Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SPIRIT AUTOLOGISTICS LIMITED
Company Information for

SPIRIT AUTOLOGISTICS LIMITED

70 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC291378
Private Limited Company
Dissolved

Dissolved 2018-01-25

Company Overview

About Spirit Autologistics Ltd
SPIRIT AUTOLOGISTICS LIMITED was founded on 2005-10-06 and had its registered office in 70 York Street. The company was dissolved on the 2018-01-25 and is no longer trading or active.

Key Data
Company Name
SPIRIT AUTOLOGISTICS LIMITED
 
Legal Registered Office
70 YORK STREET
GLASGOW
G2 8JX
Other companies in G2
 
Filing Information
Company Number SC291378
Date formed 2005-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2018-01-25
Type of accounts SMALL
Last Datalog update: 2018-01-28 00:18:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRIT AUTOLOGISTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPIRIT AUTOLOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
GUY JAMES MITCHELL
Company Secretary 2010-02-28
RICHARD HERRING LAWSON
Director 2005-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
EWAN HILL
Company Secretary 2007-06-27 2009-10-30
CCW SECRETARIES LIMITED
Company Secretary 2005-10-06 2007-06-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-10-06 2005-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HERRING LAWSON AUTOECOSSE AUTOBODY LTD Director 2010-08-23 CURRENT 2010-08-23 Active
RICHARD HERRING LAWSON SPIRIT MOTORTRANSPORT LIMITED Director 2009-10-27 CURRENT 2009-10-27 Dissolved 2013-08-29
RICHARD HERRING LAWSON RHL 123 LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
RICHARD HERRING LAWSON ULTIMATE ACCIDENT REPAIR CENTRE LIMITED Director 2007-12-19 CURRENT 2003-03-26 Dissolved 2015-01-01
RICHARD HERRING LAWSON EUROTRANS CONTRACTS LIMITED Director 2007-05-18 CURRENT 2007-05-18 Dissolved 2014-09-02
RICHARD HERRING LAWSON RICHARD LAWSON (AUTOECOSSE) LIMITED Director 1997-07-02 CURRENT 1997-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-254.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-10-254.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2017-10-254.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-10-254.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2012-02-292.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-09-142.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2011-09-092.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2011-08-252.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-07-212.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM HILLHEAD NORTHMUIR KIRRIEMUIR ANGUS DD8 4PB SCOTLAND
2011-02-17LATEST SOC17/02/11 STATEMENT OF CAPITAL;GBP 1171569
2011-02-17AR0106/10/10 FULL LIST
2011-02-17AP03SECRETARY APPOINTED MR GUY JAMES MITCHELL
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY EWAN HILL
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-04SH0107/12/09 STATEMENT OF CAPITAL GBP 1171569
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-02-25AR0106/10/09 FULL LIST
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM KING JAMES VI BUSINESS CENTRE SUITE 3/4; RIVERVIEW BUSINESS PARK, FRIARTON ROAD PERTH PH2 8DG
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HERRING LAWSON / 06/10/2009
2009-11-28MISCFORM 123 INC NOM CAP 1,000,000 06/12/08
2009-11-13SH0106/12/08 STATEMENT OF CAPITAL GBP 1156463
2009-11-13RES04NC INC ALREADY ADJUSTED 06/12/2008
2009-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-03-25363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-09-04RES12VARYING SHARE RIGHTS AND NAMES
2008-09-04RES04NC INC ALREADY ADJUSTED 06/12/2007
2008-09-04123GBP NC 320000/1000000 06/12/07
2008-09-0488(2)AD 15/02/08 GBP SI 228358@1=228358 GBP IC 1/228359
2008-09-0488(2)CAPITALS NOT ROLLED UP
2007-11-30363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-11-30287REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 72-76 MONIFIETH ROAD BROUGHTY FERRY DUNDEE DD5 2RZ
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: KING JAMES VI BUSINESS CENTRE SUITE 3/4 RIVERVIEW BUSINESS PARK, FRIARTON ROAD PERTH PH2 8DG
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: THOMSON HOUSE, PITREAVIE COURT PITREAVIE BUSINESS PARK QUEENSFERRY DUNFERMLINE KY11 8UU
2007-08-1088(2)RAD 04/12/06--------- £ SI 319999@1=319999 £ IC 1/320000
2007-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-31288bSECRETARY RESIGNED
2007-07-31288aNEW SECRETARY APPOINTED
2007-07-30RES04NC INC ALREADY ADJUSTED 04/12/06
2007-07-30123£ NC 1000/320000 04/12/06
2007-06-22288cSECRETARY'S PARTICULARS CHANGED
2006-11-24363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-03-27288cDIRECTOR'S PARTICULARS CHANGED
2006-01-12410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-06288bSECRETARY RESIGNED
2005-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
6024 - Freight transport by road



