INTUITIVE LOGISTICS LIMITED
Overview
Company Name | INTUITIVE LOGISTICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC290351 |
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 INTUITIVE LOGISTICS LIMITED?
- Other transportation support activities (52290) / Transportation and storage
Where is INTUITIVE LOGISTICS LIMITED located?
Registered Office Address | 15 Dornoch Way Cumbernauld G68 0JA Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTUITIVE LOGISTICS LIMITED?
Company Name | From | Until |
---|---|---|
GLOBAL LOGISTICS SOLUTIONS (SCOTLAND) LIMITED | Sep 15, 2005 | Sep 15, 2005 |
What are the latest accounts for INTUITIVE LOGISTICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for INTUITIVE LOGISTICS LIMITED?
Annual Return |
|
---|
What are the latest filings for INTUITIVE LOGISTICS 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Appointment of Stephen Pollock as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 33 Braeside Park Mid Calder Livingston West Lothian EH53 0SL United Kingdom* on Feb 28, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Crawford Wright as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Crawford Wright as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Crawford Wright as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Colin Vance as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Drymen Road Companies Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 1 Jamestown Industrial Estate Jamestown Alexandria G83 8BZ Scotland* on Sep 30, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Sep 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Crawford James Wright as a secretary | 2 pages | AP03 | ||||||||||
Director's details changed for Crawford Wright on Sep 15, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Drymen Road Companies Secretaries Limited on Sep 15, 2010 | 2 pages | CH04 | ||||||||||
Appointment of Mr Crawford James Wright as a secretary | 2 pages | AP03 | ||||||||||
Registered office address changed from * 1 Jamestown Industrial Estate Jamestown Alexandria G83 8BZ Scotland* on Nov 19, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB* on Nov 19, 2010 | 1 pages | AD01 | ||||||||||
Who are the officers of INTUITIVE LOGISTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POLLOCK, Stephen | Director | Dornoch Way Cumbernauld G68 0JA Glasgow 15 Scotland | Scotland | British | Director | 68507250001 | ||||||||
WRIGHT, Crawford James | Secretary | Braeside Park EH53 0SL Mid Calder 33 West Lothian Scotland | 155937760001 | |||||||||||
WRIGHT, Crawford James | Secretary | Braeside Park EH53 0SL Mid Calder 33 West Lothian Scotland | 155802210001 | |||||||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
DRYMEN ROAD COMPANIES SECRETARIES LIMITED | Secretary | Drymen Road Bearsden G61 3RB Glasgow 126 United Kingdom |
| 111872070001 | ||||||||||
CAMPBELL, Andrew James, Dr | Director | 13 Potterhill Avenue PA2 8BA Paisley | Scotland | British | Chief Commercial Officer | 47742030003 | ||||||||
VANCE, Colin | Director | 60 Argyll Avenue G82 3NS Dumbarton | United Kingdom | British | Director | 68716100002 | ||||||||
WRIGHT, Crawford James | Director | 33 Braeside Park EH53 0SL Mid Calder West Lothian | Scotland | British | Director | 105634990001 | ||||||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
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