UKBizDB.co.uk

RHYS DAVIES FREIGHT LOGISTICS (SCOTLAND) LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 5, Murraysgate Industrial Estate, Whitburn, EH47 0LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield House, Springfield Road, Horsham, England, RH12 2RG

Director07 October 2019Active
Springfield House, Springfield Road, Horsham, England, RH12 2RG

Director07 October 2019Active
24 The Dell, Tonteg, Pontypridd, CF38 1TG

Secretary20 June 1996Active
Unit 5, Murraysgate Industrial Estate, Whitburn, EH47 0LE

Secretary31 December 2010Active
30-31 Queen Street, Edinburgh, EH2 1JX

Corporate Nominee Secretary11 June 1996Active
8 William Street, Edinburgh, EH3 7NH

Director11 June 1996Active
Bryn Adam, Llanvair Discoed, Chepstow, NP6 6RA

Director20 November 1998Active
The Old Vicarage, Pendoylan, Cowbridge, CF71 7UJ

Director20 June 1996Active
Unit 5, Murraysgate Industrial Estate, Whitburn, EH47 0LE

Director31 December 2010Active
Cefn Fawr Farm, Cefn Mably St Mellons, Cardiff, CF3 6LP

Director20 June 1996Active
24 The Dell, Tonteg, Pontypridd, CF38 1TG

Director20 June 1996Active
Unit 5, Murraysgate Industrial Estate, Whitburn, EH47 0LE

Director31 December 2010Active
Unit 5, Murraysgate Industrial Estate, Whitburn, EH47 0LE

Director21 December 2017Active
Martyrs Cross, Penicuik, EH26

Director11 June 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 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
2022-06-28Gazette

Gazette dissolved liquidation.

Download
2022-03-28Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2021-08-27Address

Change registered office address company with date old address new address.

Download
2021-08-27Resolution

Resolution.

Download
2021-06-30Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-23Dissolution

Dissolution application strike off company.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination secretary company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-12-05Accounts

Change account reference date company current shortened.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.