Company NameHarbour Haulage Limited
DirectorsRaymond Simpson and Norman Stephen
Company StatusActive
Company NumberSC202822
CategoryPrivate Limited Company
Incorporation Date6 January 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameRaymond Simpson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(1 week, 1 day after company formation)
Appointment Duration24 years, 2 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address5 Saint Magnus Place
Peterhead
Aberdeenshire
AB42 2UU
Scotland
Director NameMr Norman Stephen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(1 week, 1 day after company formation)
Appointment Duration24 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence Address33 Gordon Terrace
Dyce
Aberdeen
AB21 7BB
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusCurrent
Appointed01 September 2000(7 months, 4 weeks after company formation)
Appointment Duration23 years, 7 months
Correspondence Address37 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2000(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed06 January 2000(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Telephone01779 481410
Telephone regionPeterhead

Location

Registered Address37 Albyn Place
Aberdeen
Aberdeen City
AB10 1YN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

7.5k at £1Raymond Simpson
75.00%
Ordinary
2.5k at £1Carol Stephen
25.00%
Ordinary

Financials

Year2014
Net Worth£291,971
Cash£105
Current Liabilities£122,114

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 Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

8 June 2001Delivered on: 18 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to aproximately 2 acres or thereby at dales industrial estate, invernettie, by peterhead.
Outstanding
5 September 2000Delivered on: 16 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

17 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
17 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
13 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
19 December 2017Director's details changed for Norman Stephen on 31 October 2017 (2 pages)
19 December 2017Director's details changed for Norman Stephen on 31 October 2017 (2 pages)
14 December 2017Director's details changed for Norman Stephen on 31 October 2017 (2 pages)
14 December 2017Director's details changed for Norman Stephen on 31 October 2017 (2 pages)
13 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
13 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Raymond Simpson as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Raymond Simpson as a person with significant control on 14 July 2017 (2 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,001
(5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,001
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,001
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,001
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,001
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,001
(5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,001
(5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,001
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 06/01/09; full list of members (4 pages)
6 January 2009Return made up to 06/01/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 January 2007Return made up to 06/01/07; full list of members (3 pages)
9 January 2007Return made up to 06/01/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 May 2006Return made up to 06/01/06; full list of members (3 pages)
19 May 2006Return made up to 06/01/06; full list of members (3 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 January 2005Return made up to 06/01/05; full list of members (7 pages)
31 January 2005Return made up to 06/01/05; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 January 2004Return made up to 06/01/04; full list of members (7 pages)
9 January 2004Return made up to 06/01/04; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 January 2003Return made up to 06/01/03; full list of members (7 pages)
9 January 2003Return made up to 06/01/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 June 2001Partic of mort/charge * (5 pages)
18 June 2001Partic of mort/charge * (5 pages)
10 April 2001Statement of affairs (15 pages)
10 April 2001Statement of affairs (15 pages)
10 April 2001Ad 28/02/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
10 April 2001Ad 28/02/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
21 March 2001Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
21 March 2001Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
11 January 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
11 January 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
9 January 2001Return made up to 06/01/01; full list of members (6 pages)
9 January 2001Return made up to 06/01/01; full list of members (6 pages)
16 September 2000Partic of mort/charge * (6 pages)
16 September 2000Partic of mort/charge * (6 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
2 February 2000New director appointed (1 page)
2 February 2000New director appointed (1 page)
2 February 2000New director appointed (1 page)
2 February 2000New director appointed (1 page)
6 January 2000Incorporation (42 pages)
6 January 2000Incorporation (42 pages)