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

M & H LOGISTICS (GLASGOW) LIMITED

130 CAMBUSLANG ROAD, GLASGOW, LANARKSHIRE, G32 8NB,
Company Registration Number
SC300196
Private Limited Company
Active

Company Overview

About M & H Logistics (glasgow) Ltd
M & H LOGISTICS (GLASGOW) LIMITED was founded on 2006-04-04 and has its registered office in Glasgow. The organisation's status is listed as "Active". M & H Logistics (glasgow) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M & H LOGISTICS (GLASGOW) LIMITED
 
Legal Registered Office
130 CAMBUSLANG ROAD
GLASGOW
LANARKSHIRE
G32 8NB
Other companies in ML3
 
Filing Information
Company Number SC300196
Company ID Number SC300196
Date formed 2006-04-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB926185706  
Last Datalog update: 2024-05-05 08:31:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M & H LOGISTICS (GLASGOW) 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 M & H LOGISTICS (GLASGOW) LIMITED

Current Directors
Officer Role Date Appointed
TRACEY MARIE MARLEY
Company Secretary 2007-06-01
TRACEY MARIE MARLEY
Director 2007-06-01
THOMAS BROWN WOTHERSPOON
Director 2008-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
MAGNUS WILLIAM SLATER
Director 2007-06-01 2012-07-01
JAMES MAULE
Director 2007-08-06 2008-09-12
ALLAN FINDLAY
Company Secretary 2006-04-04 2007-06-01
BRIAN REID LTD.
Nominated Secretary 2006-04-04 2006-04-04
STEPHEN MABBOTT LTD.
Nominated Director 2006-04-04 2006-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACEY MARIE MARLEY CLYDEVALLEY KINDERGARTEN LIMITED Company Secretary 2009-04-07 CURRENT 2001-05-24 Active
TRACEY MARIE MARLEY TRY SERVICES TRAINING LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2015-01-23
THOMAS BROWN WOTHERSPOON CLYDEVALLEY KINDERGARTEN LIMITED Director 2009-04-07 CURRENT 2001-05-24 Active
THOMAS BROWN WOTHERSPOON CLYDE VALLEY INVESTMENTS LIMITED Director 2008-11-04 CURRENT 2008-11-04 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
2024-04-28CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-01-31FULL ACCOUNTS MADE UP TO 30/04/23
2023-01-31FULL ACCOUNTS MADE UP TO 30/04/22
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM 227 West George Street Glasgow G2 2nd Scotland
2022-04-29FULL ACCOUNTS MADE UP TO 30/04/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-04-05PSC04Change of details for Mr Thomas Brown Wotherspoon as a person with significant control on 2016-07-01
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-04-05CH01Director's details changed for Ms Tracey Marie Marley on 2022-03-31
2022-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/22 FROM 4D Auchingramont Road Hamilton ML3 6JT
2021-06-09PSC04Change of details for Mr Thomas Brown Wotherspoon as a person with significant control on 2021-06-09
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-03-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-04-20AAMDAmended account full exemption
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3001960008
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3001960007
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3001960006
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3001960005
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3001960004
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-02-08AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-26AR0104/04/16 ANNUAL RETURN FULL LIST
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0104/04/15 ANNUAL RETURN FULL LIST
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0104/04/14 ANNUAL RETURN FULL LIST
2013-09-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0104/04/13 ANNUAL RETURN FULL LIST
2012-08-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS SLATER
2012-05-30AR0104/04/12 ANNUAL RETURN FULL LIST
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/12 FROM Silverwells House 114 Cadzow Street Hamilton ML3 6HP
2012-02-22SH0110/02/12 STATEMENT OF CAPITAL GBP 100
2011-08-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-21AR0104/04/11 FULL LIST
2010-10-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-09AR0104/04/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE MARLEY / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BROWN WOTHERSPOON / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS WILLIAM SLATER / 01/10/2009
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / TRACEY MARIE MARLEY / 01/10/2009
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / MAGNUS SLATER / 01/04/2009
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 13 CANYON ROAD NETHERTON INDUSTRIAL ESTATE WISHAW NORTH LANARKSHIRE ML2 0ED
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-01-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY HICKEY / 28/11/2008
2008-09-17288aDIRECTOR APPOINTED THOMAS BROWN WOTHERSPOON
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES MAULE
2008-04-29363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-02-01363sRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-11-06288aNEW DIRECTOR APPOINTED
2007-09-08288aNEW DIRECTOR APPOINTED
2007-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-06-28288bSECRETARY RESIGNED
2007-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-09288aNEW SECRETARY APPOINTED
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 34 WEST GEORGE STREET GLASGOW G2 1DE
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bSECRETARY RESIGNED
2006-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 OM1086563 Active Licenced property: GLASGOW GATEWAY 130 CAMBUSLANG ROAD GLASGOW GB G32 8NB;NEWBRIDGE INDUSTRIAL ESTATE UNIT 3 NEWBRIDGE GB EH28 8PJ. Correspondance address: EDINBURGH DISTRIBUTION PARK UNIT 3 NEWBRIDGE INDUSTRIAL ESTATE NEWBRIDGE NEWBRIDGE INDUSTRIAL ESTATE GB EH28 8PJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1086563 Active Licenced property: GLASGOW GATEWAY 130 CAMBUSLANG ROAD GLASGOW GB G32 8NB;NEWBRIDGE INDUSTRIAL ESTATE UNIT 3 NEWBRIDGE GB EH28 8PJ. Correspondance address: EDINBURGH DISTRIBUTION PARK UNIT 3 NEWBRIDGE INDUSTRIAL ESTATE NEWBRIDGE NEWBRIDGE INDUSTRIAL ESTATE GB EH28 8PJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1109421 Active Licenced property: BARLEYCASTLE LANE UNIT B APPLETON PARK APPLETON WARRINGTON APPLETON GB WA4 4RG. Correspondance address: 130 CAMBUSLANG ROAD GLASGOW GB G32 8NB

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 M & H LOGISTICS (GLASGOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding BARCLAYS BANK PLC
2017-12-15 Outstanding BARCLAYS BANK PLC
2017-12-07 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2011-06-25 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2009-01-23 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2008-12-03 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 M & H LOGISTICS (GLASGOW) LIMITED

Intangible Assets
Patents
We have not found any records of M & H LOGISTICS (GLASGOW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M & H LOGISTICS (GLASGOW) LIMITED
Trademarks
We have not found any records of M & H LOGISTICS (GLASGOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & H LOGISTICS (GLASGOW) 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 M & H LOGISTICS (GLASGOW) 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 M & H LOGISTICS (GLASGOW) 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 M & H LOGISTICS (GLASGOW) 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 M & H LOGISTICS (GLASGOW) 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.