PRINCIPAL LOGISTICS TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-08 with no updates |
25/09/2425 September 2024 | Full accounts made up to 2023-12-31 |
25/07/2425 July 2024 | Satisfaction of charge SC4704360002 in full |
25/07/2425 July 2024 | Satisfaction of charge SC4704360001 in full |
21/07/2421 July 2024 | Appointment of Hellen Stein as a director on 2024-07-08 |
21/07/2421 July 2024 | Termination of appointment of Peter Flanagan as a director on 2024-07-08 |
21/07/2421 July 2024 | Termination of appointment of Brian Connolly as a director on 2024-07-08 |
21/07/2421 July 2024 | Appointment of Duane Thomas George as a director on 2024-07-08 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/10/236 October 2023 | Accounts for a small company made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with no updates |
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 |
01/07/211 July 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 15 BEN SAYERS PARK NORTH BERWICK EAST LOTHIAN EH39 5PT |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/07/1721 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/03/169 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/03/155 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/06/145 June 2014 | CURRSHO FROM 28/02/2015 TO 31/12/2014 |
19/02/1419 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRINCIPAL LOGISTICS TECHNOLOGIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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