Company NameWW Glendinning Haulage Contractors Ltd
DirectorsBlair Craig Glendinning and Walter Scott Glendinning
Company StatusActive
Company NumberSC166658
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Blair Craig Glendinning
Date of BirthMarch 1995 (Born 29 years ago)
NationalityScottish
StatusCurrent
Appointed20 January 2021(24 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEq Accountants Limited Pentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
Director NameMr Walter Scott Glendinning
Date of BirthJune 1992 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed20 January 2021(24 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEq Accountants Limited Pentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
Director NameAndrew Glendinning
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(2 months after company formation)
Appointment Duration22 years, 6 months (resigned 04 March 2019)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressEq Accountants Llp Pentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
Director NameWalter Glendinning
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(2 months after company formation)
Appointment Duration24 years, 5 months (resigned 31 January 2021)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressEq Accountants Llp Pentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
Secretary NameWalter Glendinning
NationalityBritish
StatusResigned
Appointed27 August 1996(2 months after company formation)
Appointment Duration24 years, 5 months (resigned 31 January 2021)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressEq Accountants Llp Pentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressEq Accountants Limited Pentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Financials

Year1999
Net Worth£290,641
Cash£144,825
Current Liabilities£277,906

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
2 July 2021Confirmation statement made on 28 June 2021 with updates (5 pages)
1 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 February 2021Cessation of Walter Glendinning as a person with significant control on 31 January 2021 (1 page)
11 February 2021Termination of appointment of Walter Glendinning as a secretary on 31 January 2021 (1 page)
11 February 2021Termination of appointment of Walter Glendinning as a director on 31 January 2021 (1 page)
11 February 2021Appointment of Mr Blair Craig Glendinning as a director on 20 January 2021 (2 pages)
11 February 2021Notification of Walter Scott Glendinning as a person with significant control on 31 January 2021 (2 pages)
11 February 2021Appointment of Mr Walter Scott Glendinning as a director on 20 January 2021 (2 pages)
11 February 2021Notification of Blair Craig Glendinning as a person with significant control on 31 January 2021 (2 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 July 2019Change of details for Mr Walter Glendinning as a person with significant control on 29 March 2019 (2 pages)
1 July 2019Confirmation statement made on 28 June 2019 with updates (6 pages)
9 May 2019Memorandum and Articles of Association (9 pages)
7 May 2019Purchase of own shares. (3 pages)
11 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 April 2019Change of share class name or designation (2 pages)
8 April 2019Cancellation of shares. Statement of capital on 28 December 2018
  • GBP 80
(4 pages)
15 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 March 2019Termination of appointment of Andrew Glendinning as a director on 4 March 2019 (1 page)
9 January 2019Resolutions
  • RES13 ‐ Clearance letter issued by hmrc that the 20 ordinary shares purchased be cancelled leaving 80 ordinary shares at £1 21/12/2018
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Registered office address changed from Eq Accountants Llp Pentalnd House Saltire Centre Glenrothes Fife Scotland to Eq Accountants Llp Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 3 July 2017 (1 page)
3 July 2017Notification of Walter Glendinning as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Walter Glendinning as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Registered office address changed from Eq Accountants Llp Pentalnd House Saltire Centre Glenrothes Fife Scotland to Eq Accountants Llp Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 3 July 2017 (1 page)
3 July 2017Notification of Walter Glendinning as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Registered office address changed from Eq Chartered Accountants 14 City Quay Camperdown Street Dundee DD1 3JA to Eq Accountants Llp Pentalnd House Saltire Centre Glenrothes Fife on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Eq Chartered Accountants 14 City Quay Camperdown Street Dundee DD1 3JA to Eq Accountants Llp Pentalnd House Saltire Centre Glenrothes Fife on 30 June 2017 (1 page)
26 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 July 2016Secretary's details changed for Walter Glendinning on 8 July 2016 (1 page)
8 July 2016Director's details changed for Walter Glendinning on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Walter Glendinning on 8 July 2016 (2 pages)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Director's details changed for Andrew Glendinning on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Andrew Glendinning on 8 July 2016 (2 pages)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Secretary's details changed for Walter Glendinning on 8 July 2016 (1 page)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 December 2014Re-registration from a private unlimited company to a private limited company
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
