Advanced company searchLink opens in new window

HANDY HAULAGE LOGISTICS LIMITED

Company number SC385406

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
13 Jul 2015 AD01 Registered office address changed from C/O Nairn Limited 33 Main Street Stewarton Ayrshire KA3 5BS to 2a Lainshaw Mains Farm Cottage Kilwinning Road Stewarton Kilmarnock Ayrshire KA3 3DZ on 13 July 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
26 Sep 2013 AD01 Registered office address changed from C/O Handy Haulage Logistics Ltd 16 Whittle Place South Newmoor Industrial Estate Irvine Ayrshire KA11 4HR Scotland on 26 September 2013
20 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
29 Oct 2012 AD01 Registered office address changed from C/O Handy Haulage Logistics Ltd 16 Whittle Place South Newmoor Industrial Estate Irvine Ayrshire KA11 4HR Scotland on 29 October 2012
29 Oct 2012 AD01 Registered office address changed from 21 Whittle Place South Newmoor Industrial Estate Irvine Ayrshire KA11 4HR United Kingdom on 29 October 2012
24 May 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2012 AR01 Annual return made up to 15 September 2011 with full list of shareholders
17 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 1
25 Feb 2011 AP01 Appointment of Mr Archibald Anderson as a director
25 Feb 2011 TM01 Termination of appointment of Archibald Anderson as a director
09 Feb 2011 AP01 Appointment of Archibald Anderson as a director
22 Sep 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
22 Sep 2010 TM01 Termination of appointment of Stephen George Mabbott as a director