UKBizDB.co.uk

CITICONNEX LOGISTICS LTD

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

This company is commonly known as Citiconnex Logistics Ltd. The company was founded 10 years ago and was given the registration number SC460542. The firm's registered office is in DUNDEE. You can find them at C/o Begbies Traynor Llp River Court, 5 West Victoria Dock Road, Dundee, . This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:CITICONNEX LOGISTICS LTD
Company Number:SC460542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 October 2013
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 53202 - Unlicensed carrier
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Begbies Traynor Llp River Court, 5 West Victoria Dock Road, Dundee, AB15 4YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Summerhill Road, Aberdeen, United Kingdom, AB15 6HJ

Director02 October 2013Active
9, Summerhill Road, Aberdeen, United Kingdom, AB15 6HJ

Director02 October 2013Active
41, Jesmond Grange, Bridge Of Don, Aberdeen, Scotland, AB22 8HA

Director17 January 2014Active

People with Significant Control

Mrs Susan Elizabeth Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:Scotland
Address:9 Summerhill Road, Aberdeen, Scotland, AB15 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Morrice Taylor
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:Scottish
Country of residence:Scotland
Address:9 Summerhill Road, Aberdeen, Scotland, AB15 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2021-07-16Gazette

Gazette dissolved liquidation.

Download
2021-04-16Insolvency

Liquidation compulsory early dissolution court scotland.

Download
2020-04-02Address

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

Download
2020-04-02Resolution

Resolution.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-03-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-02-15Change of name

Certificate change of name company.

Download
2017-02-15Resolution

Resolution.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2014-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-12Capital

Capital cancellation shares.

Download
2014-03-12Capital

Capital return purchase own shares.

Download
2014-01-31Officers

Appoint person director company with name.

Download
2014-01-31Accounts

Change account reference date company current extended.

Download
2014-01-31Capital

Capital allotment shares.

Download
2014-01-31Capital

Capital allotment shares.

Download
2013-12-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.