COMPETITION LOGISTICS LIMITED
SPRINGKERSE

Hellopages » Stirling » Stirling » FK7 7UU

Company number SC256012
Status Active
Incorporation Date 16 September 2003
Company Type Private Limited Company
Address C/O TINDELL GRANT & CO, 6 MUNRO ROAD, SPRINGKERSE, STIRLING, FK7 7UU
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registration of charge SC2560120001, created on 18 November 2016; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 16 September 2016 with updates. The most likely internet sites of COMPETITION LOGISTICS LIMITED are www.competitionlogistics.co.uk, and www.competition-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Competition Logistics Limited is a Private Limited Company. The company registration number is SC256012. Competition Logistics Limited has been working since 16 September 2003. The present status of the company is Active. The registered address of Competition Logistics Limited is C O Tindell Grant Co 6 Munro Road Springkerse Stirling Fk7 7uu. . ROBERTS, Edward is a Director of the company. ROBERTS, Sarah Jane May is a Director of the company. Secretary ROBERTS, Edward has been resigned. Secretary ROBERTS, Elizabeth Penelope Anne has been resigned. Secretary ROBERTS, Sarah has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BURNS, Robert Mcmillan Byers has been resigned. Director ROBERTS, Elizabeth Penelope Anne has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Director
ROBERTS, Edward
Appointed Date: 08 November 2005
76 years old

Director
ROBERTS, Sarah Jane May
Appointed Date: 01 December 2010
41 years old

Resigned Directors

Secretary
ROBERTS, Edward
Resigned: 08 November 2005
Appointed Date: 21 February 2005

Secretary
ROBERTS, Elizabeth Penelope Anne
Resigned: 21 February 2005
Appointed Date: 16 September 2003

Secretary
ROBERTS, Sarah
Resigned: 27 January 2012
Appointed Date: 08 November 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 September 2003
Appointed Date: 16 September 2003

Director
BURNS, Robert Mcmillan Byers
Resigned: 21 February 2005
Appointed Date: 16 September 2003
69 years old

Director
ROBERTS, Elizabeth Penelope Anne
Resigned: 08 November 2005
Appointed Date: 16 September 2003
67 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 September 2003
Appointed Date: 16 September 2003

Persons With Significant Control

Mr Edward Roberts
Notified on: 16 September 2016
76 years old
Nature of control: Ownership of shares – 75% or more

Miss Sarah Jane May Roberts
Notified on: 16 September 2016
41 years old
Nature of control: Has significant influence or control

COMPETITION LOGISTICS LIMITED Events

23 Nov 2016
Registration of charge SC2560120001, created on 18 November 2016
30 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Oct 2016
Confirmation statement made on 16 September 2016 with updates
23 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100

19 Aug 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 37 more events
13 Oct 2003
New secretary appointed;new director appointed
13 Oct 2003
New director appointed
21 Sep 2003
Director resigned
21 Sep 2003
Secretary resigned
16 Sep 2003
Incorporation

COMPETITION LOGISTICS LIMITED Charges

18 November 2016
Charge code SC25 6012 0001
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…