Profile

Company number
SC064580
Status
Active
Incorporation
1978-04-12
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52230
Hubs
UK Logistics & Mobility

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company has net assets of $615,922,000 (2023: $754,799,000) and a profit for the year ended of $309,835,000 (2023: $76,031,000). Based on this position the financial statements have been prepared on a going concern basis which the directors consider to be appropriate.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

6 active · 61 resigned

Name Role Appointed Born Nationality
CHUBB, Tristan Keith Secretary 2016-01-19
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-12-01
HEARNS, Jill Director 2022-07-05 Dec 1978 British
PROW, Andrew Stephen Director 2023-02-01 Apr 1974 British
TERRIBILINI, Mark David Director 2018-03-28 Nov 1973 American
WAGNER, Brandon Director 2023-09-19 Jun 1983 American
Show 61 resigned officers
Name Role Appointed Resigned
ELION, Paul Secretary 1999-12-21 2000-11-01
GOLDMAN, Rebecca Weber Secretary 1998-07-30 1999-10-27
HENDERSON, Stephen Paul Secretary 1998-07-30 2012-06-26
MACHADO, Orlando Miguel Secretary 1996-06-10 1997-06-30
MCALISTER, Bruce Alastair Secretary 2001-01-26 2014-06-19
MURPHY, Jeffrey John Secretary 1994-07-15
PATERSON, Alexander Secretary 1994-02-17 1999-06-03
STAGG, Dard Francis Secretary 1996-06-10 1997-06-30
STOBBS, Geoffrey Nicholas Secretary 1990-05-11
WEIGEL, William Breck Secretary 2014-06-19 2016-01-19
LYCIDAS SECRETARIES LIMITED Corporate Nominee Secretary 1996-06-10 1998-07-30
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 1990-05-11 1996-06-10
MAWLAW SECRETARIES LIMITED Corporate Secretary 1999-12-21 2009-11-17
ADAMS, George Director 2016-12-12 2019-05-30
AIELLO, Anthony Joseph Director 2011-12-21 2016-12-12
AIELLO, Anthony Joseph Director 2001-02-16 2003-09-24
ASMAR, Nathalie Director 2003-09-25 2005-01-27
BECK, James Thomas Director 2009-10-28 2018-03-28
BOWER, Robert Director 1991-09-18 1992-02-14
BROADMEADOW, Edward Thomas Director 1996-06-10 1997-11-17
BUCCI, Michael Director 1997-07-18 1997-11-17
BURNS, Mitchell Anthony Director 1994-01-11
CREWS, David John Director 1996-09-12 2009-10-28
DEACON, Maria Louise Director 2016-12-12 2023-01-05
ERNEST, Scott Allen Director 2001-08-13 2003-12-22
FISHER, Kenneth Director 2001-02-16 2002-07-31
FITZGERALD, William Augustus Director 2003-12-23 2011-12-21
FITZSIMONS, Shane Director 2003-09-25 2005-01-27
FRANCIS, Scott Robert Director 1994-01-11
GREAVES, Sydney Albert Director 1990-06-01
HAMMOOR, Thomas Director 1999-06-03 2001-02-16
HEINTZELMAN, Daniel Director 2000-06-19 2003-09-24
HENDERSON, Stephen Director 1995-10-24
HISLOP, George Steedman, Dr Director 1993-07-21 1994-02-17
HISLOP, George Steedman, Dr Director 1991-10-23
HORSBURGH, John Director 1995-03-09 1999-05-27
KELLAWAY, Kelvin Victor Director 1990-01-15
KELLY, Alan John Director 2009-10-28 2013-11-21
KOMNENOVICH, Dan Peter Director 1994-02-17 1995-07-14
KRAATZ, Richard Harold Director 2005-01-27 2009-10-28
LAMBERT, Robert Gilbert Director 1994-02-16
LAMONT, John Duncan Carmichael Director 1992-09-06 1996-06-10
LANDRUM, John William Director 1998-07-30 2001-08-13
LEARY-KREITZER, Patricia Director 2013-11-21 2016-12-12
MUIRHEAD, Peter Fenton Director 1995-03-09 1998-03-31
MURPHY, Jeffrey John Director 1994-02-17 1996-06-10
NICHOLSON, John Herbert Director 1996-02-29
PATERSON, Alexander Director 1994-02-17 1999-06-03
QUINN, Marie Gill Director 2008-10-14 2013-06-21
RODDEN, Stuart Director 1999-08-01 2004-03-01
RODGER, Iain Jeffrey Director 2019-08-29 2021-08-18
SIVAGURUNATHAN, Sivakumar Director 2005-01-27 2008-10-27
STOBBS, Geoffrey Nicholas Director 1990-05-11
TAYLOR, Marshall Bennett Director 1995-12-20
THANGARAJ, Stanley Raj Director 2013-11-21 2016-12-12
THOMSON, Samuel Young Director 1998-07-20 2000-03-31
TORBECK, Theodore H. Director 1998-07-30 2000-06-19
VANARIA, Robert John Director 1996-06-10 1997-11-17
WAGNER, Dennis Harold Emil Director 1991-09-18
WATTERS, Scott Director 2016-12-12 2022-07-05
WILMOT, Graham James Director 2021-08-18 2022-12-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ge Industrial Consolidation Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-01-31 Ceased 2025-01-31
Ge Capital International Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-01-31 Active
Ge Uk Group Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-01-31

Filing timeline

Last 20 of 311 total filings

Date Type Category Description
2026-05-07 CS01 confirmation-statement confirmation statement with no updates
2025-10-07 AA accounts accounts with accounts type full
2025-05-02 CS01 confirmation-statement confirmation statement with updates
2025-02-06 PSC02 persons-with-significant-control notification of a person with significant control
2025-02-06 PSC07 persons-with-significant-control cessation of a person with significant control
2025-02-06 PSC02 persons-with-significant-control notification of a person with significant control
2025-02-03 PSC07 persons-with-significant-control cessation of a person with significant control
2024-11-11 SH19 capital capital statement capital company with date currency figure
2024-11-11 SH20 capital legacy
2024-11-11 CAP-SS insolvency legacy
2024-11-11 RESOLUTIONS resolution resolution
2024-10-04 AA accounts accounts with accounts type full
2024-06-25 CH03 officers change person secretary company with change date
2024-05-02 CS01 confirmation-statement confirmation statement with no updates
2023-10-04 AA accounts accounts with accounts type full
2023-09-22 AP01 officers appoint person director company with name date
2023-05-03 CS01 confirmation-statement confirmation statement with no updates
2023-02-06 AP01 officers appoint person director company with name date
2023-01-06 TM01 officers termination director company with name termination date
2022-12-19 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-10

29.2

COLD

/ 100

  • Filings velocity 17
  • Capital events 40
  • Officer churn 0
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 2 filing(s) in last 12 months
  • 2 capital event(s) in last 24 months

Official Companies House page