This company is commonly known as Dee Set Logistics Limited. The company was founded 23 years ago and was given the registration number SC208421. The firm's registered office is in EDINBURGH. You can find them at Collins House, Rutland Square, Edinburgh, Midlothian. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DEE SET LOGISTICS LIMITED |
---|---|---|
Company Number | : | SC208421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Collins House, Rutland Square, Edinburgh, EH1 2AA | Secretary | 06 May 2020 | Active |
Collins House, Rutland Square, Edinburgh, EH1 2AA | Director | 01 June 2003 | Active |
Collins House, Rutland Square, Edinburgh, EH1 2AA | Director | 01 May 2014 | Active |
6, Marsh Parade, Newcastle, England, ST5 1DU | Secretary | 01 May 2014 | Active |
Collins House, Rutland Square, Edinburgh, EH1 2AA | Secretary | 10 October 2018 | Active |
Collins House, Rutland Square, Edinburgh, EH1 2AA | Secretary | 08 December 2000 | Active |
Collins House, Rutland Square, Edinburgh, EH1 2AA | Secretary | 20 March 2017 | Active |
Collins House, Rutland Square, Edinburgh, EH1 2AA | Secretary | 05 September 2013 | Active |
Collins House, Rutland Square, Edinburgh, EH1 2AA | Secretary | 14 August 2019 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Secretary | 22 June 2000 | Active |
Collins House, Rutland Square, Edinburgh, EH1 2AA | Director | 01 August 2011 | Active |
249 West George Street, Glasgow, Lanarkshire, G2 4RB | Director | 08 December 2000 | Active |
Collins House, Rutland Square, Edinburgh, EH1 2AA | Director | 24 May 2018 | Active |
Collins House, Rutland Square, Edinburgh, EH1 2AA | Director | 01 November 2006 | Active |
Collins House, Rutland Square, Edinburgh, EH1 2AA | Director | 08 December 2000 | Active |
Collins House, Rutland Square, Edinburgh, EH1 2AA | Director | 01 November 2006 | Active |
Carruth, Bridge Of Weir, PA11 3SG | Director | 15 January 2001 | Active |
Collins House, Rutland Square, Edinburgh, EH1 2AA | Director | 14 August 2019 | Active |
Collins House, Rutland Square, Edinburgh, EH1 2AA | Director | 01 May 2014 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Director | 22 June 2000 | Active |
Retail Solutions (Holdings) Limited | ||
Notified on | : | 22 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Marsh Parade, Newcastle-Under-Lyme, England, ST5 1DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Accounts | Accounts with accounts type full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-08 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-24 | Resolution | Resolution. | Download |
2020-08-18 | Capital | Capital allotment shares. | Download |
2020-08-05 | Incorporation | Memorandum articles. | Download |
2020-07-16 | Accounts | Accounts with accounts type full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Officers | Appoint person secretary company with name date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Officers | Appoint person secretary company with name date. | Download |
2019-08-14 | Officers | Termination secretary company with name termination date. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Accounts | Accounts with accounts type full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Officers | Appoint person secretary company with name date. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.