Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTHAUL (UK) LIMITED
Company Information for

SCOTHAUL (UK) LIMITED

NEWHOUSE, LANARKSHIRE, ML1,
Company Registration Number
SC115249
Private Limited Company
Dissolved

Dissolved 2014-07-02

Company Overview

About Scothaul (uk) Ltd
SCOTHAUL (UK) LIMITED was founded on 1988-12-19 and had its registered office in Newhouse. The company was dissolved on the 2014-07-02 and is no longer trading or active.

Key Data
Company Name
SCOTHAUL (UK) LIMITED
 
Legal Registered Office
NEWHOUSE
LANARKSHIRE
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SCOTHAUL (UK) LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ISABELLA ANDERSON
Company Secretary 2002-03-04
JENNIFER ISABELLA ANDERSON
Director 2005-10-24
SAMUEL IRVINE ANDERSON
Director 2005-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL STEWART ANDERSON
Director 1989-07-07 2012-10-14
PETER IRVINE ANDERSON
Director 1989-07-07 2005-10-22
ISABELLA MASON GRAHAM ANDERSON
Company Secretary 1989-07-07 2002-03-03
DAVID WALLACE SHAW
Director 1989-07-07 2001-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ISABELLA ANDERSON ANCO CONSTRUCTION LIMITED Company Secretary 2004-03-11 CURRENT 1995-04-10 Active
JENNIFER ISABELLA ANDERSON KEEKABOO INVESTMENTS LIMITED Director 2012-01-16 CURRENT 2012-01-16 Dissolved 2014-02-14
JENNIFER ISABELLA ANDERSON ANCO CONSTRUCTION LIMITED Director 2005-10-24 CURRENT 1995-04-10 Active
SAMUEL IRVINE ANDERSON WILSON ROAD GARAGE LTD Director 2014-07-04 CURRENT 2014-07-04 Dissolved 2016-06-21
SAMUEL IRVINE ANDERSON KEEKABOO INVESTMENTS LIMITED Director 2012-01-16 CURRENT 2012-01-16 Dissolved 2014-02-14
SAMUEL IRVINE ANDERSON SAM ANDERSON LIMITED Director 2007-02-22 CURRENT 2005-06-10 Active
SAMUEL IRVINE ANDERSON ANBANK LIMITED Director 2005-10-24 CURRENT 1980-05-06 Dissolved 2017-09-26
SAMUEL IRVINE ANDERSON NORTHSIDE TRUCK & VAN LIMITED Director 2005-10-24 CURRENT 2004-10-28 Active
SAMUEL IRVINE ANDERSON THE ANDERSON GROUP LTD Director 2005-10-24 CURRENT 2003-01-27 Active
SAMUEL IRVINE ANDERSON SAM ANDERSON (NEWHOUSE) LIMITED Director 2005-10-24 CURRENT 1957-05-21 Liquidation
SAMUEL IRVINE ANDERSON T. MCMILLAN (TRANSPORT) LIMITED Director 2005-10-24 CURRENT 1991-03-18 Active - Proposal to Strike off
SAMUEL IRVINE ANDERSON SCOTCOAL (UK) LIMITED Director 2005-10-24 CURRENT 1993-03-11 Active - Proposal to Strike off
SAMUEL IRVINE ANDERSON ANCO CONSTRUCTION LIMITED Director 2005-10-24 CURRENT 1995-04-10 Active
SAMUEL IRVINE ANDERSON F SHORT LIMITED Director 2005-10-24 CURRENT 2003-11-24 Liquidation
SAMUEL IRVINE ANDERSON ANDERSON COMMERCIAL LTD Director 2005-10-24 CURRENT 1946-06-12 Active
SAMUEL IRVINE ANDERSON B. MULLEN & SONS LIMITED Director 2005-10-24 CURRENT 1960-07-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-024.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-04-024.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2013-06-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-04-25AUDAUDITOR'S RESIGNATION
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22MISCSECTION 519
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ANDERSON
2012-06-26LATEST SOC26/06/12 STATEMENT OF CAPITAL;GBP 20000
2012-06-26AR0111/06/12 FULL LIST
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28AR0111/06/11 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2010-06-22AR0111/06/10 FULL LIST
2009-06-15363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-04-15AA31/12/08 TOTAL EXEMPTION FULL
2008-07-04363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM WILSON ROAD NEWHOUSE MOTHERWELL ML1 5NB
2008-07-03353LOCATION OF REGISTER OF MEMBERS
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ANDERSON / 18/01/2008
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ANDERSON / 21/12/2007
2008-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-18363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2006-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-19363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-02288bDIRECTOR RESIGNED
2005-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-05363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-29363sRETURN MADE UP TO 11/06/04; NO CHANGE OF MEMBERS
2003-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 11/06/03; NO CHANGE OF MEMBERS
2003-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-17363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-03-25288aNEW SECRETARY APPOINTED
2002-03-25288bSECRETARY RESIGNED
2002-02-25288bDIRECTOR RESIGNED
2001-06-19363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-05-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-20363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-17363sRETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS
1998-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-19363sRETURN MADE UP TO 11/06/98; CHANGE OF MEMBERS
1998-04-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-06-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-16363sRETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS
1996-06-25363sRETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS
1996-06-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/95
1995-06-13363sRETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS
1995-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-06-17363sRETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS
1994-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-06-16363sRETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS
1993-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-07-07363sRETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS
1992-04-13AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to SCOTHAUL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-02-11
Appointment of Liquidators2013-06-04
Fines / Sanctions
No fines or sanctions have been issued against SCOTHAUL (UK) LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='SC115249' OR DefendantCompanyNumber='SC115249' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTHAUL (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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

Intangible Assets
Patents
We have not found any records of SCOTHAUL (UK) LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for SCOTHAUL (UK) LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='SC115249' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='SC115249' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of SCOTHAUL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTHAUL (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='SC115249' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='SC115249' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where SCOTHAUL (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySCOTHAUL (UK) LIMITEDEvent Date2014-02-11
(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 TypeAppointment of Liquidators
Defending partySCOTHAUL (UK) LIMITEDEvent Date2013-06-04
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTHAUL (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTHAUL (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.