Dissolved 2018-05-05
Company Information for C L N LOGISTICS LTD.
29 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC247874
Private Limited Company
Dissolved Dissolved 2018-05-05 |
Company Name | |
---|---|
C L N LOGISTICS LTD. | |
Legal Registered Office | |
29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in AB10 | |
Company Number | SC247874 | |
---|---|---|
Date formed | 2003-04-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2018-05-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COLIN JAMES SIMPSON |
||
PATRICIA SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA SIMPSON |
Company Secretary | ||
PATRICIA SIMPSON |
Company Secretary | ||
COSEC LIMITED |
Nominated Secretary | ||
CODIR LIMITED |
Nominated Director | ||
COSEC LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 64 NEWBURGH DRIVE, BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB22 8SR | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 28/05/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/04/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SIMPSON / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES SIMPSON / 15/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PATRICIA SIMPSON | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MRS PATRICIA SIMPSON | |
288a | SECRETARY APPOINTED MRS PATRICIA SIMPSON | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 9 ANGUSFIELD AVENUE ABERDEEN ABERDEENSHIRE AB15 6AR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/08/05 | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/04/03--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 78 MONTGOMERY STREET EDINBURGH MIDLOTHIAN EH7 5JA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-05-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.23 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 53202 - Unlicensed carrier
Creditors Due Within One Year | 2011-05-01 | £ 55,468 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C L N LOGISTICS LTD.
Called Up Share Capital | 2011-05-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-05-01 | £ 74 |
Current Assets | 2011-05-01 | £ 32,598 |
Debtors | 2011-05-01 | £ 32,524 |
Fixed Assets | 2011-05-01 | £ 3,555 |
Shareholder Funds | 2011-05-01 | £ 19,315 |
Tangible Fixed Assets | 2011-05-01 | £ 3,555 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (53202 - Unlicensed carrier) as C L N LOGISTICS LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | C L N LOGISTICS LTD. | Event Date | 2013-05-03 |
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. |