Advanced company searchLink opens in new window

AK EURO LOGISTICS LTD

Company number SC471372

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2022 AD01 Registered office address changed from C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 2/2, 2 Lyle Buildings Kilmacolm PA13 4LE on 29 September 2022
28 Jan 2020 AD01 Registered office address changed from C/O Murray Stewart Fraser Limited the Pentagon Centre 36 Washington Street Glasgow G3 8AZ to C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP on 28 January 2020
30 Aug 2018 AD01 Registered office address changed from 69 Dunlin Road Cove Bay Aberdeen Grampian AB12 3SD Scotland to C/O Murray Stewart Fraser Limited the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 30 August 2018
30 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-03
12 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2018 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 AA Micro company accounts made up to 31 March 2016
20 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
15 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2017 AD01 Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH United Kingdom to 69 Dunlin Road Cove Bay Aberdeen Grampian AB12 3SD on 13 March 2017
22 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
22 Mar 2016 AD02 Register inspection address has been changed to C/O Norman J Mackay 47 Ashfield Drive Elgin Morayshire IV30 6HF
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Oct 2015 CH01 Director's details changed for Miss Aleksandra Maria Michalczyk on 29 October 2015
28 May 2015 AD01 Registered office address changed from 53 Craigielea Avenue Aberdeen AB15 7XX to Riverside House Riverside Drive Aberdeen AB11 7LH on 28 May 2015
19 May 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
03 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted