This company is commonly known as Rhys Davies Freight Logistics (scotland) Limited. The company was founded 27 years ago and was given the registration number SC166214. The firm's registered office is in WHITBURN. You can find them at Unit 5, Murraysgate Industrial Estate, Whitburn, . This company's SIC code is 49410 - Freight transport by road.
Name | : | RHYS DAVIES FREIGHT LOGISTICS (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC166214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1996 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 5, Murraysgate Industrial Estate, Whitburn, EH47 0LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Springfield House, Springfield Road, Horsham, England, RH12 2RG | Director | 07 October 2019 | Active |
Springfield House, Springfield Road, Horsham, England, RH12 2RG | Director | 07 October 2019 | Active |
24 The Dell, Tonteg, Pontypridd, CF38 1TG | Secretary | 20 June 1996 | Active |
Unit 5, Murraysgate Industrial Estate, Whitburn, EH47 0LE | Secretary | 31 December 2010 | Active |
30-31 Queen Street, Edinburgh, EH2 1JX | Corporate Nominee Secretary | 11 June 1996 | Active |
8 William Street, Edinburgh, EH3 7NH | Director | 11 June 1996 | Active |
Bryn Adam, Llanvair Discoed, Chepstow, NP6 6RA | Director | 20 November 1998 | Active |
The Old Vicarage, Pendoylan, Cowbridge, CF71 7UJ | Director | 20 June 1996 | Active |
Unit 5, Murraysgate Industrial Estate, Whitburn, EH47 0LE | Director | 31 December 2010 | Active |
Cefn Fawr Farm, Cefn Mably St Mellons, Cardiff, CF3 6LP | Director | 20 June 1996 | Active |
24 The Dell, Tonteg, Pontypridd, CF38 1TG | Director | 20 June 1996 | Active |
Unit 5, Murraysgate Industrial Estate, Whitburn, EH47 0LE | Director | 31 December 2010 | Active |
Unit 5, Murraysgate Industrial Estate, Whitburn, EH47 0LE | Director | 21 December 2017 | Active |
Martyrs Cross, Penicuik, EH26 | Director | 11 June 1996 | Active |
Cathay Investments 2 Limited | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Springfield House, Springfield Road, Horsham, England, RH12 2RG |
Nature of control | : |
|
Rhys Davies Limited | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Springfield House, Springfield Road, Horsham, England, RH12 2RG |
Nature of control | : |
|
Mr Mark Christopher Richmond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Address | : | Unit 5, Whitburn, EH47 0LE |
Nature of control | : |
|
Mr Stephen John Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | Unit 5, Whitburn, EH47 0LE |
Nature of control | : |
|
Mr Paul Douglas Hodgkiss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Unit 5, Whitburn, EH47 0LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-28 | Insolvency | Liquidation voluntary creditors return of final meeting scotland. | Download |
2021-08-27 | Address | Change registered office address company with date old address new address. | Download |
2021-08-27 | Resolution | Resolution. | Download |
2021-06-30 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-06-29 | Gazette | Gazette notice voluntary. | Download |
2021-06-23 | Dissolution | Dissolution application strike off company. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Officers | Termination secretary company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-05 | Accounts | Change account reference date company current shortened. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.