Total Concept Logistics Limited

General information

Name:

Total Concept Logistics Ltd

Office Address:

21 Cunningham Street ML1 3EW Motherwell

Number: SC233783

Incorporation date: 2002-07-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01698374500

Emails:

  • info@totalconceptlogistics.com

Website

www.totalconceptlogistics.com

Description

Data updated on:

Total Concept Logistics came into being in 2002 as a company enlisted under no SC233783, located at ML1 3EW Motherwell at 21 Cunningham Street. The firm has been in business for 22 years and its last known status is active. This company's Standard Industrial Classification Code is 82920 meaning Packaging activities. 2022-07-31 is the last time company accounts were filed.

Total Concept Logistics Ltd is a small-sized vehicle operator with the licence number OM1099277. The firm has one transport operating centre in the country. In their subsidiary in Wishaw on Netherton Industrial Estate, 2 machines are available.

This company has one director at present managing this particular firm, specifically Ian G. who's been executing the director's responsibilities since 2002-07-04. To find professional help with legal documentation, the firm has been utilizing the skills of Audrey G. as a secretary for the last 22 years.

Financial data based on annual reports

Company staff

Audrey G.

Role: Secretary

Appointed: 04 July 2002

Latest update: 17 April 2024

Ian G.

Role: Director

Appointed: 04 July 2002

Latest update: 17 April 2024

People with significant control

Executives with significant control over the firm are: Ian G. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Audrey G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian G.
Notified on 4 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Audrey G.
Notified on 4 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 12th November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 12th November 2012
Annual Accounts
End Date For Period Covered By Report 31 July 2021
Annual Accounts 1st April 2014
Date Approval Accounts 1st April 2014

Company Vehicle Operator Data

9/11 Canyon Road

Address

Netherton Industrial Estate

City

Wishaw

Postal code

ML2 0EG

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to July 31, 2023 (AA)
filed on: 19th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

HQ address,
2013

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

HQ address,
2014

Address:

Level One 211 Dumbarton Road Mansfield Park

Post code:

G11 6AA

City / Town:

Glasgow

HQ address,
2015

Address:

Level One 211 Dumbarton Road Mansfield Park

Post code:

G11 6AA

City / Town:

Glasgow

HQ address,
2016

Address:

Level One 211 Dumbarton Road Mansfield Park

Post code:

G11 6AA

City / Town:

Glasgow

Accountant/Auditor,
2012 - 2013

Name:

J.s. Mackie & Co Ltd

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

Accountant/Auditor,
2015 - 2014

Name:

Independent Accountants In Scotland Limited

Address:

Level One 211 Dumbarton Road Mansfield Park

Post code:

G11 6AA

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 82920 : Packaging activities
21
Company Age

Closest Companies - by postcode