ATLANTIC LOGISTIC SOLUTIONS LTD.

ATLANTIC LOGISTIC SOLUTIONS LTD.

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

    Company NameATLANTIC LOGISTIC SOLUTIONS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC332548
    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 ATLANTIC LOGISTIC SOLUTIONS LTD.?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ATLANTIC LOGISTIC SOLUTIONS LTD. located?

    Registered Office Address
    41 Duke Street
    EH6 8HH Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ATLANTIC LOGISTIC SOLUTIONS LTD.?

    Previous Company Names
    Company NameFromUntil
    ATLANTIC INVESTMENT ALLIANCE LTD.Oct 17, 2007Oct 17, 2007

    What are the latest accounts for ATLANTIC LOGISTIC SOLUTIONS LTD.?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for ATLANTIC LOGISTIC SOLUTIONS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Oct 31, 2017

    9 pagesAA

    Appointment of Alpha P Secretaries Limited as a secretary on Apr 18, 2018

    2 pagesAP04

    Termination of appointment of Lawsons Secretaries Limited as a secretary on Apr 18, 2018

    1 pagesTM02

    Confirmation statement made on Oct 17, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 17, 2016 with updates

    6 pagesCS01

    Annual return made up to Mar 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2015

    6 pagesAA

    Certificate of change of name

    Company name changed atlantic investment alliance LTD.\certificate issued on 12/02/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 12, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 12, 2016

    RES15

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Annual return made up to Sep 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Kalilu Gumaneh as a director on Nov 20, 2014

    1 pagesTM01

    Appointment of Andrey Pakhomov as a director on Nov 20, 2014

    2 pagesAP01

    Annual return made up to Nov 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 1,000
    SH01

    Registered office address changed from 71 Brunswick Street Edinburgh EH7 5HS to 41 Duke Street Edinburgh EH6 8HH on Sep 22, 2014

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2013

    9 pagesAA

    Annual return made up to Nov 19, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Alexander Malov as a director

    1 pagesTM01

    Appointment of Kalilu Gumaneh as a director

    2 pagesAP01

    Total exemption full accounts made up to Oct 31, 2012

    9 pagesAA

    Termination of appointment of Theresa Greenhill as a director

    1 pagesTM01

    Annual return made up to Nov 19, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of ATLANTIC LOGISTIC SOLUTIONS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALPHA P SECRETARIES LIMITED
    Duke Street
    EH6 8HH Edinburgh
    41
    Scotland
    Secretary
    Duke Street
    EH6 8HH Edinburgh
    41
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC567370
    233589060001
    PAKHOMOV, Andrey
    Duke Street
    EH6 8HH Edinburgh
    41
    Director
    Duke Street
    EH6 8HH Edinburgh
    41
    AustraliaAustralian193347420001
    LAWSONS SECRETARIES LIMITED
    Duke Street
    EH6 8HH Edinburgh
    39-43
    Lothian
    United Kingdom
    Nominee Secretary
    Duke Street
    EH6 8HH Edinburgh
    39-43
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC305245
    900030780001
    GREENHILL, Theresa
    Brunswick Street
    EH7 5HS Edinburgh
    71
    United Kingdom
    Director
    Brunswick Street
    EH7 5HS Edinburgh
    71
    United Kingdom
    United KingdomBritish100947980001
    GUMANEH, Kalilu
    Duke Street
    EH6 8HH Edinburgh
    41
    United Kingdom
    Director
    Duke Street
    EH6 8HH Edinburgh
    41
    United Kingdom
    FinlandGambian178401700001
    MALOV, Alexander
    Brunswick Street
    EH7 5HS Edinburgh
    71
    United Kingdom
    Director
    Brunswick Street
    EH7 5HS Edinburgh
    71
    United Kingdom
    Russian FederationRussian125550890001

    Who are the persons with significant control of ATLANTIC LOGISTIC SOLUTIONS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Andrey Pakhomov
    Mimosa Street
    Glen Waverley
    Melbourne
    20
    Victoria
    Australia
    Apr 06, 2016
    Mimosa Street
    Glen Waverley
    Melbourne
    20
    Victoria
    Australia
    No
    Nationality: Australian
    Country of Residence: Australia
    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