UKBizDB.co.uk

CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED

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

This company is commonly known as Cargo Express (haulage Scotland) Limited. The company was founded 44 years ago and was given the registration number SC070739. The firm's registered office is in EDINBURGH. You can find them at Exchange Tower, 19 Canning Street, Edinburgh, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED
Company Number:SC070739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1980
End of financial year:30 September 2021
Jurisdiction:Scotland
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Secretary30 January 2015Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director30 January 2015Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director30 January 2015Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director30 January 2015Active
9 Dumfries Park, Alloway, Ayr, KA6 6DA

Secretary-Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Secretary30 January 2015Active
9 Dumfries Park, Alloway, Ayr, KA6 6DA

Director08 January 1990Active
9 Ewanfield Place, Ayr, KA7 2QU

Director-Active
73 Fairfield Park, Ayr, KA7 2AU

Director01 June 1993Active
73 Fairfield Park, Ayr, KA7 2AU

Director08 January 1990Active
9 Ewanfield Place, Ayr, KA7 2QU

Director06 April 2000Active
73 Fairfield Park, Ayr, KA7 2AU

Director-Active
Kilnford Cottage, Dundonald, KA2 9BP

Director-Active

People with Significant Control

Fedex Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:., Parkhouse East Industrial Estate, Newcastle-Under-Lyme, United Kingdom, ST5 7RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-22Gazette

Gazette dissolved liquidation.

Download
2023-09-22Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-08-08Resolution

Resolution.

Download
2022-07-25Resolution

Resolution.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-23Officers

Change person director company with change date.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-10Accounts

Accounts with accounts type total exemption small.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Officers

Termination secretary company with name termination date.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Address

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

Download
2015-02-25Officers

Appoint person director company with name date.

Download
2015-02-25Officers

Appoint person secretary company with name date.

Download
2015-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.