This company is commonly known as Caledonian Logistics Limited. The company was founded 25 years ago and was given the registration number SC192621. The firm's registered office is in ABERDEEN. You can find them at 28 Albyn Place, , Aberdeen, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CALEDONIAN LOGISTICS LIMITED |
---|---|---|
Company Number | : | SC192621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1999 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 28 Albyn Place, Aberdeen, United Kingdom, AB10 1YL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Raeburn Christie Clark & Wallace Llp, Albyn Place, Aberdeen, Scotland, AB10 1PS | Director | 03 October 2022 | Active |
Raeburn Christie Clark & Wallace Llp, Albyn Place, Aberdeen, Scotland, AB10 1PS | Director | 03 October 2022 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Secretary | 18 January 1999 | Active |
Mill Of Cornabo, Monymusk, Inverurie, Scotland, AB15 7LJ | Secretary | 27 June 2012 | Active |
7-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN | Corporate Secretary | 18 January 1999 | Active |
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Corporate Secretary | 20 September 2019 | Active |
16 Glashieburn Avenue, Bridge Of Don, Aberdeen, AB22 6UQ | Director | 18 January 1999 | Active |
121 Faulds Gate, Kincorth, Aberdeen, AB12 5RA | Director | 18 January 1999 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Director | 18 January 1999 | Active |
Roselea, Wellington Road, Nigg, Aberdeen, Scotland, AB12 3JX | Director | 01 May 2010 | Active |
The Bothy, Atholhill, Udny, Ellon, Scotland, AB41 6TB | Director | 12 October 2022 | Active |
The Bothy, Atholhill, Ellon, Scotland, AB41 6TB | Director | 18 January 1999 | Active |
Raeburn Christie Clark & Wallace Llp, Albyn Place, Aberdeen, Scotland, AB10 1PS | Director | 21 November 2019 | Active |
Raeburn Christie Clark & Wallace Llp, Albyn Place, Aberdeen, Scotland, AB10 1PS | Director | 03 October 2022 | Active |
West Steading, Gartly, Huntly, Scotland, AB54 4PY | Director | 03 October 2022 | Active |
Drac Global Limited | ||
Notified on | : | 03 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ |
Nature of control | : |
|
Mr Derek Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Change account reference date company current shortened. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-25 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-10-24 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-10-24 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.