Warning: file_put_contents(c/ccb19fa0d613c5bd36c5bbe6ec3d33c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/34de56bf8e119eb0ac36e8928366172d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Afs Logistics Ltd., G67 2NH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AFS LOGISTICS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Afs Logistics Ltd.. The company was founded 8 years ago and was given the registration number SC520184. The firm's registered office is in GLASGOW. You can find them at 11 Telford Place, Cumbernauld, Glasgow, . This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:AFS LOGISTICS LTD.
Company Number:SC520184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2015
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:11 Telford Place, Cumbernauld, Glasgow, Scotland, G67 2NH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, 3 Dunnswood Road, Cumbernauld, Glasgow, Scotland, G67 3EN

Director01 February 2017Active
Unit 1, 3 Dunnswood Road, Cumbernauld, Glasgow, Scotland, G67 3EN

Director12 November 2015Active
52, Morar Court, Cumbernauld, Glasgow, Scotland, G67 4LL

Director12 November 2015Active

People with Significant Control

Mr Scott Alexander Goudie
Notified on:01 February 2017
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:Scotland
Address:Unit 1, 3 Dunnswood Road, Glasgow, Scotland, G67 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Hayden Winchester
Notified on:11 November 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:Scotland
Address:Unit 1, 3 Dunnswood Road, Glasgow, Scotland, G67 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Address

Change registered office address company with date old address new address.

Download
2021-08-16Address

Change registered office address company with date old address new address.

Download
2021-08-10Address

Change registered office address company with date old address new address.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Address

Change registered office address company with date old address new address.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-08-12Accounts

Accounts with accounts type total exemption small.

Download
2017-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.