Company NameHayton Coulthard Freight Forwarding Limited
DirectorsDuncan James Coulthard and Monica Jane Coulthard
Company StatusActive
Company NumberSC030188
CategoryPrivate Limited Company
Incorporation Date10 July 1954(69 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDuncan James Coulthard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(40 years, 1 month after company formation)
Appointment Duration29 years, 8 months
RoleTraffic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShamba
Main Street
Twynholm
Kirkcudbright
DG6 4NT
Scotland
Director NameMrs Monica Jane Coulthard
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(55 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShamba Main Street
Twynholm
Kirkcudbright
DG6 4NT
Scotland
Secretary NameMrs Monica Coulthard
StatusCurrent
Appointed06 October 2010(56 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressShamba Main Street
Twynholm
Kirkcudbright
DG6 4NT
Scotland
Director NameDuncan Coulthard
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(34 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunmhor
Twynholm
Kirkcudbrightshire
Director NameElizabeth Joyce Coulthard
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(34 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressDunmhor
Twynholm
Kirkcudbrightshire
Director NameMargaret Gillespie Coulthard
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(34 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressMillburn Cottage
Twynholm
Kirkcudbrightshire
Director NamePauline Morag McLean
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(34 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairn View
Newton Stewart
Director NameJames William Montgomerie
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(34 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressThe Cottage 4 St Andrew Drive
Castle Douglas
Kirkcudbrightshire
DG7 1EW
Scotland
Secretary NameElizabeth Joyce Coulthard
NationalityBritish
StatusResigned
Appointed19 December 1988(34 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressDunmhor
Twynholm
Kirkcudbrightshire
Secretary NameMiss Lesley Mary Kirk
NationalityBritish
StatusResigned
Appointed01 April 2000(45 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 October 2010)
RoleAccountant
Correspondence Address8 Yarrow Avenue
Dumfries
Dumfriesshire
DG2 9HJ
Scotland

Contact

Websitehaytoncoulthard.com
Email address[email protected]
Telephone01557 860661
Telephone regionKirkcudbright

Location

Registered AddressThe Garage
Twynholm
By Castle Douglas
DG6 4NX
Scotland
ConstituencyDumfries and Galloway
WardDee
Address Matches2 other UK companies use this postal address

Shareholders

8.8k at £1Duncan J. Coulthard
51.02%
Ordinary
8.4k at £1Monica Jane Coulthard
48.98%
Ordinary

