PALLET LOGISTICS LIMITED

Address:
Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY, Scotland

PALLET LOGISTICS LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC183528. The registration start date is March 3, 1998. The current status is Active.

Company Overview

Company Number SC183528
Company Name PALLET LOGISTICS LIMITED
Registered Address Unit 7 Halbeath Interchange Business Park, Kingseat Road
Halbeath
Dunfermline
KY11 8RY
Scotland
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-03-03
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-03-31
Returns Last Update 2016-03-03
Confirmation Statement Due Date 2021-04-14
Confirmation Statement Last Update 2020-03-03
Mortgage Charges 10
Mortgage Outstanding 1
Mortgage Satisfied 9
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address UNIT 7 HALBEATH INTERCHANGE BUSINESS PARK, KINGSEAT ROAD
HALBEATH
Post Town DUNFERMLINE
Post Code KY11 8RY
Country SCOTLAND

Companies with the same post code

Entity Name Office Address
MAISON REGI LIMITED U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY, United Kingdom
FIRE UP SCOTLAND CIC Unit 4 Halbeath Business Park, Kingseat Road, Dunfermline, Fife, KY11 8RY
SCOTT PROPERTIES (AYR) LIMITED Scott Properties (ayr) Limited U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY, United Kingdom
COOPER CLASSIC CARS LIMITED U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY, United Kingdom
CALDERWOOD COMMUNITY SERVICES LIMITED Unit 1a Halbeath Interchange Business Park, Kingseat Road, Dunfermline, Fife, KY11 8RY, Scotland
SCOTT PROPERTIES (ELLESMERE PORT) LIMITED Unit 7 Halbeath Interchange, Business Park Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY
SCOTT RECYCLING INVESTMENTS LIMITED U7 Halbeath Interchange, Business Park Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY
GREENLEAF RENEWABLES LIMITED Unit 1 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY, Scotland
SCOTTISH BAKERS LTD Bakers House 2 Halbeath Interchange Business Park, Kingseat Rd, Halbeath, Dunfermline, Fife, KY11 8RY
TOK (SCOTLAND) LTD Unit 4 Halbeath Interchange Business Park, Kingseat Road, Dunfermline, Fife, KY11 8RY, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GIBSON, Alan Director (Active) Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY March 1956 /
15 June 2017
British /
Scotland
Director
SCOTT, Norman Robert Director (Active) Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY October 1968 /
15 June 2017
British /
United Kingdom
Director
TROTTER, Tracy Janye Director (Active) Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY January 1975 /
15 June 2017
British /
Scotland
Director
MOIR, Alan George Secretary (Resigned) 4 Dolan Grove, Saline, Dunfermline, Fife, KY12 9UP /
3 April 1998
/
GRANT SMITH LAW PRACTICE LIMITED Secretary (Resigned) 252 Union Street, Aberdeen, United Kingdom, AB10 1TN /
1 August 2011
/
HBJ SECRETARIAL LIMITED Nominee Secretary (Resigned) 19 Ainslie Place, Edinburgh, EH3 6AU /
3 March 1998
/
THE GRANT SMITH LAW PRACTICE Secretary (Resigned) Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN /
1 April 2000
/
FERGUSON, Sheila Director (Resigned) 9 Rosebank Lane, Forfar, Angus, DD8 2BG April 1953 /
14 May 1998
British /
Company Director
HENDERSON BOYD JACKSON LIMITED Nominee Director (Resigned) 19 Ainslie Place, Edinburgh, EH3 6AU /
3 March 1998
/
JACK, Michael Alexander Director (Resigned) Saucendene, 52 Bennochy Road, Kirkcaldy, Fife, KY2 5RB November 1952 /
14 April 1998
British /
Company Director
MACLEAN, Robert William Director (Resigned) Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY June 1975 /
15 June 2017
British /
United Kingdom
Director
MOIR, Alan George Director (Resigned) 4 Dolan Grove, Saline, Dunfermline, Fife, KY12 9UP November 1948 /
3 April 1998
British /
Scotland
Company Director
RITCHIE, Sheila Ewan Director (Resigned) Kinghorn Cottage, Newmachar, Aberdeen, Aberdeenshire, AB21 0QH May 1957 /
13 April 2000
British /
United Kingdom
Solicitor
SCOTT, John Carruthers Director (Resigned) Glen Alba House, Caledonian Crescent, Auchterarder, Perthshire, PH3 1NG March 1971 /
9 March 1999
British /
Uk
Director
WENT, Michael Director (Resigned) 4 Parkland Of Murroes, Kellas, Dundee, DD5 3PB June 1956 /
3 April 1998
Australian /
Scotland
Company Director
WENT, Philip Abraham Director (Resigned) 30 Crowther Avenue, Greenwich, Sydney, New South Wales, Australia, 2065 October 1933 /
14 May 1998
Australian /
Company Director

Competitor

Search similar business entities

Post Town DUNFERMLINE
Post Code KY11 8RY
Category logistic
SIC Code 82990 - Other business support service activities n.e.c.
Category + Posttown logistic + DUNFERMLINE

Improve Information

Please provide details on PALLET LOGISTICS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches