UKBizDB.co.uk

SCOTT LOGISTICS SERVICE LIMITED

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

This company is commonly known as Scott Logistics Service Limited. The company was founded 11 years ago and was given the registration number SC441321. The firm's registered office is in ABERDEEN. You can find them at C/o Frp Advisory Llp Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SCOTT LOGISTICS SERVICE LIMITED
Company Number:SC441321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 January 2013
End of financial year:31 January 2018
Jurisdiction:Scotland
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:C/o Frp Advisory Llp Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Director01 November 2018Active
1, Carden Place, Aberdeen, United Kingdom, AB10 1UT

Corporate Secretary28 January 2013Active
Unit B4, Blackness Road, Altens Industrial Estate, Aberdeen, AB12 3LH

Director20 November 2017Active
Unit B4, Blackness Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3LH

Director28 January 2013Active
Unit B4, Blackness Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3LH

Director28 January 2013Active

People with Significant Control

Mr Atanas Georgiev
Notified on:01 November 2018
Status:Active
Date of birth:January 1978
Nationality:Bulgarian
Address:C/O Frp Advisory Llp, Suite 2b, Johnstone House, Aberdeen, AB10 1UD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kamyar Sadri
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:Iranian
Country of residence:United Kingdom
Address:36 Hazlehead Gardens, Aberdeen, United Kingdom, AB15 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Akram Mazhari
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:Scotland
Address:36 Hazlehead Gardens, Aberdeen, Scotland, AB15 8EA
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
2020-12-01Gazette

Gazette dissolved liquidation.

Download
2020-09-01Insolvency

Liquidation compulsory early dissolution court scotland.

Download
2019-06-03Address

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

Download
2019-06-03Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-09Resolution

Resolution.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Termination secretary company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-23Officers

Termination director company with name termination date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Officers

Change person director company with change date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Officers

Termination director company with name termination date.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.