This company is commonly known as Atlantic Bulk Logistics Limited. The company was founded 24 years ago and was given the registration number SC202649. The firm's registered office is in CUMBERNAULD. You can find them at Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | ATLANTIC BULK LOGISTICS LIMITED |
---|---|---|
Company Number | : | SC202649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 December 1999 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld, G67 3EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123 Old Tower Road, Cumbernauld, G68 9GD | Secretary | 23 April 2001 | Active |
8, Glen Devon Grove, Cumbernauld, Scotland, G68 0FW | Director | 23 April 2001 | Active |
123 Old Tower Road, Cumbernauld, G68 9GD | Director | 23 April 2001 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Secretary | 24 December 1999 | Active |
6 Glendochart Drive, Cumbernauld, G68 0FJ | Director | 23 April 2001 | Active |
6 Mossacre Road, Wishaw, ML2 8LZ | Director | 01 May 2001 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Director | 24 December 1999 | Active |
Mr Allan Porter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Suite 15, Dunnswood House, Cumbernauld, G67 3EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-04-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Change of name | Certificate change of name company. | Download |
2018-09-18 | Resolution | Resolution. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type small. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type group. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Accounts | Accounts with accounts type group. | Download |
2015-07-07 | Miscellaneous | Miscellaneous. | Download |
2015-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-07 | Accounts | Accounts with accounts type group. | Download |
2014-01-08 | Accounts | Accounts with accounts type group. | Download |
2013-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-01 | Address | Change registered office address company with date old address. | Download |
2013-01-08 | Accounts | Accounts with accounts type group. | Download |
2012-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-01-19 | Officers | Change person director company with change date. | Download |
2012-01-09 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.