CALEDONIAN HAULAGE LIMITED

CALEDONIAN HAULAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCALEDONIAN HAULAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC090614
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CALEDONIAN HAULAGE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CALEDONIAN HAULAGE LIMITED located?

    Registered Office Address
    4 Hope Street
    Edinburbgh
    EH2 4DB Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of CALEDONIAN HAULAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.D. ANDERSON HAULAGE LIMITEDJun 03, 1985Jun 03, 1985
    RONALD D ANDERSON LIMITEDNov 19, 1984Nov 19, 1984

    What are the latest accounts for CALEDONIAN HAULAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for CALEDONIAN HAULAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Fiona Mackinnon Grycuk as a secretary on Jul 19, 2021

    1 pagesTM02

    Termination of appointment of Thomas Fleming Laing as a director on Jan 27, 2021

    1 pagesTM01

    Appointment of Mr Gordon Iain Russell as a director on Jan 27, 2021

    2 pagesAP01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Oct 31, 2019

    4 pagesAA

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    4 pagesAA

    Confirmation statement made on Dec 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    4 pagesAA

    Confirmation statement made on Dec 05, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2016

    4 pagesAA

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2015

    4 pagesAA

    Annual return made up to Dec 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2015

    Statement of capital on Dec 08, 2015

    • Capital: GBP 85
    SH01

    Director's details changed for Michael Owens on Nov 18, 2015

    2 pagesCH01

    Secretary's details changed for Mrs Fiona Grycuk on Nov 18, 2015

    1 pagesCH03

    Director's details changed for Mr Kevin Hugh Michael Doyle on Nov 18, 2015

    2 pagesCH01

    Director's details changed for Mr Thomas Fleming Laing on Nov 18, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2014

    5 pagesAA

    Annual return made up to Dec 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 85
    SH01

    Full accounts made up to Oct 31, 2013

    14 pagesAA

    Certificate of change of name

    Company name changed R.D. anderson haulage LIMITED\certificate issued on 27/12/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Dec 27, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Who are the officers of CALEDONIAN HAULAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOYLE, Kevin Michael
    4 Hope Street
    Edinburbgh
    EH2 4DB Midlothian
    Director
    4 Hope Street
    Edinburbgh
    EH2 4DB Midlothian
    ScotlandBritishCompany Director1152530002
    OWENS, Michael
    4 Hope Street
    Edinburbgh
    EH2 4DB Midlothian
    Director
    4 Hope Street
    Edinburbgh
    EH2 4DB Midlothian
    ScotlandBritishCompany Director8041390001
    RUSSELL, Gordon Iain
    4 Hope Street
    Edinburbgh
    EH2 4DB Midlothian
    Director
    4 Hope Street
    Edinburbgh
    EH2 4DB Midlothian
    ScotlandBritishAccountant201523020001
    ANDERSON, Sheila
    24 Barnshot Road
    EH13 0DJ Edinburgh
    Secretary
    24 Barnshot Road
    EH13 0DJ Edinburgh
    British62200002
    GRYCUK, Fiona Mackinnon
    4 Hope Street
    Edinburbgh
    EH2 4DB Midlothian
    Secretary
    4 Hope Street
    Edinburbgh
    EH2 4DB Midlothian
    British876510008
    ANDERSON, Ronald David
    24 Barnshot Road
    EH13 0DJ Edinburgh
    Director
    24 Barnshot Road
    EH13 0DJ Edinburgh
    ScotlandBritishHaulier62210002
    ANDERSON, Sheila
    24 Barnshot Road
    EH13 0DJ Edinburgh
    Director
    24 Barnshot Road
    EH13 0DJ Edinburgh
    BritishDirector62200002
    LAING, Thomas Fleming
    4 Hope Street
    Edinburbgh
    EH2 4DB Midlothian
    Director
    4 Hope Street
    Edinburbgh
    EH2 4DB Midlothian
    ScotlandBritishCh. Accountant\19242660001

    Who are the persons with significant control of CALEDONIAN HAULAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hope Street
    EH2 4DB Edinburgh
    4
    Scotland
    Dec 05, 2016
    Hope Street
    EH2 4DB Edinburgh
    4
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc201649
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CALEDONIAN HAULAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 25, 2012
    Delivered On Jun 08, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 08, 2012Registration of a charge (MG01s)
    Floating charge
    Created On Jan 05, 2005
    Delivered On Jan 07, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 2005Registration of a charge (410)
    Bond & floating charge
    Created On Dec 13, 1990
    Delivered On Dec 27, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 27, 1990Registration of a charge
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0