Licences & Regulatory approval
We could not find any licences issued to SPIRIT AUTOLOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-09-22
Notices to Creditors2012-03-09
Meetings of Creditors2011-08-23
Appointment of Administrators2011-07-19
Fines / Sanctions
No fines or sanctions have been issued against SPIRIT AUTOLOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-01-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPIRIT AUTOLOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of SPIRIT AUTOLOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRIT AUTOLOGISTICS LIMITED
Trademarks
We have not found any records of SPIRIT AUTOLOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRIT AUTOLOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as SPIRIT AUTOLOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPIRIT AUTOLOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySPIRIT AUTOLOGISTICS LIMITEDEvent Date2017-09-18
 
Initiating party Event TypeNotices to Creditors
Defending partySPIRIT AUTOLOGISTICS LIMITEDEvent Date2012-03-09
4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Principal Trading Address: Hillhead, Northmuir, Kirriemuir, Angus, DD8 4PB. I hereby give notice that we, James Bernard Stephen and David J Hill, Licensed Insolvency Practitioners of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, (IP Nos 9273 and 6161) were appointed Joint Liquidators of the above named company on the 29th February 2012. All debts and claims should be sent to us at our address above. All creditors who have not already done so are invited to prove their debts in writing to me. No further public advertisement of invitation to prove debts will be given. Further details contact: craig.fisher@bdo.co.uk James Bernard Stephen , Joint Liquidator 05 March 2012.
 
Initiating party Event TypeMeetings of Creditors
Defending partySPIRIT AUTOLOGISTICS LIMITEDEvent Date2011-08-23
Company Number: SC291378 (Former): Hillhead, Northmuir, Kirriemuir, Angus, DD8 4PB Principal Trading Address: Hillhead, Northmuir, Kirriemuir, Angus, DD8 4PB. Further to the appointment of James B Stephen and David J Hill, both of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX as Joint Administrators on 13 July 2011. Notice is hereby given pursuant to Paragraph 50 of Schedule B1 of the Insolvency Act 1986, that the initial meeting of creditors of the above company will be held within The Merchants House of Glasgow, 7 West George Street, Glasgow, G2 1BA on 02 September 2011 at 11.30 am, for the purposes of considering the Joint Administrators proposals and determining whether to establish a Creditors Committee. Any member of the company may apply in writing for a copy of the Statement of Proposals to the Joint Administrators at 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. A copy of the Statement of Proposals will then be provided. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Administration is 13 July 2011. Proxies may also be lodged with me at the meeting or before the meeting at my office. Contact for Proceedings: steven.wright@bdo.co.uk James B Stephen , Joint Administrator (IP No. 9273) 17 August 2011.
 
Initiating party Event TypeAppointment of Administrators
Defending partySPIRIT AUTOLOGISTICS LIMITEDEvent Date
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC291378 Nature of Business: Freight transport by road. Trade Classification: 6024. Administrator appointed on: 13 July 2011. by notice of appointment lodged in Court of Session. Joint Administrators Names and Address: James B Stephen and David J Hill (IP Nos 9273 and 6161), both of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIRIT AUTOLOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPIRIT AUTOLOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.