General information

Name:

Keith Haulage Ltd

Office Address:

12 Carden Place AB10 1UR Aberdeen

Number: SC243759

Incorporation date: 2003-02-11

Dissolution date: 2019-07-26

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 marks the founding of Keith Haulage Limited, the firm located at 12 Carden Place, in Aberdeen. It was created on February 11, 2003. Its Companies House Reg No. was SC243759 and its post code was AB10 1UR. The company had been operating on the market for about sixteen years up until July 26, 2019.

Linda K. and John K. were the firm's directors and were running the firm for sixteen years.

Executives who had control over the firm were as follows: John K. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Linda K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Linda K.

Role: Secretary

Appointed: 11 February 2003

Latest update: 18 April 2024

Linda K.

Role: Director

Appointed: 11 February 2003

Latest update: 18 April 2024

John K.

Role: Director

Appointed: 11 February 2003

Latest update: 18 April 2024

People with significant control

John K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Linda K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 11 February 2018
Confirmation statement last made up date 28 January 2017
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 31 October 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 16 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 16 January 2013
Annual Accounts 29 November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 29 November 2013

Company Vehicle Operator Data

Drum Farm

City

Denny

Postal code

FK6 5HJ

No. of Vehicles

6

No. of Trailers

12

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from 58 Queens Road Aberdeen AB15 4YE on 2017/04/03 to 12 Carden Place Aberdeen AB10 1UR (AD01)
filed on: 3rd, April 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2013

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2014

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2015

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
16
Company Age

Similar companies nearby

Closest companies