About

Registered Number: SC328160
Date of Incorporation: 23/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: MCLAY, MCALISTER & MCGIBBON LLP, 145 St. Vincent Street, Glasgow, G2 5JF

 

Established in 2007, Dazz Logistics Ltd has its registered office in Glasgow. The companies directors are listed as Townsley, Scott William, Ross, Darren Thomas John Clive at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNSLEY, Scott William 05 October 2016 - 1
ROSS, Darren Thomas John Clive 23 July 2007 05 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 02 December 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 07 November 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 16 October 2016
CS01 - N/A 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
TM02 - Termination of appointment of secretary 12 October 2016
AP01 - Appointment of director 12 October 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 29 July 2013
AR01 - Annual Return 05 September 2012
AD01 - Change of registered office address 05 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 23 July 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 30 July 2009
363s - Annual Return 22 September 2008
AA - Annual Accounts 20 June 2008
287 - Change in situation or address of Registered Office 25 March 2008
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
225 - Change of Accounting Reference Date 17 August 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
NEWINC - New incorporation documents 23 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.