Company NameC H Haulage Limited
DirectorDerek Cockburn
Company StatusLiquidation
Company NumberSC241260
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 3 months ago)

Business Activity

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

Directors

Director NameDerek Cockburn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence AddressThe Old Smiddy Cottage
Fogo Smiddy
Greenlaw
Berwickshire
TD11 3RE
Scotland
Secretary NameVivienne Beryl Cockburn
NationalityBritish
StatusCurrent
Appointed30 July 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleSecretary
Correspondence AddressThe Old Smiddy Cottage
Fogo
Berwickshire
TD11 3RF
Scotland
Director NameVivienne Beryl Cockburn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Smiddy Cottage
Fogo Smiddy
Duns
Berwickshire
TD11 3RE
Scotland
Secretary NameGraham Anthony Hope
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Windsor Locks
Chirnside
Duns
Berwickshire
TD11 3XD
Scotland
Secretary NameDerek Cockburn
NationalityBritish
StatusResigned
Appointed07 April 2003(3 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressThe Old Smiddy Cottage
Fogo Smiddy
Greenlaw
Berwickshire
TD11 3RE
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressThe Workshop
Fogo Smiddy
Duns
TD11 3RE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Accounts

Next Accounts Due17 October 2004 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Next Return Due31 December 2016 (overdue)

Filing History

19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
26 October 2005Appointment of a provisional liquidator (1 page)
26 October 2005Appointment of a provisional liquidator (1 page)
6 August 2004New secretary appointed (1 page)
6 August 2004New director appointed (1 page)
6 August 2004New secretary appointed (1 page)
6 August 2004New director appointed (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
24 March 2004Return made up to 17/12/03; full list of members (6 pages)
24 March 2004Return made up to 17/12/03; full list of members (6 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Secretary resigned (1 page)
29 January 2003Partic of mort/charge * (6 pages)
29 January 2003Partic of mort/charge * (6 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
17 December 2002Incorporation (16 pages)
17 December 2002Incorporation (16 pages)