About

Registered Number: SC256012
Date of Incorporation: 16/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: C/O Tindell Grant & Co, 6 Munro Road, Springkerse, Stirling, FK7 7UU

 

Competition Logistics Ltd was established in 2003. We do not know the number of employees at the company. There are 5 directors listed as Roberts, Sarah Jane May, Roberts, Edward, Roberts, Sarah, Burns, Robert Mcmillan Byers, Roberts, Elizabeth Penelope Anne for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Sarah Jane May 01 December 2010 - 1
BURNS, Robert Mcmillan Byers 16 September 2003 21 February 2005 1
ROBERTS, Elizabeth Penelope Anne 16 September 2003 08 November 2005 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Edward 21 February 2005 08 November 2005 1
ROBERTS, Sarah 08 November 2005 27 January 2012 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 23 September 2017
MR01 - N/A 23 November 2016
AA - Annual Accounts 30 October 2016
CS01 - N/A 06 October 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 02 August 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 14 May 2012
CH01 - Change of particulars for director 02 February 2012
TM02 - Termination of appointment of secretary 02 February 2012
CH01 - Change of particulars for director 02 February 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 18 October 2011
SH01 - Return of Allotment of shares 06 October 2011
AP01 - Appointment of director 19 January 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 08 September 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 07 October 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 13 September 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 03 October 2006
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
363a - Annual Return 14 October 2005
AA - Annual Accounts 04 May 2005
287 - Change in situation or address of Registered Office 19 April 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 28 January 2005
363s - Annual Return 19 October 2004
225 - Change of Accounting Reference Date 13 July 2004
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.