PRINCIPAL LOGISTICS TECHNOLOGIES LTD

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Satisfaction of charge SC4704360002 in full

View Document

25/07/2425 July 2024 Satisfaction of charge SC4704360001 in full

View Document

21/07/2421 July 2024 Appointment of Hellen Stein as a director on 2024-07-08

View Document

21/07/2421 July 2024 Termination of appointment of Peter Flanagan as a director on 2024-07-08

View Document

21/07/2421 July 2024 Termination of appointment of Brian Connolly as a director on 2024-07-08

View Document

21/07/2421 July 2024 Appointment of Duane Thomas George as a director on 2024-07-08

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

16/12/2116 December 2021 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to C/O Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH on 2021-12-16

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 15 BEN SAYERS PARK NORTH BERWICK EAST LOTHIAN EH39 5PT

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/07/1721 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/06/145 June 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company