Company NameLoanhead Transport (Holdings) Limited
Company StatusActive
Company NumberSC213984
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Buchanan Malcolm
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressThe Braes
Kilbarchan
Johnstone
Renfrewshire
PA10 2PT
Scotland
Director NameMr Walter Hattrick Malcolm
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address45 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4SD
Scotland
Director NameMr Charles Roderick Stewart
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address109 Newton Street
Greenock
Renfrewshire
PA16 8SH
Scotland
Secretary NameMr Charles Roderick Stewart
NationalityBritish
StatusCurrent
Appointed05 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address109 Newton Street
Greenock
Renfrewshire
PA16 8SH
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Location

Registered AddressBrookfield House
2 Burnbrae Drive
Linwood Industrial Estate
Linwood, Renfrewshire
PA3 3BU
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

38 at £1Andrew B. Malcolm
38.00%
Ordinary
38 at £1Walter H. Malcolm
38.00%
Ordinary
24 at £1Trustees Of Grandchildren's Trust
24.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

19 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
22 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 October 2021 (5 pages)
21 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 October 2020 (5 pages)
25 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
27 June 2016Accounts for a small company made up to 31 October 2015 (6 pages)
27 June 2016Accounts for a small company made up to 31 October 2015 (6 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
12 June 2015Accounts for a small company made up to 31 October 2014 (6 pages)
12 June 2015Accounts for a small company made up to 31 October 2014 (6 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
3 June 2014Accounts for a small company made up to 31 October 2013 (6 pages)
3 June 2014Accounts for a small company made up to 31 October 2013 (6 pages)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
21 May 2013Accounts for a small company made up to 31 October 2012 (6 pages)
21 May 2013Accounts for a small company made up to 31 October 2012 (6 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (16 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (16 pages)
23 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
23 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
24 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (15 pages)
24 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (15 pages)
13 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
13 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (15 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (15 pages)
30 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
30 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
22 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
22 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
1 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
1 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
9 January 2009Return made up to 19/12/08; no change of members (5 pages)
9 January 2009Return made up to 19/12/08; no change of members (5 pages)
26 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
26 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
22 January 2008Return made up to 19/12/07; no change of members (7 pages)
22 January 2008Return made up to 19/12/07; no change of members (7 pages)
4 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
4 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
25 January 2007Return made up to 19/12/06; full list of members (7 pages)
25 January 2007Return made up to 19/12/06; full list of members (7 pages)
15 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
15 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
16 January 2006Return made up to 19/12/05; full list of members (7 pages)
16 January 2006Return made up to 19/12/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 January 2005Return made up to 19/12/04; full list of members (7 pages)
20 January 2005Return made up to 19/12/04; full list of members (7 pages)
12 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
12 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
16 January 2004Return made up to 19/12/03; full list of members (7 pages)
16 January 2004Return made up to 19/12/03; full list of members (7 pages)
30 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
30 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
20 February 2003Return made up to 19/12/02; full list of members (7 pages)
20 February 2003Return made up to 19/12/02; full list of members (7 pages)
30 August 2002Full accounts made up to 31 October 2001 (10 pages)
30 August 2002Full accounts made up to 31 October 2001 (10 pages)
22 January 2002Return made up to 19/12/01; full list of members (7 pages)
22 January 2002Return made up to 19/12/01; full list of members (7 pages)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Ad 05/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2001New director appointed (3 pages)
13 February 2001Registered office changed on 13/02/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Ad 05/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
13 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
13 February 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (3 pages)
13 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
19 January 2001Company name changed lothian fifty (746) LIMITED\certificate issued on 19/01/01 (2 pages)
19 January 2001Company name changed lothian fifty (746) LIMITED\certificate issued on 19/01/01 (2 pages)
19 December 2000Incorporation (24 pages)
19 December 2000Incorporation (24 pages)