Background WavePink WaveYellow Wave

DEE SET LOGISTICS LIMITED (SC208421)

DEE SET LOGISTICS LIMITED (SC208421) is an active UK company. incorporated on 22 June 2000. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DEE SET LOGISTICS LIMITED has been registered for 25 years. Current directors include BRITTAIN, Nicole Joyce Shanteale, JOHNSON, Todd Chliveny, MAXWELL, Justine.

Company Number
SC208421
Status
active
Type
ltd
Incorporated
22 June 2000
Age
25 years
Address
Collins House, Edinburgh, EH1 2AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRITTAIN, Nicole Joyce Shanteale, JOHNSON, Todd Chliveny, MAXWELL, Justine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEE SET LOGISTICS LIMITED

DEE SET LOGISTICS LIMITED is an active company incorporated on 22 June 2000 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DEE SET LOGISTICS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

SC208421

LTD Company

Age

25 Years

Incorporated 22 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

QUILLCO 94 LIMITED
From: 22 June 2000To: 14 December 2000
Contact
Address

Collins House Rutland Square Edinburgh, EH1 2AA,

Previous Addresses

, 249 West George Street, Glasgow, Lanarkshire, G2 4RB
From: 22 June 2000To: 16 April 2013
Timeline

25 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jul 10
Director Joined
Aug 11
Director Left
Sept 13
Director Joined
May 14
Director Joined
May 14
Director Left
Mar 15
Director Left
Apr 15
Director Left
Jan 16
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Apr 20
Funding Round
Aug 20
Loan Secured
May 21
Loan Cleared
Nov 22
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

MAXWELL, Justine

Active
Rutland Square, EdinburghEH1 2AA
Secretary
Appointed 01 Jan 2026

BRITTAIN, Nicole Joyce Shanteale

Active
Rutland Square, EdinburghEH1 2AA
Born June 1970
Director
Appointed 01 Jan 2026

JOHNSON, Todd Chliveny

Active
Duke Street, WokingGU21 5BH
Born April 1965
Director
Appointed 30 Aug 2024

MAXWELL, Justine

Active
Duke Street, WokingGU21 5BH
Born November 1978
Director
Appointed 30 Aug 2024

ANDREWS, Ian David

Resigned
Rutland Square, EdinburghEH1 2AA
Secretary
Appointed 06 May 2020
Resigned 30 Aug 2024

BUFTON, Deborah Michelle

Resigned
Marsh Parade, NewcastleST5 1DU
Secretary
Appointed 01 May 2014
Resigned 20 Mar 2017

DAY, William Joshua

Resigned
Rutland Square, EdinburghEH1 2AA
Secretary
Appointed 10 Oct 2018
Resigned 14 Aug 2019

LATHAM, Walter

Resigned
Rutland Square, EdinburghEH1 2AA
Secretary
Appointed 08 Dec 2000
Resigned 05 Sept 2013

MACHIN, Simon John

Resigned
Rutland Square, EdinburghEH1 2AA
Secretary
Appointed 20 Mar 2017
Resigned 10 Oct 2018

MACHIN, Simon John

Resigned
Rutland Square, EdinburghEH1 2AA
Secretary
Appointed 05 Sept 2013
Resigned 01 May 2014

MAHMOOD, Tariq

Resigned
Rutland Square, EdinburghEH1 2AA
Secretary
Appointed 14 Aug 2019
Resigned 30 Apr 2020

QUILL SERVE LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate nominee secretary
Appointed 22 Jun 2000
Resigned 08 Dec 2000

ANDREWS, Ian David

Resigned
Rutland Square, EdinburghEH1 2AA
Born July 1957
Director
Appointed 01 Jun 2003
Resigned 30 Aug 2024

BYRNES, Eamonn Patrick

Resigned
Rutland Square, EdinburghEH1 2AA
Born January 1962
Director
Appointed 01 Aug 2011
Resigned 09 Apr 2015

BYRNES, Eamonn Patrick

Resigned
249 West George Street, LanarkshireG2 4RB
Born January 1962
Director
Appointed 08 Dec 2000
Resigned 31 May 2010

DAY, William Joshua

Resigned
Rutland Square, EdinburghEH1 2AA
Born May 1975
Director
Appointed 24 May 2018
Resigned 14 Aug 2019

FORSHEW, Ian Conrad

Resigned
Duke Street, WokingGU21 5BH
Born March 1970
Director
Appointed 30 Aug 2024
Resigned 31 Dec 2024

HINCHLIFFE, Stephen

Resigned
Rutland Square, EdinburghEH1 2AA
Born January 1956
Director
Appointed 01 Nov 2006
Resigned 31 Dec 2015

LATHAM, Walter

Resigned
Rutland Square, EdinburghEH1 2AA
Born October 1957
Director
Appointed 08 Dec 2000
Resigned 05 Sept 2013

MACHIN, Simon John

Resigned
Rutland Square, EdinburghEH1 2AA
Born April 1966
Director
Appointed 01 Nov 2006
Resigned 10 Oct 2018

MACLEAN, Charles Andrew Bourke

Resigned
Carruth, Bridge Of WeirPA11 3SG
Born January 1945
Director
Appointed 15 Jan 2001
Resigned 30 Jun 2002

MAHMOOD, Tariq

Resigned
Rutland Square, EdinburghEH1 2AA
Born September 1972
Director
Appointed 14 Aug 2019
Resigned 30 Apr 2020

PHILLIPS, Greg Antony

Resigned
Rutland Square, EdinburghEH1 2AA
Born April 1979
Director
Appointed 01 May 2014
Resigned 01 Jan 2026

ROBINSON, Steven Colin

Resigned
Rutland Square, EdinburghEH1 2AA
Born February 1958
Director
Appointed 01 May 2014
Resigned 31 Mar 2015

QUILL FORM LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate nominee director
Appointed 22 Jun 2000
Resigned 08 Dec 2000

Persons with significant control

2

1 Active
1 Ceased
Duke Street, WokingGU21 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024
Marsh Parade, Newcastle-Under-LymeST5 1DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2017
Ceased 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
26 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
6 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Resolution
24 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Memorandum Articles
5 August 2020
MAMA
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
21 April 2015
RP04RP04
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 September 2013
TM02Termination of Secretary
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Legacy
18 November 2009
MG01sMG01s
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288cChange of Particulars
Legacy
2 July 2009
288cChange of Particulars
Accounts With Accounts Type Medium
17 September 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Legacy
28 May 2008
410(Scot)410(Scot)
Legacy
23 April 2008
410(Scot)410(Scot)
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 July 2007
AAAnnual Accounts
Legacy
15 June 2007
410(Scot)410(Scot)
Legacy
14 December 2006
288cChange of Particulars
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288cChange of Particulars
Accounts With Accounts Type Medium
30 October 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Medium
14 December 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
410(Scot)410(Scot)
Legacy
27 May 2005
410(Scot)410(Scot)
Legacy
18 October 2004
288cChange of Particulars
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 May 2004
AAAnnual Accounts
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Legacy
9 January 2003
410(Scot)410(Scot)
Legacy
31 December 2002
88(2)R88(2)R
Legacy
18 November 2002
288cChange of Particulars
Mortgage Alter Floating Charge
2 August 2002
466(Scot)466(Scot)
Mortgage Alter Floating Charge
2 August 2002
466(Scot)466(Scot)
Accounts With Accounts Type Small
8 July 2002
AAAnnual Accounts
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
410(Scot)410(Scot)
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2001
AAAnnual Accounts
Legacy
26 February 2001
410(Scot)410(Scot)
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
225Change of Accounting Reference Date
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 2000
NEWINCIncorporation