This company is commonly known as Pallet Logistics Limited. The company was founded 26 years ago and was given the registration number SC183528. The firm's registered office is in DUNFERMLINE. You can find them at Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PALLET LOGISTICS LIMITED |
---|---|---|
Company Number | : | SC183528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY | Director | 31 May 2023 | Active |
4 Dolan Grove, Saline, Dunfermline, KY12 9UP | Secretary | 03 April 1998 | Active |
252, Union Street, Aberdeen, United Kingdom, AB10 1TN | Corporate Secretary | 01 August 2011 | Active |
19 Ainslie Place, Edinburgh, EH3 6AU | Corporate Nominee Secretary | 03 March 1998 | Active |
Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN | Corporate Secretary | 01 April 2000 | Active |
9 Rosebank Lane, Forfar, DD8 2BG | Director | 14 May 1998 | Active |
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY | Director | 15 June 2017 | Active |
19 Ainslie Place, Edinburgh, EH3 6AU | Nominee Director | 03 March 1998 | Active |
Saucendene, 52 Bennochy Road, Kirkcaldy, KY2 5RB | Director | 14 April 1998 | Active |
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY | Director | 15 June 2017 | Active |
4 Dolan Grove, Saline, Dunfermline, KY12 9UP | Director | 03 April 1998 | Active |
Kinghorn Cottage, Newmachar, Aberdeen, AB21 0QH | Director | 13 April 2000 | Active |
Glen Alba House, Caledonian Crescent, Auchterarder, PH3 1NG | Director | 09 March 1999 | Active |
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY | Director | 15 June 2017 | Active |
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY | Director | 15 June 2017 | Active |
4, Parkland Of Murroes, Kellas, Dundee, DD5 3PB | Director | 03 April 1998 | Active |
30 Crowther Avenue, Greenwich, Australia, 2065 | Director | 14 May 1998 | Active |
Scott Timber Limited | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | U7 Halbeath Interchange Business Park, Kingseat Road, Dunfermline, Scotland, KY11 8RY |
Nature of control | : |
|
Mr Michael Went | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | Australian |
Address | : | 4 Parkland Of Murroes, Kellas, Broughty Ferry, DD5 3PB |
Nature of control | : |
|
Mrs Sheila Ewan Ritchie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Kinghorn Cottage, Newmachar, AB21 0QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-04-16 | Gazette | Gazette notice voluntary. | Download |
2024-04-05 | Dissolution | Dissolution application strike off company. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Capital | Capital statement capital company with date currency figure. | Download |
2020-01-17 | Capital | Legacy. | Download |
2020-01-17 | Insolvency | Legacy. | Download |
2020-01-17 | Resolution | Resolution. | Download |
2019-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-09 | Accounts | Accounts with accounts type small. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.