UKBizDB.co.uk

ALLAN STEEL HAULAGE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allan Steel Haulage Ltd. The company was founded 12 years ago and was given the registration number SC411407. The firm's registered office is in GLASGOW. You can find them at Little Loch Byre Cairn Road, Newton Mearns, Glasgow, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ALLAN STEEL HAULAGE LTD
Company Number:SC411407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2011
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Little Loch Byre Cairn Road, Newton Mearns, Glasgow, G77 6SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Brodick Drive, East Kilbride, Glasgow, Scotland, G74 4EZ

Director16 December 2020Active
1, Brodick Drive, East Kilbride, Glasgow, Scotland, G74 4EZ

Director28 August 2023Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Secretary16 November 2011Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Director16 November 2011Active
Little Loch Byre, Cairn Road, Newton Mearns, Glasgow, Scotland, G77 6SG

Director01 December 2011Active
1, Brodick Drive, East Kilbride, Glasgow, Scotland, G74 4EZ

Director16 December 2020Active
Little Loch Byre, Cairn Road, Newton Mearns, Glasgow, Scotland, G77 6SG

Director01 December 2011Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Director16 November 2011Active

People with Significant Control

Mr Archie Campbell Steel
Notified on:15 September 2023
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:Scotland
Address:1, Brodick Drive, Glasgow, Scotland, G74 4EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Amy Russell Steel
Notified on:11 January 2021
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:Scotland
Address:1, Brodick Drive, Glasgow, Scotland, G74 4EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Allan Steel
Notified on:16 November 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:Scotland
Address:1, Brodick Drive, Glasgow, Scotland, G74 4EZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-08-28Officers

Termination director company with name termination date.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts amended with accounts type micro entity.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Address

Change registered office address company with date old address new address.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.