Company NameMacaskill Haulage Limited
Company StatusDissolved
Company NumberSC215632
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)
Dissolution Date2 October 2015 (8 years, 6 months ago)
Previous NameBLP 2001-19 Limited

Business Activity

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

Directors

Director NameDonald Roderick Murray
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months (closed 02 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 North Shawbost
Isle Of Lewis
HS2 9BS
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusClosed
Appointed09 February 2001(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered AddressC/O Ga Friar
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10k at £1Donald Roderick Murray
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,824,969
Cash£5,415
Current Liabilities£854,164

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 October 2015Final Gazette dissolved following liquidation (1 page)
2 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2015Notice of final meeting of creditors (5 pages)
7 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
5 January 2012Court order notice of winding up (1 page)
5 January 2012Notice of winding up order (1 page)
15 December 2011Appointment of a provisional liquidator (2 pages)
15 December 2011Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 15 December 2011 (2 pages)
3 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 10,000
(4 pages)
3 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 10,000
(4 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
29 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
29 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
29 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
23 March 2010Secretary's details changed for Sf Secretaries Limited on 19 November 2009 (1 page)
23 March 2010Director's details changed for Donald Roderick Murray on 19 November 2009 (2 pages)
23 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
25 February 2009Return made up to 09/02/09; full list of members (3 pages)
25 February 2009Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page)
28 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
4 November 2008Registered office changed on 04/11/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
7 March 2008Return made up to 09/02/08; full list of members (3 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
8 March 2007Return made up to 09/02/07; full list of members (2 pages)
29 November 2006Full accounts made up to 31 March 2006 (15 pages)
13 March 2006Return made up to 09/02/06; full list of members (6 pages)
8 November 2005Full accounts made up to 31 March 2005 (14 pages)
15 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2005Return made up to 09/02/05; full list of members (6 pages)
17 September 2004Full accounts made up to 31 March 2004 (16 pages)
18 February 2004Return made up to 09/02/04; full list of members (6 pages)
4 October 2003Full accounts made up to 31 March 2003 (18 pages)
7 April 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2002Full accounts made up to 31 March 2002 (18 pages)
23 May 2002Director's particulars changed (1 page)
23 May 2002Return made up to 19/01/02; full list of members (5 pages)
31 December 2001Partic of mort/charge * (5 pages)
12 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
24 May 2001Partic of mort/charge * (5 pages)
10 May 2001Partic of mort/charge * (5 pages)
10 May 2001Partic of mort/charge * (5 pages)
25 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2001Ad 12/04/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 April 2001£ nc 100/10000 12/04/01 (2 pages)
20 April 2001Company name changed blp 2001-19 LIMITED\certificate issued on 20/04/01 (2 pages)
20 April 2001Partic of mort/charge * (6 pages)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
9 February 2001Incorporation (16 pages)