Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HEBRIDES HAULAGE LIMITED
Company Information for

HEBRIDES HAULAGE LIMITED

26 LEWIS STREET, STORNOWAY, ISLE OF LEWIS, HS1 2JF,
Company Registration Number
SC155933
Private Limited Company
Active

Company Overview

About Hebrides Haulage Ltd
HEBRIDES HAULAGE LIMITED was founded on 1995-02-13 and has its registered office in Stornoway. The organisation's status is listed as "Active". Hebrides Haulage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEBRIDES HAULAGE LIMITED
 
Legal Registered Office
26 LEWIS STREET
STORNOWAY
ISLE OF LEWIS
HS1 2JF
Other companies in HS1
 
Telephone01851703255
 
Filing Information
Company Number SC155933
Company ID Number SC155933
Date formed 1995-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB658555590  
Last Datalog update: 2024-04-06 15:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEBRIDES HAULAGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MANN JUDD GORDON LTD   STORNOWAY BUSINESS SERVICES LIMITED
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 HEBRIDES HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
IAIN ALEX MACDONALD
Company Secretary 2005-08-23
IAIN ALEXANDER MACDONALD
Director 1995-03-01
MURDO MACDONALD
Director 1995-03-01
KENNETH DONALD SMITH
Director 2012-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
HECTOR IAIN MACDONALD
Director 1995-03-01 2013-11-22
JOHN MURDO MACDONALD
Director 1995-03-01 2010-03-25
HECTOR IAIN MACDONALD
Company Secretary 1995-03-01 2005-08-23
CATHERINE MACDONALD
Director 1995-03-01 1996-06-27
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1995-02-13 1995-03-01
JORDANS (SCOTLAND) LIMITED
Nominated Director 1995-02-13 1995-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN ALEX MACDONALD MIMEC LTD Company Secretary 2005-08-23 CURRENT 2002-03-14 Active
IAIN ALEXANDER MACDONALD MHIK HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-06 Active
IAIN ALEXANDER MACDONALD MIMEC LTD Director 2002-06-07 CURRENT 2002-03-14 Active
MURDO MACDONALD MIMEC LTD Director 2002-06-07 CURRENT 2002-03-14 Active

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
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2023-02-17CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-01-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-04-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CH03SECRETARY'S DETAILS CHNAGED FOR IAIN ALEX MACDONALD on 2019-01-10
2019-02-18CH01Director's details changed for Mr Iain Alexander Macdonald on 2019-01-10
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2018-03-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CH01Director's details changed for Mr Kenneth Donald Smith on 2018-03-27
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-12-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-09AR0113/02/16 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-11AR0113/02/15 ANNUAL RETURN FULL LIST
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR IAIN MACDONALD
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-22AR0113/02/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07AR0113/02/13 ANNUAL RETURN FULL LIST
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/13 FROM 38-40 Rigs Road Stornoway HS1 2RF
2013-03-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0113/02/12 ANNUAL RETURN FULL LIST
2012-07-09AP01DIRECTOR APPOINTED MR KENNETH DONALD SMITH
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACDONALD
2012-07-02RES01ADOPT ARTICLES 02/07/12
2012-06-28RES04NC INC ALREADY ADJUSTED 25/04/2003
2012-06-28RES01ADOPT ARTICLES 28/06/12
2012-06-28RES13Resolutions passed:
  • Arrangment between company & mhik holdings LIMITED 25/06/2012
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-07AR0113/02/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-04-28AR0113/02/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MURDO MACDONALD / 13/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURDO MACDONALD / 13/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER MACDONALD / 13/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HECTOR IAIN MACDONALD / 13/02/2010
2009-08-28363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-04-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-04-03AA30/06/07 TOTAL EXEMPTION SMALL
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-27363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-27363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-10-07288aNEW SECRETARY APPOINTED
2005-10-07288bSECRETARY RESIGNED
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-15363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-27363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-06-18123NC INC ALREADY ADJUSTED 25/04/03
2003-06-18RES04NC INC ALREADY ADJUSTED 25/04/03
2003-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-02325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2003-06-0288(2)RAD 25/04/03--------- £ SI 3400@1=3400 £ IC 10000/13400
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-24363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-18363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-27363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-22363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-03363sRETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/98
1998-03-10363sRETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS
1997-03-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-03-19363sRETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS
1996-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-04-01363sRETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS
1996-04-0188(2)RAD 31/01/96--------- £ SI 9998@1
1995-09-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-06-13288NEW DIRECTOR APPOINTED
1995-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-04-12CERTNMCOMPANY NAME CHANGED STARNESS LIMITED CERTIFICATE ISSUED ON 13/04/95
1995-04-12CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/04/95
1995-04-07SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/95
1995-04-07123NC INC ALREADY ADJUSTED 01/03/95
1995-04-07SRES04£ NC 1000/10000 01/03/
1995-04-07SRES01ALTER MEM AND ARTS 01/03/95
1995-04-06287REGISTERED OFFICE CHANGED ON 06/04/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0034791 Active Licenced property: 38-40 RIGS ROAD STORNOWAY GB HS1 2RF;ARDELVE IND EST UNIT 1 KYLE GB IV40 8DY;SCOTSTOUN 149 BALMORAL STREET GLASGOW GB G14 0HB. Correspondance address: 38-40 RIGS ROAD STORNOWAY GB HS1 2RF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEBRIDES HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEBRIDES HAULAGE 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

Creditors
Creditors Due Within One Year 2013-06-30 £ 130,727
Creditors Due Within One Year 2012-06-30 £ 97,580
Creditors Due Within One Year 2012-06-30 £ 97,580
Creditors Due Within One Year 2011-06-30 £ 121,407
Provisions For Liabilities Charges 2013-06-30 £ 0
Provisions For Liabilities Charges 2012-06-30 £ 1,196
Provisions For Liabilities Charges 2012-06-30 £ 1,196

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HEBRIDES HAULAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 10,000
Called Up Share Capital 2012-06-30 £ 10,000
Called Up Share Capital 2012-06-30 £ 10,000
Called Up Share Capital 2011-06-30 £ 10,000
Cash Bank In Hand 2013-06-30 £ 156,818
Cash Bank In Hand 2012-06-30 £ 41,341
Cash Bank In Hand 2012-06-30 £ 41,341
Cash Bank In Hand 2011-06-30 £ 33,807
Current Assets 2013-06-30 £ 1,540,357
Current Assets 2012-06-30 £ 1,499,890
Current Assets 2012-06-30 £ 1,499,890
Current Assets 2011-06-30 £ 1,641,063
Debtors 2013-06-30 £ 1,383,539
Debtors 2012-06-30 £ 1,458,549
Debtors 2012-06-30 £ 1,458,549
Debtors 2011-06-30 £ 1,607,256
Fixed Assets 2012-06-30 £ 8,115
Fixed Assets 2011-06-30 £ 10,000
Shareholder Funds 2013-06-30 £ 1,414,842
Shareholder Funds 2012-06-30 £ 1,409,229
Shareholder Funds 2012-06-30 £ 1,409,229
Shareholder Funds 2011-06-30 £ 1,529,656
Tangible Fixed Assets 2013-06-30 £ 6,086
Tangible Fixed Assets 2012-06-30 £ 8,115
Tangible Fixed Assets 2012-06-30 £ 8,115

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEBRIDES HAULAGE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HEBRIDES HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEBRIDES HAULAGE 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 HEBRIDES HAULAGE 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
Outgoings
Business Rates/Property Tax
No properties were found where HEBRIDES HAULAGE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEBRIDES HAULAGE 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 HEBRIDES HAULAGE 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.