UKBizDB.co.uk

SWITCH LOGISTICS LTD

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

This company is commonly known as Switch Logistics Ltd. The company was founded 6 years ago and was given the registration number SC572243. The firm's registered office is in EDINBURGH. You can find them at 21 Lansdowne Crescent, , Edinburgh, . This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:SWITCH LOGISTICS LTD
Company Number:SC572243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2017
End of financial year:31 July 2018
Jurisdiction:Scotland
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:21 Lansdowne Crescent, Edinburgh, EH12 5EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Lansdowne Crescent, Edinburgh, Scotland, EH12 5EH

Director22 February 2019Active
21, Lansdowne Crescent, Edinburgh, Scotland, EH12 5EH

Director06 December 2018Active
10, Globe Park, Broxburn, Scotland, EH52 6EF

Director27 July 2017Active
21, Lansdowne Crescent, Edinburgh, Scotland, EH12 5EH

Director18 October 2018Active

People with Significant Control

Mr Imtiaz Ahmed
Notified on:22 February 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:Scotland
Address:21, Lansdowne Crescent, Edinburgh, Scotland, EH12 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sayaan Ahmed
Notified on:06 December 2018
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:Scotland
Address:21, Lansdowne Crescent, Edinburgh, Scotland, EH12 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Imtiaz Ahmed
Notified on:18 October 2018
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:Scotland
Address:21, Lansdowne Crescent, Edinburgh, Scotland, EH12 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2019-10-20Gazette

Gazette filings brought up to date.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Gazette

Gazette notice compulsory.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-10-24Address

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

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-24Gazette

Gazette filings brought up to date.

Download
2018-10-16Gazette

Gazette notice compulsory.

Download
2017-07-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.