Financials

Year2014
Net Worth£957,858
Cash£175,830
Current Liabilities£7,942

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Filing History

8 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
12 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
12 March 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
28 December 2018Confirmation statement made on 29 November 2018 with no updates (2 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
7 December 2017Confirmation statement made on 29 November 2017 with no updates (2 pages)
7 December 2017Confirmation statement made on 29 November 2017 with no updates (2 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 January 2017Confirmation statement made on 29 November 2016 with updates (10 pages)
26 January 2017Confirmation statement made on 29 November 2016 with updates (10 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 17,249
(19 pages)
22 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 17,249
(19 pages)
12 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 17,249
(14 pages)
18 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 17,249
(14 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 17,249
(14 pages)
6 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 17,249
(14 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
26 May 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 17,249
(3 pages)
26 May 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 17,249
(3 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
4 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
4 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
7 October 2010Termination of appointment of Lesley Kirk as a secretary (1 page)
7 October 2010Appointment of Mrs Monica Coulthard as a secretary (2 pages)
7 October 2010Termination of appointment of Lesley Kirk as a secretary (1 page)
7 October 2010Appointment of Mrs Monica Coulthard as a secretary (2 pages)
18 March 2010Purchase of own shares. (3 pages)
18 March 2010Purchase of own shares. (3 pages)
29 January 2010Termination of appointment of Duncan Coulthard as a director (1 page)
29 January 2010Termination of appointment of Pauline Mclean as a director (1 page)
29 January 2010Termination of appointment of Duncan Coulthard as a director (1 page)
29 January 2010Appointment of Mrs Monica Jane Coulthard as a director (2 pages)
29 January 2010Termination of appointment of Pauline Mclean as a director (1 page)
29 January 2010Appointment of Mrs Monica Jane Coulthard as a director (2 pages)
29 December 2009Accounts for a small company made up to 31 July 2009 (7 pages)
29 December 2009Accounts for a small company made up to 31 July 2009 (7 pages)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Duncan James Coulthard on 29 November 2009 (2 pages)
4 December 2009Director's details changed for Pauline Morag Mclean on 29 November 2009 (2 pages)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Duncan James Coulthard on 29 November 2009 (2 pages)
4 December 2009Director's details changed for Duncan Coulthard on 29 November 2009 (2 pages)
4 December 2009Director's details changed for Duncan Coulthard on 29 November 2009 (2 pages)
4 December 2009Director's details changed for Pauline Morag Mclean on 29 November 2009 (2 pages)
24 January 2009Accounts for a medium company made up to 31 July 2008 (15 pages)
24 January 2009Accounts for a medium company made up to 31 July 2008 (15 pages)
18 December 2008Registered office changed on 18/12/2008 from the garage twynholm by castle douglas (1 page)
18 December 2008Location of register of members (1 page)
18 December 2008Registered office changed on 18/12/2008 from the garage twynholm by castle douglas (1 page)
18 December 2008Location of register of members (1 page)
18 December 2008Return made up to 29/11/08; full list of members (4 pages)
18 December 2008Return made up to 29/11/08; full list of members (4 pages)
7 January 2008Return made up to 29/11/07; no change of members (7 pages)
7 January 2008Return made up to 29/11/07; no change of members (7 pages)
4 January 2008Accounts for a medium company made up to 31 July 2007 (15 pages)
4 January 2008Accounts for a medium company made up to 31 July 2007 (15 pages)
5 January 2007Return made up to 29/11/06; full list of members (7 pages)
5 January 2007Return made up to 29/11/06; full list of members (7 pages)
18 December 2006Accounts for a medium company made up to 31 July 2006 (15 pages)
18 December 2006Accounts for a medium company made up to 31 July 2006 (15 pages)
6 December 2005Accounts for a medium company made up to 31 July 2005 (15 pages)
6 December 2005Accounts for a medium company made up to 31 July 2005 (15 pages)
2 December 2005Return made up to 29/11/05; full list of members (7 pages)
2 December 2005Return made up to 29/11/05; full list of members (7 pages)
3 December 2004Return made up to 29/11/04; full list of members (7 pages)
3 December 2004Accounts for a medium company made up to 31 July 2004 (15 pages)
3 December 2004Accounts for a medium company made up to 31 July 2004 (15 pages)
3 December 2004Return made up to 29/11/04; full list of members (7 pages)
15 December 2003Return made up to 05/12/03; full list of members (7 pages)
15 December 2003Return made up to 05/12/03; full list of members (7 pages)
9 December 2003Accounts for a medium company made up to 31 July 2003 (14 pages)
9 December 2003Accounts for a medium company made up to 31 July 2003 (14 pages)
17 December 2002Return made up to 05/12/02; full list of members (7 pages)
17 December 2002Return made up to 05/12/02; full list of members (7 pages)
18 November 2002Accounts for a medium company made up to 31 July 2002 (14 pages)
18 November 2002Accounts for a medium company made up to 31 July 2002 (14 pages)
3 January 2002Return made up to 05/12/01; full list of members (7 pages)
3 January 2002Return made up to 05/12/01; full list of members (7 pages)
4 December 2001Accounts for a medium company made up to 31 July 2001 (14 pages)
4 December 2001Accounts for a medium company made up to 31 July 2001 (14 pages)
2 July 2001Company name changed hayton coulthard LIMITED\certificate issued on 02/07/01 (2 pages)
2 July 2001Company name changed hayton coulthard LIMITED\certificate issued on 02/07/01 (2 pages)
29 December 2000Return made up to 05/12/00; change of members (7 pages)
29 December 2000Return made up to 05/12/00; change of members (7 pages)
28 December 2000Accounts for a medium company made up to 31 July 2000 (14 pages)
28 December 2000Accounts for a medium company made up to 31 July 2000 (14 pages)
25 April 2000Secretary resigned;director resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned;director resigned (1 page)
22 December 1999Return made up to 05/12/99; full list of members (8 pages)
22 December 1999Return made up to 05/12/99; full list of members (8 pages)
2 November 1999Full accounts made up to 31 July 1999 (16 pages)
2 November 1999Full accounts made up to 31 July 1999 (16 pages)
7 December 1998Return made up to 05/12/98; full list of members (6 pages)
7 December 1998Return made up to 05/12/98; full list of members (6 pages)
4 November 1998Full accounts made up to 31 July 1998 (18 pages)
4 November 1998Full accounts made up to 31 July 1998 (18 pages)
6 January 1998Full accounts made up to 31 July 1997 (20 pages)
6 January 1998Return made up to 05/12/97; no change of members (4 pages)
6 January 1998Return made up to 05/12/97; no change of members (4 pages)
6 January 1998Full accounts made up to 31 July 1997 (20 pages)
14 January 1997Return made up to 05/12/96; no change of members (4 pages)
14 January 1997Return made up to 05/12/96; no change of members (4 pages)
29 October 1996Full accounts made up to 31 July 1996 (17 pages)
29 October 1996Full accounts made up to 31 July 1996 (17 pages)
8 December 1995Return made up to 05/12/95; full list of members (8 pages)
8 December 1995Return made up to 05/12/95; full list of members (8 pages)
8 December 1995Full accounts made up to 31 July 1995 (17 pages)
8 December 1995Full accounts made up to 31 July 1995 (17 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
10 July 1954Incorporation (17 pages)
10 July 1954Incorporation (17 pages)