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.
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 | : |
|
Registered Address | : | The Garage, Twynholm, Kirkcudbright, DG6 4NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT | Corporate Secretary | 14 June 2010 | Active |
The Garage, Twynholm, Kirkcudbright, DG6 4NX | Director | 14 March 2018 | Active |
The Garage, Twynholm, Kirkcudbright, DG6 4NX | Director | 16 April 1996 | Active |
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT | Director | 01 February 2010 | Active |
The Garage, Twynholm, Kirkcudbright, DG6 4NX | Director | 24 April 2019 | Active |
The Garage, Twynholm, Kirkcudbright, DG6 4NX | Director | 14 August 2018 | Active |
Dunmhor, Twynholm, | Secretary | 16 April 1996 | Active |
8 Yarrow Avenue, Dumfries, DG2 9HJ | Secretary | 01 April 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 16 April 1996 | Active |
The Garage, Twynholm, Kirkcudbright, DG6 4NX | Director | 02 December 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 16 April 1996 | Active |
The Garage, Twynholm, Kirkcudbright, DG6 4NX | Director | 12 August 2022 | Active |
Dunmhor, Twynholm, | Director | 16 April 1996 | Active |
Dunmhor, Twynholm, | Director | 16 April 1996 | Active |
Millburn, Captains Brae, Twynholm, Kirkcudbright, DG6 4NX | Director | 18 December 2008 | Active |
The Garage, Twynholm, Kirkcudbright, DG6 4NX | Director | 24 April 2019 | Active |
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT | Director | 01 February 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 16 April 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-22 | Accounts | Accounts with accounts type full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type full. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.