West Of Scotland Heavy Haulage Ltd

General information

Name:

West Of Scotland Heavy Haulage Limited

Office Address:

Apex 3 95 Haymarket Terrace EH12 5HD Edinburgh

Number: SC363422

Incorporation date: 2009-08-03

Dissolution date: 2019-02-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 is the year of the establishment of West Of Scotland Heavy Haulage Ltd, the firm registered at Apex 3, 95 Haymarket Terrace in Edinburgh. It was registered on 2009-08-03. The Companies House Registration Number was SC363422 and its area code was EH12 5HD. It had been active in this business for ten years until 2019-02-08.

The info we posses related to this company's management shows us that the last two directors were: James C. and Nicole C. who became the part of the company on 2014-05-22 and 2009-08-03.

Executives who controlled the firm include: Nicole C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. James C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 22 May 2014

Latest update: 8 October 2023

Nicole C.

Role: Director

Appointed: 03 August 2009

Latest update: 8 October 2023

People with significant control

Nicole C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James C.
Notified on 6 April 2016
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 31 December 2017
Account last made up date 31 August 2016
Confirmation statement next due date 17 August 2018
Confirmation statement last made up date 03 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 17 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 17 May 2013
Annual Accounts 5 May 2014
Date Approval Accounts 5 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, February 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2a Dunnswood Road Wardpark South Cumbernauld

Post code:

G67 3EN

City / Town:

Glasgow

HQ address,
2013

Address:

2a Dunnswood Road Wardpark South Cumbernauld

Post code:

G67 3EN

City / Town:

Glasgow

HQ address,
2014

Address:

2a Dunnswood Road Wardpark South Cumbernauld

Post code:

G67 3EN

City / Town:

Glasgow

HQ address,
2015

Address:

2a Dunnswood Road Wardpark South Cumbernauld

Post code:

G67 3EN

City / Town:

Glasgow

Accountant/Auditor,
2015 - 2014

Name:

Atkinson Donnelly Llp

Address:

1 Cambuslang Court Cambuslang

Post code:

G32 8FH

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
9
Company Age

Similar companies nearby

Closest companies