Company NameHaulage Express Limited
DirectorsWilliam John Proudfoot and Brian Cyril Proudfoot
Company StatusActive
Company NumberSC031221
CategoryPrivate Limited Company
Incorporation Date29 December 1955(68 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameWilliam John Proudfoot
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1988(32 years, 9 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameMr Brian Cyril Proudfoot
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1988(32 years, 9 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Secretary NameWilliam John Proudfoot
NationalityBritish
StatusCurrent
Appointed01 October 1988(32 years, 9 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameHerbert Cyril Proudfoot
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1988(32 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 1992)
RoleCompany Director
Correspondence AddressGreen Pastures
Houghton
Carlisle
Cumbria
CA6 4JG

Contact

Websitehaulage-express.co.uk

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

380k at £1Fred Proudfoot LTD
95.00%
Ordinary
10k at £1Brian Cyril Proudfoot
2.50%
Ordinary
10k at £1William John Proudfoot
2.50%
Ordinary

Financials

Year2014
Net Worth£849,563
Cash£231,287
Current Liabilities£212,211

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

16 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 October 2023Appointment of Mr John James Proudfoot as a director on 14 September 2023 (2 pages)
6 October 2023Appointment of Mr Stephen Andrew Proudfoot as a director on 14 September 2023 (2 pages)
6 October 2023Appointment of Mr Raymond Neil Proudfoot as a director on 14 September 2023 (2 pages)
5 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
15 September 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
17 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
19 November 2019Change of details for Mr Brian Cyril Proudfoot as a person with significant control on 19 November 2019 (2 pages)
19 November 2019Director's details changed for Mr Brian Cyril Proudfoot on 19 November 2019 (2 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 400,000
(4 pages)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 400,000
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 September 2014Director's details changed for Mr Brian Cyril Proudfoot on 19 September 2014 (2 pages)
22 September 2014Secretary's details changed for William John Proudfoot on 19 September 2014 (1 page)
22 September 2014Director's details changed for William John Proudfoot on 19 September 2014 (2 pages)
22 September 2014Director's details changed for William John Proudfoot on 19 September 2014 (2 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 400,000
(4 pages)
22 September 2014Director's details changed for Mr Brian Cyril Proudfoot on 19 September 2014 (2 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 400,000
(4 pages)
22 September 2014Secretary's details changed for William John Proudfoot on 19 September 2014 (1 page)
19 September 2014Registered office address changed from C/O Radcliffe & Shearer Provincial Ltd, Rosefield Mills Troqueer Road, Dumfries Dumfriesshire DG2 7DA to 51 Rae Street Dumfries DG1 1JD on 19 September 2014 (1 page)
19 September 2014Registered office address changed from C/O Radcliffe & Shearer Provincial Ltd, Rosefield Mills Troqueer Road, Dumfries Dumfriesshire DG2 7DA to 51 Rae Street Dumfries DG1 1JD on 19 September 2014 (1 page)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 400,000
(5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 400,000
(5 pages)
12 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
19 September 2008Return made up to 19/09/08; full list of members (4 pages)
19 September 2008Return made up to 19/09/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Return made up to 19/09/07; full list of members (3 pages)
24 September 2007Return made up to 19/09/07; full list of members (3 pages)
30 March 2007Registered office changed on 30/03/07 from: forsyth house 93 george street edinburgh mid-lothian EH2 1EP (1 page)
30 March 2007Registered office changed on 30/03/07 from: forsyth house 93 george street edinburgh mid-lothian EH2 1EP (1 page)
3 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
3 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
2 November 2006Registered office changed on 02/11/06 from: c/o radcliffe & shearer prou LTD rosefield mills troqueer road dumfries DG2 7DA (1 page)
2 November 2006Registered office changed on 02/11/06 from: c/o radcliffe & shearer prou LTD rosefield mills troqueer road dumfries DG2 7DA (1 page)
9 October 2006Return made up to 19/09/06; full list of members (3 pages)
9 October 2006Return made up to 19/09/06; full list of members (3 pages)
6 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
6 October 2005Return made up to 19/09/05; full list of members (7 pages)
6 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
6 October 2005Return made up to 19/09/05; full list of members (7 pages)
24 September 2004Return made up to 19/09/04; full list of members (7 pages)
24 September 2004Return made up to 19/09/04; full list of members (7 pages)
20 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
20 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 October 2003Return made up to 19/09/03; full list of members (7 pages)
16 October 2003Return made up to 19/09/03; full list of members (7 pages)
1 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 October 2002Return made up to 19/09/02; full list of members (7 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 October 2002Return made up to 19/09/02; full list of members (7 pages)
9 October 2001Full accounts made up to 31 March 2001 (13 pages)
9 October 2001Return made up to 19/09/01; full list of members (6 pages)
9 October 2001Full accounts made up to 31 March 2001 (13 pages)
9 October 2001Return made up to 19/09/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 October 2000Return made up to 19/09/00; full list of members (6 pages)
4 October 2000Return made up to 19/09/00; full list of members (6 pages)
27 September 1999Return made up to 19/09/99; full list of members (6 pages)
27 September 1999Return made up to 19/09/99; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1998Ad 11/12/98--------- £ si 399000@1=399000 £ ic 1000/400000 (2 pages)
15 December 1998Ad 11/12/98--------- £ si 399000@1=399000 £ ic 1000/400000 (2 pages)
20 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 October 1998£ nc 1000/400000 08/10/98 (1 page)
20 October 1998£ nc 1000/400000 08/10/98 (1 page)
20 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 September 1998Return made up to 19/09/98; no change of members (4 pages)
28 September 1998Return made up to 19/09/98; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 September 1997Return made up to 19/09/97; no change of members (4 pages)
22 September 1997Return made up to 19/09/97; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 October 1996Return made up to 01/10/96; full list of members (6 pages)
8 October 1996Return made up to 01/10/96; full list of members (6 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 October 1995Return made up to 01/10/95; no change of members (4 pages)
13 October 1995Return made up to 01/10/95; no change of members (4 pages)