  • MAR ‐ Re-registration of Memorandum and Articles
(3 pages)
29 December 2014Re-registration from a private unlimited company to a private limited company
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
  • MAR ‐ Re-registration of Memorandum and Articles
(3 pages)
29 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
29 December 2014Statement of capital on 29 December 2014
  • GBP 100
(4 pages)
29 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
29 December 2014Statement of capital on 29 December 2014
  • GBP 100
(4 pages)
29 December 2014Re-registration of Memorandum and Articles (9 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
5 March 2014Registered office address changed from David Gill & Co Elizabeth House, Barclay Court Carberry Road Kirkcaldy KY1 3WE on 5 March 2014 (1 page)
5 March 2014Registered office address changed from David Gill & Co Elizabeth House, Barclay Court Carberry Road Kirkcaldy KY1 3WE on 5 March 2014 (1 page)
5 March 2014Registered office address changed from David Gill & Co Elizabeth House, Barclay Court Carberry Road Kirkcaldy KY1 3WE on 5 March 2014 (1 page)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Andrew Glendinning on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Walter Glendinning on 28 June 2010 (2 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Walter Glendinning on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Andrew Glendinning on 28 June 2010 (2 pages)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
20 March 2009Director and secretary's change of particulars / walter glendinning / 20/03/2009 (1 page)
20 March 2009Director and secretary's change of particulars / walter glendinning / 20/03/2009 (1 page)
20 March 2009Director and secretary's change of particulars / walter glendinning / 20/03/2009 (1 page)
20 March 2009Director and secretary's change of particulars / walter glendinning / 20/03/2009 (1 page)
11 August 2008Return made up to 28/06/08; full list of members (4 pages)
11 August 2008Return made up to 28/06/08; full list of members (4 pages)
11 July 2007Return made up to 28/06/07; no change of members (7 pages)
11 July 2007Return made up to 28/06/07; no change of members (7 pages)
22 August 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 22/08/06
(7 pages)
22 August 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 22/08/06
(7 pages)
1 July 2005Return made up to 28/06/05; full list of members (7 pages)
1 July 2005Return made up to 28/06/05; full list of members (7 pages)
29 June 2004Return made up to 28/06/04; full list of members (7 pages)
29 June 2004Return made up to 28/06/04; full list of members (7 pages)
25 June 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2002Return made up to 28/06/02; full list of members (7 pages)
1 July 2002Return made up to 28/06/02; full list of members (7 pages)
16 August 2001Return made up to 28/06/01; full list of members (6 pages)
16 August 2001Return made up to 28/06/01; full list of members (6 pages)
10 January 2001Application for reregistration from LTD to UNLTD (2 pages)
10 January 2001Declaration of assent for reregistration to UNLTD (1 page)
10 January 2001Certificate of re-registration from Limited to Unlimited (1 page)
10 January 2001Members' assent for rereg from LTD to UNLTD (1 page)
10 January 2001Re-registration of Memorandum and Articles (14 pages)
10 January 2001Application for reregistration from LTD to UNLTD (2 pages)
10 January 2001Members' assent for rereg from LTD to UNLTD (1 page)
10 January 2001Certificate of re-registration from Limited to Unlimited (1 page)
10 January 2001Declaration of assent for reregistration to UNLTD (1 page)
10 January 2001Re-registration of Memorandum and Articles (14 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 July 2000Return made up to 28/06/00; full list of members (6 pages)
25 July 2000Return made up to 28/06/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 December 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
7 December 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
26 October 1999Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 1999Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1999Return made up to 28/06/99; no change of members (4 pages)
6 July 1999Return made up to 28/06/99; no change of members (4 pages)
6 April 1999Company name changed surfsharp LIMITED\certificate issued on 07/04/99 (2 pages)
6 April 1999Company name changed surfsharp LIMITED\certificate issued on 07/04/99 (2 pages)
21 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
21 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
12 August 1998Return made up to 28/06/98; no change of members (4 pages)
12 August 1998Return made up to 28/06/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
30 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
7 July 1997Return made up to 28/06/97; full list of members (6 pages)
7 July 1997Return made up to 28/06/97; full list of members (6 pages)
2 October 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
2 October 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
20 September 1996New secretary appointed;new director appointed (2 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996Registered office changed on 20/09/96 from: 24 great king street edinburgh EH3 6QN (1 page)
20 September 1996Director resigned (1 page)
20 September 1996New secretary appointed;new director appointed (2 pages)
20 September 1996Registered office changed on 20/09/96 from: 24 great king street edinburgh EH3 6QN (1 page)
20 September 1996Secretary resigned (1 page)
20 September 1996Director resigned (1 page)
28 June 1996Incorporation (9 pages)
28 June 1996Incorporation (9 pages)