UKBizDB.co.uk

PROFESSIONAL DIRECT LOGISTICS UK LTD

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

This company is commonly known as Professional Direct Logistics Uk Ltd. The company was founded 17 years ago and was given the registration number SC314130. The firm's registered office is in DENNY. You can find them at 5 Winchester Court, Winchester Avenue, Denny, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PROFESSIONAL DIRECT LOGISTICS UK LTD
Company Number:SC314130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:5 Winchester Court, Winchester Avenue, Denny, FK6 6QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Winchester Court, Winchester Avenue, Denny, FK6 6QR

Secretary01 March 2016Active
1, Winchester Court, Denny, Scotland, FK6 6QR

Director08 February 2016Active
5 Winchester Court, Winchester Avenue, Denny, FK6 6QR

Director05 January 2007Active
5 Winchester Court, Winchester Avenue, Denny, FK6 6QR

Secretary05 January 2007Active
5 Winchester Court, Winchester Avenue, Denny, FK6 6QR

Director05 January 2007Active
5 Winchester Court, Winchester Avenue, Denny, FK6 6QR

Director05 January 2007Active

People with Significant Control

Mr David Mackay
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:5 Winchester Court, Denny, FK6 6QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ann Mackay
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:5 Winchester Court, Denny, FK6 6QR
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 (7 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type dormant.

Download
2016-12-06Accounts

Change account reference date company previous shortened.

Download
2016-10-11Accounts

Accounts with accounts type dormant.

Download
2016-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-10Officers

Appoint person secretary company with name date.

Download
2016-02-12Officers

Appoint person director company with name date.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Officers

Termination director company with name termination date.

Download
2016-01-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.