WOS HEAVY HAULAGE LIMITED
Overview
Company Name | WOS HEAVY HAULAGE LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC577382 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WOS HEAVY HAULAGE LIMITED?
- Other transportation support activities (52290) / Transportation and storage
Where is WOS HEAVY HAULAGE LIMITED located?
Registered Office Address | Suite 9 5 West Victoria Dock Road DD1 3JT Dundee Angus |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WOS HEAVY HAULAGE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2021 |
Next Accounts Due On | Jun 30, 2022 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2020 |
What is the status of the latest confirmation statement for WOS HEAVY HAULAGE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 25, 2022 |
Next Confirmation Statement Due | Oct 09, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 25, 2021 |
Overdue | Yes |
What are the latest filings for WOS HEAVY HAULAGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 2a Dunnswood Road Cumbernauld Glasgow G67 3EN Scotland to Suite 9 5 West Victoria Dock Road Dundee Angus DD1 3JT on Apr 06, 2022 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||||||||||
Registered office address changed from Cadder Brickworks Balmuildy Road Glasgow G23 5HE United Kingdom to 2a Dunnswood Road Cumbernauld Glasgow G67 3EN on Apr 27, 2021 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of James Campbell as a person with significant control on Sep 23, 2019 | 2 pages | PSC01 | ||||||||||
Appointment of Mr James Stuart Campbell as a director on Sep 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Nixon as a director on Sep 23, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Stephen Nixon as a person with significant control on Sep 23, 2019 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC5773820001, created on Nov 27, 2017 | 14 pages | MR01 | ||||||||||
Registered office address changed from 227 West George Street Glasgow G2 2nd United Kingdom to Cadder Brickworks Balmuildy Road Glasgow G23 5HE on Dec 05, 2017 | 1 pages | AD01 | ||||||||||
Incorporation | 24 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of WOS HEAVY HAULAGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, James Stuart | Director | 5 West Victoria Dock Road DD1 3JT Dundee Suite 9 Angus | Scotland | British | Company Director | 103071880002 | ||||
NIXON, Stephen | Director | Plains ML6 7NJ Airdrie 28 Craiglea Terrace United Kingdom | United Kingdom | British | Director | 238374830001 |
Who are the persons with significant control of WOS HEAVY HAULAGE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Stuart Campbell | Sep 23, 2019 | 5 West Victoria Dock Road DD1 3JT Dundee Suite 9 Angus | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Stephen Nixon | Sep 27, 2017 | Plains ML6 7NJ Airdrie 28 Craiglea Terrace United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does WOS HEAVY HAULAGE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 27, 2017 Delivered On Dec 07, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does WOS HEAVY HAULAGE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
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