| PORTER, Allan | Director | Glen Devon Grove G68 0FW Cumbernauld 8 Scotland | United Kingdom | British | 75596270006 | |||||
| SLOSS, John Wood | Director | 123 Old Tower Road G68 9GD Cumbernauld | Scotland | British | 1233550004 | |||||
| DALGLEN SECRETARIES LIMITED | Nominee Secretary | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015270001 | |||||||
| BREINGAN, Mark Peter | Director | 6 Glendochart Drive G68 0FJ Cumbernauld | Scotland | British | 162263050001 | |||||
| RATTRAY, Craig | Director | 6 Mossacre Road ML2 8LZ Wishaw Lanarkshire | British | 75936550001 | ||||||
| DALGLEN DIRECTORS LIMITED | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Allan Porter | Apr 06, 2016 | Dunnswood House Dunnswood Road G67 3EN Cumbernauld Suite 15 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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