Dissolved
Dissolved 2014-07-02
Company Information for SCOTHAUL (UK) LIMITED
NEWHOUSE, LANARKSHIRE, ML1,
|
Company Registration Number
SC115249
Private Limited Company
Dissolved Dissolved 2014-07-02 |
Company Name | |
---|---|
SCOTHAUL (UK) LIMITED | |
Legal Registered Office | |
NEWHOUSE LANARKSHIRE | |
Company Number | SC115249 | |
---|---|---|
Date formed | 1988-12-19 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-07-02 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-19 07:08:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER ISABELLA ANDERSON |
||
JENNIFER ISABELLA ANDERSON |
||
SAMUEL IRVINE ANDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMUEL STEWART ANDERSON |
Director | ||
PETER IRVINE ANDERSON |
Director | ||
ISABELLA MASON GRAHAM ANDERSON |
Company Secretary | ||
DAVID WALLACE SHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANCO CONSTRUCTION LIMITED | Company Secretary | 2004-03-11 | CURRENT | 1995-04-10 | Active | |
KEEKABOO INVESTMENTS LIMITED | Director | 2012-01-16 | CURRENT | 2012-01-16 | Dissolved 2014-02-14 | |
ANCO CONSTRUCTION LIMITED | Director | 2005-10-24 | CURRENT | 1995-04-10 | Active | |
WILSON ROAD GARAGE LTD | Director | 2014-07-04 | CURRENT | 2014-07-04 | Dissolved 2016-06-21 | |
KEEKABOO INVESTMENTS LIMITED | Director | 2012-01-16 | CURRENT | 2012-01-16 | Dissolved 2014-02-14 | |
SAM ANDERSON LIMITED | Director | 2007-02-22 | CURRENT | 2005-06-10 | Active | |
ANBANK LIMITED | Director | 2005-10-24 | CURRENT | 1980-05-06 | Dissolved 2017-09-26 | |
NORTHSIDE TRUCK & VAN LIMITED | Director | 2005-10-24 | CURRENT | 2004-10-28 | Active | |
THE ANDERSON GROUP LTD | Director | 2005-10-24 | CURRENT | 2003-01-27 | Active | |
SAM ANDERSON (NEWHOUSE) LIMITED | Director | 2005-10-24 | CURRENT | 1957-05-21 | Liquidation | |
T. MCMILLAN (TRANSPORT) LIMITED | Director | 2005-10-24 | CURRENT | 1991-03-18 | Active - Proposal to Strike off | |
SCOTCOAL (UK) LIMITED | Director | 2005-10-24 | CURRENT | 1993-03-11 | Active - Proposal to Strike off | |
ANCO CONSTRUCTION LIMITED | Director | 2005-10-24 | CURRENT | 1995-04-10 | Active | |
F SHORT LIMITED | Director | 2005-10-24 | CURRENT | 2003-11-24 | Liquidation | |
ANDERSON COMMERCIAL LTD | Director | 2005-10-24 | CURRENT | 1946-06-12 | Active | |
B. MULLEN & SONS LIMITED | Director | 2005-10-24 | CURRENT | 1960-07-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MISC | SECTION 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL ANDERSON | |
LATEST SOC | 26/06/12 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 11/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 11/06/10 FULL LIST | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM WILSON ROAD NEWHOUSE MOTHERWELL ML1 5NB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ANDERSON / 18/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ANDERSON / 21/12/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/06/04; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/98; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/06/95 | |
363s | RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 |
Final Meetings | 2014-02-11 |
Appointment of Liquidators | 2013-06-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
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 SCOTHAUL (UK) LIMITED
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as SCOTHAUL (UK) LIMITED are:
WESSEX PETROLEUM LIMITED | £ 536,282 |
DHL SUPPLY CHAIN LIMITED | £ 302,514 |
HOLLOWAY AND JAMES LIMITED | £ 133,328 |
GULLIVER'S TRUCK HIRE LIMITED | £ 127,866 |
D & L HAULAGE (DORSET) LTD | £ 49,260 |
SPECIALISED MOVERS LIMITED | £ 23,889 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 18,497 |
LEE LIMITED | £ 16,398 |
BJL LIMITED | £ 9,350 |
LUCY & MARTIN (RECYCLING) LIMITED | £ 7,380 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SCOTHAUL (UK) LIMITED | Event Date | 2014-02-11 |
(In Liquidation) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above-named company will be held within the offices of Scott-Moncrieff, 25 Bothwell Street, Glasgow G2 6NL, on 18 March 2014, at 11.00 am and 11.15 am respectively, for the purposes of receiving the Liquidators report on the conduct of the winding up and to determine whether or not the Liquidator should be released in terms of Section 173 of the Insolvency Act 1986. Members and Creditors are entitled to attend in person or by proxy. Proxies to be used at the meetings must be lodged with the Liquidator at Scott-Moncrieff, 25 Bothwell Street, Glasgow G2 6NL, either before or at the meetings. Stewart MacDonald , Liquidator Scott-Moncrieff, Corporate Recovery, 25 Bothwell Street, Glasgow G2 6NL 6 February 2014. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SCOTHAUL (UK) LIMITED | Event Date | 2013-06-04 |
Company Number: SC115249 Name of Company: SCOTHAUL (UK) LIMITED . Nature of Business: Freight transport by road. Type of Liquidation: Creditors. Address of Registered Office: Wilson Road Garage, Newhouse, Lanarkshire ML1 5NB. Liquidator's Name and Address: Stewart MacDonald, Scott-Moncrieff Chartered Accountants, Allan House, 25 Bothwell Street, Glasgow G2 6NL. Office Holder Number: 8906. Date of Appointment: 30 May 2013. By whom Appointed: Members and Creditors. | |||
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. |