Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DFDS LOGISTICS SCOTLAND LIMITED
Company Information for

DFDS LOGISTICS SCOTLAND LIMITED

LARKHALL, LANARKSHIRE, ML9 2TL,
Company Registration Number
SC134981
Private Limited Company
Dissolved

Dissolved 2015-10-16

Company Overview

About Dfds Logistics Scotland Ltd
DFDS LOGISTICS SCOTLAND LIMITED was founded on 1991-11-12 and had its registered office in Larkhall. The company was dissolved on the 2015-10-16 and is no longer trading or active.

Key Data
Company Name
DFDS LOGISTICS SCOTLAND LIMITED
 
Legal Registered Office
LARKHALL
LANARKSHIRE
ML9 2TL
Other companies in ML9
 
Previous Names
STEF TRANSPORT LIMITED03/02/2014
TRADIMAR LIMITED13/12/2011
FRIGECOSSE LIMITED13/12/2005
Filing Information
Company Number SC134981
Date formed 1991-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-10-16
Type of accounts FULL
Last Datalog update: 2016-02-03 04:36:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DFDS LOGISTICS SCOTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DFDS LOGISTICS SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
PER LUND JENSEN
Company Secretary 2015-01-01
EDWARD JAMES GREEN
Director 2014-01-31
STEPHEN WILLIAM MACAULAY
Director 2014-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM PATRICK FITZGERALD
Company Secretary 2014-01-31 2015-01-01
D.W.COMPANY SERVICES LIMITED
Company Secretary 2013-09-15 2014-01-31
JEAN-MICHEL PACHUT
Director 2010-01-15 2014-01-31
SF SECRETARIES LIMITED
Nominated Secretary 2004-12-21 2013-09-15
DAVID GEORGE BALLANTYNE
Director 2008-06-06 2011-12-08
PATRICK VIANCO
Director 2008-06-06 2010-01-15
ANTOINE VIGNERON
Director 2007-08-21 2010-01-15
MARCO BALBERINI
Director 2005-10-20 2008-06-03
PHILLIPE DELIEGE
Director 2007-08-21 2008-06-03
ANDREW KIRK
Director 2001-09-01 2007-08-21
HENDRIKUS JACOBS
Director 2005-01-01 2007-01-01
BERNARD JOLIVET
Director 2005-06-01 2005-10-20
PIERRE GUYOT
Director 2005-01-01 2005-05-02
WILLIAM ALLAN SMILLIE
Company Secretary 1992-03-09 2004-06-30
WILLIAM ALLAN SMILLIE
Director 1992-03-09 2004-06-30
RICHARD PHILIP KITCHING
Director 1992-03-09 2004-03-31
GEORGES MAURICE HESTERS
Director 1992-03-09 2003-01-13
ADRIAN PAUL WALKER
Director 1992-03-09 1992-10-31
BLP FORMATIONS LIMITED
Nominated Secretary 1991-11-12 1992-03-09
BLP FORMATIONS LIMITED
Nominated Director 1991-11-12 1992-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JAMES GREEN DFDS LOGISTICS GRIMSBY LIMITED Director 2014-07-01 CURRENT 1996-10-15 Active
EDWARD JAMES GREEN DFDS LOGISTICS GRIMSBY INTERNATIONAL LIMITED Director 2014-07-01 CURRENT 1999-12-03 Active - Proposal to Strike off
EDWARD JAMES GREEN DFDS LOGISTICS GRIMSBY HOLDINGS LIMITED Director 2014-07-01 CURRENT 2005-01-10 Active
EDWARD JAMES GREEN DFDS LOGISTICS PROPERTY LIMITED Director 2014-01-31 CURRENT 1987-12-04 Active
STEPHEN WILLIAM MACAULAY DFDS LOGISTICS LIMITED Director 2014-12-01 CURRENT 2004-02-25 Active
STEPHEN WILLIAM MACAULAY DFDS LOGISTICS GRIMSBY LIMITED Director 2014-07-01 CURRENT 1996-10-15 Active
STEPHEN WILLIAM MACAULAY DFDS LOGISTICS GRIMSBY INTERNATIONAL LIMITED Director 2014-07-01 CURRENT 1999-12-03 Active - Proposal to Strike off
STEPHEN WILLIAM MACAULAY DFDS LOGISTICS GRIMSBY HOLDINGS LIMITED Director 2014-07-01 CURRENT 2005-01-10 Active
STEPHEN WILLIAM MACAULAY DFDS LOGISTICS PROPERTY LIMITED Director 2014-01-31 CURRENT 1987-12-04 Active
STEPHEN WILLIAM MACAULAY DFDS PENSION LIMITED Director 2012-04-02 CURRENT 1963-12-27 Active
STEPHEN WILLIAM MACAULAY DFDS LOGISTICS CONTRACTS LIMITED Director 2004-06-07 CURRENT 1985-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-06-16RES13STRIKE OFF APPLICATION APROVED 20/05/2015
2015-06-12DS01APPLICATION FOR STRIKING-OFF
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 120700
2015-02-17AR0114/02/15 FULL LIST
2015-01-14AP03SECRETARY APPOINTED MR PER LUND JENSEN
2015-01-14TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM FITZGERALD
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03RES15CHANGE OF NAME 31/01/2014
2014-02-03CERTNMCOMPANY NAME CHANGED STEF TRANSPORT LIMITED CERTIFICATE ISSUED ON 03/02/14
2014-02-01LATEST SOC01/02/14 STATEMENT OF CAPITAL;GBP 120700
2014-02-01AR0131/01/14 FULL LIST
