About

Registered Number: SC208421
Date of Incorporation: 22/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

 

Dee Set Logistics Ltd was founded on 22 June 2000 and are based in Edinburgh. The companies directors are listed as Andrews, Ian David, Bufton, Deborah Michelle, Day, William Joshua, Machin, Simon John, Machin, Simon John, Mahmood, Tariq at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDREWS, Ian David 06 May 2020 - 1
BUFTON, Deborah Michelle 01 May 2014 20 March 2017 1
DAY, William Joshua 10 October 2018 14 August 2019 1
MACHIN, Simon John 20 March 2017 10 October 2018 1
MACHIN, Simon John 05 September 2013 01 May 2014 1
MAHMOOD, Tariq 14 August 2019 30 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 08 June 2020
AP03 - Appointment of secretary 07 May 2020
TM01 - Termination of appointment of director 30 April 2020
TM02 - Termination of appointment of secretary 30 April 2020
AP01 - Appointment of director 14 August 2019
AP03 - Appointment of secretary 14 August 2019
TM02 - Termination of appointment of secretary 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 06 June 2019
AP03 - Appointment of secretary 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM02 - Termination of appointment of secretary 10 October 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 06 June 2018
AP01 - Appointment of director 04 June 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 23 June 2017
AP03 - Appointment of secretary 20 March 2017
TM02 - Termination of appointment of secretary 20 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 24 June 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 16 June 2015
RP04 - N/A 21 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 29 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AP03 - Appointment of secretary 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AP03 - Appointment of secretary 23 September 2013
TM02 - Termination of appointment of secretary 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 16 April 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 01 June 2012
CH01 - Change of particulars for director 27 March 2012
AP01 - Appointment of director 25 August 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 27 June 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 18 November 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
410(Scot) - N/A 28 May 2008
410(Scot) - N/A 23 April 2008
363s - Annual Return 06 August 2007
AA - Annual Accounts 09 July 2007
410(Scot) - N/A 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 13 July 2006
419a(Scot) - N/A 01 February 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 01 July 2005
410(Scot) - N/A 27 May 2005
410(Scot) - N/A 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 11 May 2004
288a - Notice of appointment of directors or secretaries 30 June 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 31 March 2003
410(Scot) - N/A 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
288c - Notice of change of directors or secretaries or in their particulars 18 November 2002
466(Scot) - N/A 02 August 2002
466(Scot) - N/A 02 August 2002
AA - Annual Accounts 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
363s - Annual Return 25 June 2002
410(Scot) - N/A 17 June 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 06 April 2001
410(Scot) - N/A 26 February 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
225 - Change of Accounting Reference Date 27 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
CERTNM - Change of name certificate 14 December 2000
NEWINC - New incorporation documents 22 June 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 28 October 2009 Outstanding

N/A

Legal charge 07 May 2008 Outstanding

N/A

Legal charge 07 April 2008 Outstanding

N/A

Lease 25 May 2007 Outstanding

N/A

Debenture 06 May 2005 Outstanding

N/A

Floating charge 06 May 2005 Outstanding

N/A

Legal charge 07 January 2003 Outstanding

N/A

Floating charge 13 June 2002 Fully Satisfied

N/A

Bond & floating charge 07 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.