UKBizDB.co.uk

HAYTON COULTHARD TRANSPORT LIMITED

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

This company is commonly known as Hayton Coulthard Transport Limited. The company was founded 28 years ago and was given the registration number SC164936. The firm's registered office is in KIRKCUDBRIGHT. You can find them at The Garage, Twynholm, Kirkcudbright, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HAYTON COULTHARD TRANSPORT LIMITED
Company Number:SC164936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1996
End of financial year:01 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:The Garage, Twynholm, Kirkcudbright, DG6 4NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT

Corporate Secretary14 June 2010Active
The Garage, Twynholm, Kirkcudbright, DG6 4NX

Director14 March 2018Active
The Garage, Twynholm, Kirkcudbright, DG6 4NX

Director16 April 1996Active
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT

Director01 February 2010Active
The Garage, Twynholm, Kirkcudbright, DG6 4NX

Director24 April 2019Active
The Garage, Twynholm, Kirkcudbright, DG6 4NX

Director14 August 2018Active
Dunmhor, Twynholm,

Secretary16 April 1996Active
8 Yarrow Avenue, Dumfries, DG2 9HJ

Secretary01 April 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 April 1996Active
The Garage, Twynholm, Kirkcudbright, DG6 4NX

Director02 December 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 April 1996Active
The Garage, Twynholm, Kirkcudbright, DG6 4NX

Director12 August 2022Active
Dunmhor, Twynholm,

Director16 April 1996Active
Dunmhor, Twynholm,

Director16 April 1996Active
Millburn, Captains Brae, Twynholm, Kirkcudbright, DG6 4NX

Director18 December 2008Active
The Garage, Twynholm, Kirkcudbright, DG6 4NX

Director24 April 2019Active
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT

Director01 February 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 April 1996Active

People with Significant Control

Gregory Distribution Trading Ltd.
Notified on:30 September 2022
Status:Active
Country of residence:United Kingdom
Address:Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gregory Distribution (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hayton Coulthard Freight Forwarding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Garage, Kirk Brae, Kirkcudbright, United Kingdom, DG6 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-21Officers

Termination director company with name termination date.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-22Accounts

Accounts with accounts type full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.