Company NameG S Light Haulage Ltd
DirectorGraeme Skea
Company StatusActive
Company NumberSC237004
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Graeme Skea
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(5 days after company formation)
Appointment Duration21 years, 7 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressCaldene Hardhillock
Maryculter
Aberdeen
AB12 5GQ
Scotland
Secretary NameJohan Skea
NationalityBritish
StatusCurrent
Appointed23 September 2002(5 days after company formation)
Appointment Duration21 years, 7 months
RoleSecretary
Correspondence AddressCaldene Hardhillock
Maryculter
Aberdeen
AB12 5GQ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitegslight-haulageltd.co.uk

Location

Registered AddressThe Manor
Northlasts
Peterculter
AB14 0PE
Scotland
ConstituencyAberdeen South
WardLower Deeside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graeme Skea
50.00%
Ordinary
1 at £1Johan Skea
50.00%
Ordinary

Financials

Year2014
Net Worth£305,720
Cash£64,559
Current Liabilities£214,712

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

20 August 2019Delivered on: 29 August 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
24 August 2017Delivered on: 30 August 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

20 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
29 August 2019Registration of charge SC2370040002, created on 20 August 2019 (10 pages)
18 February 2019Registered office address changed from Caldene Hardhillock Maryculter Aberdeenshire to Caldene Hardhillock Maryculter Aberdeenshire AB12 5GQ on 18 February 2019 (1 page)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 November 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
30 August 2017Registration of charge SC2370040001, created on 24 August 2017 (10 pages)
30 August 2017Registration of charge SC2370040001, created on 24 August 2017 (10 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Graeme Skea on 18 September 2010 (2 pages)
23 September 2010Secretary's details changed for Johan Skea on 18 September 2010 (2 pages)
23 September 2010Registered office address changed from 12 Westwood Drive Westhill Aberdeenshire AB32 6WW on 23 September 2010 (1 page)
23 September 2010Director's details changed for Graeme Skea on 18 September 2010 (2 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
23 September 2010Secretary's details changed for Johan Skea on 18 September 2010 (2 pages)
23 September 2010Registered office address changed from 12 Westwood Drive Westhill Aberdeenshire AB32 6WW on 23 September 2010 (1 page)
22 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 2
(2 pages)
22 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 2
(2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2009Return made up to 18/09/09; full list of members (3 pages)
1 October 2009Return made up to 18/09/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2008Return made up to 18/09/08; full list of members (3 pages)
1 October 2008Return made up to 18/09/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 October 2007Return made up to 18/09/07; full list of members (2 pages)
17 October 2007Return made up to 18/09/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Registered office changed on 28/04/06 from: 5 leddach road westhill aberdeenshire AB32 6RW (1 page)
28 April 2006Registered office changed on 28/04/06 from: 5 leddach road westhill aberdeenshire AB32 6RW (1 page)
18 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 January 2006Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
17 January 2006Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 October 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2004Registered office changed on 03/11/04 from: 79 johnstone gardens east peterculter aberdeenshire AB14 0LA (1 page)
3 November 2004Registered office changed on 03/11/04 from: 79 johnstone gardens east peterculter aberdeenshire AB14 0LA (1 page)
27 September 2004Return made up to 18/09/04; full list of members (6 pages)
27 September 2004Return made up to 18/09/04; full list of members (6 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 September 2003Return made up to 18/09/03; full list of members (6 pages)
27 September 2003Return made up to 18/09/03; full list of members (6 pages)
8 September 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 September 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
18 September 2002Incorporation (9 pages)
18 September 2002Incorporation (9 pages)