Blantyre
Glasgow
G72 9DW
Scotland
Director Name | Mr Francis Joseph Doonin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2017(14 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Shiel Drive Larkhall Lanarkshire ML9 2TN Scotland |
Director Name | Frank Doonin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Haulier |
Correspondence Address | 58 Cowan Wilson Avenue Blantyre Glasgow Lanarkshire G72 9DW Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | craighead-transport.co.uk |
---|
Registered Address | 8 Douglas Street Hamilton ML3 0BP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Frank Doonin 50.00% Ordinary |
---|---|
1 at £1 | Mrs Catherine Doonin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,366 |
Current Liabilities | £164,289 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
13 September 2016 | Delivered on: 28 September 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Yard at new road, cambuslang. LAN118754 and LAN20373. Outstanding |
---|---|
24 June 2002 | Delivered on: 11 July 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
31 August 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
31 August 2023 | Change of share class name or designation (2 pages) |
29 August 2023 | Resolutions
|
29 August 2023 | Memorandum and Articles of Association (17 pages) |
28 August 2023 | Confirmation statement made on 28 August 2023 with updates (4 pages) |
9 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
8 May 2023 | Notification of Francis Joseph Doonin as a person with significant control on 5 November 2019 (2 pages) |
15 September 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
14 September 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
28 April 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
3 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
28 April 2020 | Confirmation statement made on 26 April 2020 with updates (5 pages) |
4 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
23 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
10 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
18 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
3 April 2017 | Appointment of Mr Francis Joseph Doonin as a director on 4 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Frank Doonin as a director on 4 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Frank Doonin as a director on 4 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Francis Joseph Doonin as a director on 4 March 2017 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 September 2016 | Registration of charge SC2308520002, created on 13 September 2016 (15 pages) |
28 September 2016 | Registration of charge SC2308520002, created on 13 September 2016 (15 pages) |
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
12 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 July 2006 | Return made up to 26/04/06; full list of members (2 pages) |
5 July 2006 | Return made up to 26/04/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 April 2003 | Return made up to 26/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 26/04/03; full list of members (6 pages) |
11 July 2002 | Partic of mort/charge * (6 pages) |
11 July 2002 | Partic of mort/charge * (6 pages) |
6 June 2002 | Ad 01/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 June 2002 | Ad 01/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
26 April 2002 | Incorporation (14 pages) |
26 April 2002 | Incorporation (14 pages) |