2014-01-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-01-31AD02SAIL ADDRESS CHANGED FROM: DUNDAS & WILSON CS LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN SCOTLAND
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM SHOLTO CRESCENT RIGHEAD INDUSTRIAL ESTATE BELLSHILL GLASGOW ML4 3LX
2014-01-31AP01DIRECTOR APPOINTED MR EDWARD JAMES GREEN
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL PACHUT
2014-01-31AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM MACAULAY
2014-01-31TM02APPOINTMENT TERMINATED, SECRETARY D.W.COMPANY SERVICES LIMITED
2014-01-31AP03SECRETARY APPOINTED MR GRAHAM PATRICK FITZGERALD
2013-12-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-12-30AD02SAIL ADDRESS CREATED
2013-11-21AR0112/11/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION FULL
2013-09-19AP04CORPORATE SECRETARY APPOINTED D.W.COMPANY SERVICES LIMITED
2013-09-19TM02APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED
2012-12-05AR0112/11/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25MEM/ARTSARTICLES OF ASSOCIATION
2012-01-20SH1920/01/12 STATEMENT OF CAPITAL GBP 120700
2012-01-20CAP-SSSOLVENCY STATEMENT DATED 20/12/11
2012-01-20SH20STATEMENT BY DIRECTORS
2012-01-20RES06REDUCE ISSUED CAPITAL 20/12/2011
2011-12-22AR0112/11/11 FULL LIST
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALLANTYNE
2011-12-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-15RES01ALTER ARTICLES 08/12/2011
2011-12-15SH0108/12/11 STATEMENT OF CAPITAL GBP 1620700
2011-12-13RES15CHANGE OF NAME 08/12/2011
2011-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-13CERTNMCOMPANY NAME CHANGED TRADIMAR LIMITED CERTIFICATE ISSUED ON 13/12/11
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AR0112/11/10 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-MICEL PACHUT / 08/02/2011
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE VIGNERON
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK VIANCO
2010-01-29AP01DIRECTOR APPOINTED JEAN-MICHEL PACHUT
2010-01-28AR0112/11/08 FULL LIST AMEND
2010-01-28AR0112/11/07 NO CHANGES AMEND
2010-01-28AR0112/11/05 FULL LIST AMEND
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-24AR0112/11/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTOINE VIGNERON / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK VIANCO / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE BALLANTYNE / 24/12/2009
2009-12-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 24/12/2009
2009-05-15363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2009-05-15353LOCATION OF REGISTER OF MEMBERS
2009-05-15288cSECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 24/10/2008
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12288aDIRECTOR APPOINTED MR PATRICK VIANCO
2008-06-12288aDIRECTOR APPOINTED MR DAVID BALLANTYNE
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR PHILLIPE DELIEGE
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR MARCO BALBERINI
2008-02-13363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-09-19288bDIRECTOR RESIGNED
2007-05-14288bDIRECTOR RESIGNED
2007-02-15363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-12-01AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM0033627 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM0033627 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM0033627 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1068927 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1068927 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DFDS LOGISTICS SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DFDS LOGISTICS SCOTLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Intangible Assets
Patents
We have not found any records of DFDS LOGISTICS SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DFDS LOGISTICS SCOTLAND LIMITED
Trademarks
We have not found any records of DFDS LOGISTICS SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DFDS LOGISTICS SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as DFDS LOGISTICS SCOTLAND LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where DFDS LOGISTICS SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DFDS LOGISTICS SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DFDS LOGISTICS SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.