General information

Name:

Allison Haulage Ltd

Office Address:

80 Broompark Cresent The Rushes ML6 6DA Airdrie

Number: SC378623

Incorporation date: 2010-05-18

Dissolution date: 2022-08-16

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was registered in Airdrie under the ID SC378623. It was established in the year 2010. The office of this firm was situated at 80 Broompark Cresent The Rushes. The post code is ML6 6DA. The firm was formally closed in 2022, which means it had been in business for 12 years. The company's official name change from Paula Allison Trading As Allison Haulage to Allison Haulage Limited occurred on Wed, 25th Feb 2015.

The limited company was directed by a solitary managing director: Daniel M., who was assigned to lead the company on Mon, 22nd Oct 2012.

Daniel M. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Allison Haulage Limited 2015-02-25
  • Paula Allison Trading As Allison Haulage Limited 2010-05-18

Financial data based on annual reports

Company staff

Daniel M.

Role: Director

Appointed: 22 October 2012

Latest update: 12 April 2023

People with significant control

Daniel M.
Notified on 18 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 01 June 2022
Confirmation statement last made up date 18 May 2021
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 February 2015
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 2 September 2015
Annual Accounts 5 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 5 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 2 October 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 2 October 2012
Annual Accounts 12 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 12 September 2013

Company Vehicle Operator Data

221 Burnbank Street

City

Coatbridge

Postal code

ML5 2AY

No. of Vehicles

1

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Cahill Jack Associates Limited

Address:

91 Alexander Street

Post code:

ML6 0BD

City / Town:

Airdrie

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
12
Company Age

Similar companies nearby

Closest companies