Company NameMSLG Haulage Ltd
Company StatusDissolved
Company NumberSC240033
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date7 July 2016 (7 years, 9 months ago)
Previous NamesMSLG Industrial Limited and MSLG (Pallex) Ltd

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Marshall Purves
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(9 years after company formation)
Appointment Duration4 years, 7 months (closed 07 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameJohn Moffatt
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address4 Athol Terrace
Bathgate
West Lothian
EH48 4DD
Scotland
Director NameMr Marshall Purves
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Station Road
Broxburn
West Lothian
EH52 5QX
Scotland
Secretary NameJohn Moffatt
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Athol Terrace
Bathgate
West Lothian
EH48 4DD
Scotland
Director NameMr Marshall Purves
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Dunnet Way
Broxburn
West Lothian
EH52 5NN
Scotland

Location

Registered AddressThird Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2011
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 July 2016Final Gazette dissolved following liquidation (1 page)
7 July 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Notice of final meeting of creditors (2 pages)
7 April 2016Notice of final meeting of creditors (2 pages)
5 September 2013Registered office address changed from 18 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from 18 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from 18 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 5 September 2013 (2 pages)
21 August 2013Court order notice of winding up (1 page)
21 August 2013Notice of winding up order (1 page)
21 August 2013Court order notice of winding up (1 page)
21 August 2013Notice of winding up order (1 page)
26 June 2013Appointment of a provisional liquidator (1 page)
26 June 2013Appointment of a provisional liquidator (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 2
(14 pages)
28 March 2013Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 2
(14 pages)
28 March 2013Registered office address changed from 18 Dunnet Way Broxburn West Lothian EH52 5NN on 28 March 2013 (2 pages)
28 March 2013Termination of appointment of Marshall Purves as a director (2 pages)
28 March 2013Termination of appointment of Marshall Purves as a director (2 pages)
28 March 2013Registered office address changed from 18 Dunnet Way Broxburn West Lothian EH52 5NN on 28 March 2013 (2 pages)
27 March 2013Registered office address changed from 13a Greendykes Industrial Estate Broxburn West Lothian EH52 6PG on 27 March 2013 (2 pages)
27 March 2013Registered office address changed from 13a Greendykes Industrial Estate Broxburn West Lothian EH52 6PG on 27 March 2013 (2 pages)
15 October 2012Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX Scotland on 15 October 2012 (2 pages)
15 October 2012Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX Scotland on 15 October 2012 (2 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
6 March 2012Appointment of Mr Marshall Purves as a director (2 pages)
6 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
6 March 2012Appointment of Mr Marshall Purves as a director (2 pages)
28 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
27 February 2012Appointment of Mr Marshall Purves as a director (2 pages)
27 February 2012Appointment of Mr Marshall Purves as a director (2 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 February 2012Registered office address changed from 13a Greendykes Industrial Estate Broxburn West Lothian EH52 6PG on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 13a Greendykes Industrial Estate Broxburn West Lothian EH52 6PG on 17 February 2012 (1 page)
15 February 2012Company name changed mslg (pallex) LTD\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2012Company name changed mslg (pallex) LTD\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
28 December 2011Termination of appointment of Marshall Purves as a director (2 pages)
28 December 2011Termination of appointment of Marshall Purves as a director (2 pages)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
7 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-01
(1 page)
7 November 2011Company name changed mslg industrial LIMITED\certificate issued on 07/11/11
  • CONNOT ‐
(3 pages)
7 November 2011Company name changed mslg industrial LIMITED\certificate issued on 07/11/11
  • CONNOT ‐
(3 pages)
7 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-01
(1 page)
22 September 2011Termination of appointment of John Moffatt as a secretary (2 pages)
22 September 2011Termination of appointment of John Moffatt as a director (2 pages)
22 September 2011Termination of appointment of John Moffatt as a director (2 pages)
22 September 2011Termination of appointment of John Moffatt as a secretary (2 pages)
27 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 November 2009Director's details changed for Marshall Purves on 22 November 2009 (2 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Marshall Purves on 22 November 2009 (2 pages)
25 November 2009Director's details changed for John Moffatt on 22 November 2009 (2 pages)
25 November 2009Director's details changed for John Moffatt on 22 November 2009 (2 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 December 2008Return made up to 22/11/08; full list of members (4 pages)
17 December 2008Return made up to 22/11/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Return made up to 22/11/07; full list of members (2 pages)
20 December 2007Return made up to 22/11/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 January 2007Return made up to 22/11/06; full list of members (7 pages)
5 January 2007Return made up to 22/11/06; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 August 2006Amended accounts made up to 31 October 2004 (9 pages)
22 August 2006Amended accounts made up to 31 October 2004 (9 pages)
10 January 2006Return made up to 22/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006Return made up to 22/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
13 April 2005Registered office changed on 13/04/05 from: unit 1, park court kirkhill business park broxburn west lothian EH52 6EE (1 page)
13 April 2005Registered office changed on 13/04/05 from: unit 1, park court kirkhill business park broxburn west lothian EH52 6EE (1 page)
21 March 2005Return made up to 22/11/04; no change of members (6 pages)
21 March 2005Return made up to 22/11/04; no change of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 January 2004Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Director's particulars changed (1 page)
18 December 2003Director's particulars changed (1 page)
25 September 2003Registered office changed on 25/09/03 from: 93/3 westmain street broxburn west lothian EH52 5LE (1 page)
25 September 2003Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
25 September 2003Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
25 September 2003Registered office changed on 25/09/03 from: 93/3 westmain street broxburn west lothian EH52 5LE (1 page)
27 January 2003Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2003Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2002Incorporation (10 pages)
22 November 2002Incorporation (10 pages)