Company NameCraighead Transport Limited
DirectorFrancis Joseph Doonin
Company StatusActive
Company NumberSC230852
CategoryPrivate Limited Company
Incorporation Date26 April 2002(21 years, 11 months ago)

Business Activity

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

Directors

Secretary NameCatherine Doonin
NationalityBritish
StatusCurrent
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Cowan Wilson Avenue
Blantyre
Glasgow
G72 9DW
Scotland
Director NameMr Francis Joseph Doonin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2017(14 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Shiel Drive
Larkhall
Lanarkshire
ML9 2TN
Scotland
Director NameFrank Doonin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleHaulier
Correspondence Address58 Cowan Wilson Avenue
Blantyre
Glasgow
Lanarkshire
G72 9DW
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitecraighead-transport.co.uk

Location

Registered Address8 Douglas Street
Hamilton
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Frank Doonin
50.00%
Ordinary
1 at £1Mrs Catherine Doonin
50.00%
Ordinary

Financials

Year2014
Net Worth£6,366
Current Liabilities£164,289

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Charges

13 September 2016Delivered 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 2002Delivered 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

Filing History

31 August 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
31 August 2023Change of share class name or designation (2 pages)
29 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 August 2023Memorandum and Articles of Association (17 pages)
28 August 2023Confirmation statement made on 28 August 2023 with updates (4 pages)
9 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
8 May 2023Notification of Francis Joseph Doonin as a person with significant control on 5 November 2019 (2 pages)
15 September 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
26 April 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
14 September 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
28 April 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
3 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
28 April 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
4 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
23 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
10 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
18 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
3 April 2017Appointment of Mr Francis Joseph Doonin as a director on 4 March 2017 (2 pages)
3 April 2017Termination of appointment of Frank Doonin as a director on 4 March 2017 (1 page)
3 April 2017Termination of appointment of Frank Doonin as a director on 4 March 2017 (1 page)
3 April 2017Appointment of Mr Francis Joseph Doonin as a director on 4 March 2017 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 September 2016Registration of charge SC2308520002, created on 13 September 2016 (15 pages)
28 September 2016Registration of charge SC2308520002, created on 13 September 2016 (15 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 May 2009Return made up to 26/04/09; full list of members (3 pages)
26 May 2009Return made up to 26/04/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 May 2008Return made up to 26/04/08; full list of members (3 pages)
14 May 2008Return made up to 26/04/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 May 2007Return made up to 26/04/07; full list of members (2 pages)
10 May 2007Return made up to 26/04/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 July 2006Return made up to 26/04/06; full list of members (2 pages)
5 July 2006Return made up to 26/04/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 May 2005Return made up to 26/04/05; full list of members (6 pages)
10 May 2005Return made up to 26/04/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 April 2004Return made up to 26/04/04; full list of members (6 pages)
26 April 2004Return made up to 26/04/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 April 2003Return made up to 26/04/03; full list of members (6 pages)
28 April 2003Return made up to 26/04/03; full list of members (6 pages)
11 July 2002Partic of mort/charge * (6 pages)
11 July 2002Partic of mort/charge * (6 pages)
6 June 2002Ad 01/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 June 2002Ad 01/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
26 April 2002Incorporation (14 pages)
26 April 2002Incorporation (14 pages)