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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Summerhill Road, Aberdeen, United Kingdom, AB15 6HJ | Director | 02 October 2013 | Active |
9, Summerhill Road, Aberdeen, United Kingdom, AB15 6HJ | Director | 02 October 2013 | Active |
41, Jesmond Grange, Bridge Of Don, Aberdeen, Scotland, AB22 8HA | Director | 17 January 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-16 | Insolvency | Liquidation compulsory early dissolution court scotland. | Download |
2020-04-02 | Address | Change registered office address company with date old address new address. | Download |
2020-04-02 | Resolution | Resolution. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2018-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-15 | Change of name | Certificate change of name company. | Download |
2017-02-15 | Resolution | Resolution. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-12 | Capital | Capital cancellation shares. | Download |
2014-03-12 | Capital | Capital return purchase own shares. | Download |
2014-01-31 | Officers | Appoint person director company with name. | Download |
2014-01-31 | Accounts | Change account reference date company current extended. | Download |
2014-01-31 | Capital | Capital allotment shares. | Download |
2014-01-31 | Capital | Capital allotment shares. | Download |
2013-12-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.