Caldwellside Industrial Estate
Lanark
Lanarkshire
ML11 7SR
Scotland
Secretary Name | Mrs Lucy Head |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Young Road Caldwellside Industrial Estate Lanark Lanarkshire ML11 7SR Scotland |
Secretary Name | Mr George Alec Head |
---|---|
Status | Current |
Appointed | 01 May 2013(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Young Road Caldwellside Industrial Estate Lanark Lanarkshire ML11 7SR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | hlogistics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01555 665560 |
Telephone region | Lanark |
Registered Address | 5 Young Road Caldwellside Industrial Estate Lanark Lanarkshire ML11 7SR Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | 2 other UK companies use this postal address |
78 at £1 | Mrs Lucy Head & Robert Lyle Head 78.00% Ordinary |
---|---|
5 at £1 | George Head 5.00% Ordinary C |
5 at £1 | Mrs Anne Head 5.00% Ordinary D |
5 at £1 | Mrs Lucy Head 5.00% Ordinary B |
5 at £1 | Robert Lyle Head 5.00% Ordinary A |
1 at £1 | Mrs Lucy Head 1.00% Ordinary |
1 at £1 | Robert Lyle Head 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £607,482 |
Cash | £125,571 |
Current Liabilities | £111,321 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 5 February 2024 (8 months from now) |
26 June 2015 | Delivered on: 4 July 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
19 October 2006 | Delivered on: 24 October 2006 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 October 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
---|---|
5 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
5 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
6 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 February 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
5 February 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 July 2015 | Registration of charge SC2427510002, created on 26 June 2015 (19 pages) |
4 July 2015 | Registration of charge SC2427510002, created on 26 June 2015 (19 pages) |
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Mr Robert Lyle Head on 30 September 2014 (2 pages) |
19 February 2015 | Secretary's details changed for Mrs Lucy Head on 30 September 2014 (1 page) |
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Mr Robert Lyle Head on 30 September 2014 (2 pages) |
19 February 2015 | Secretary's details changed for Mrs Lucy Head on 30 September 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
6 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 May 2013 | Appointment of Mr George Alec Head as a secretary (1 page) |
15 May 2013 | Appointment of Mr George Alec Head as a secretary (1 page) |
18 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
5 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
6 May 2010 | Registered office address changed from Jerviswood Bellefield Road Lanark ML11 7RH United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Jerviswood Bellefield Road Lanark ML11 7RH United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Jerviswood Bellefield Road Lanark ML11 7RH United Kingdom on 6 May 2010 (1 page) |
8 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Director's details changed for Robert Lyle Head on 28 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Lucy Head on 28 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Director's details changed for Robert Lyle Head on 28 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Lucy Head on 28 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
24 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 21 grieve croft bothwell glasgow G71 8LU (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 21 grieve croft bothwell glasgow G71 8LU (1 page) |
28 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
10 January 2008 | Company name changed robbie head motorsport LIMITED\certificate issued on 10/01/08 (2 pages) |
10 January 2008 | Company name changed robbie head motorsport LIMITED\certificate issued on 10/01/08 (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 March 2007 | Return made up to 22/01/07; full list of members (3 pages) |
7 March 2007 | Return made up to 22/01/07; full list of members (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
17 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
17 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 March 2004 | Return made up to 22/01/04; full list of members
|
26 March 2004 | Return made up to 22/01/04; full list of members
|
30 September 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
30 September 2003 | Statement of rights attached to allotted shares (1 page) |
30 September 2003 | Ad 31/01/03--------- £ si [email protected]=10 £ ic 90/100 (2 pages) |
30 September 2003 | Ad 31/01/03--------- £ si [email protected]=88 £ ic 2/90 (2 pages) |
30 September 2003 | Ad 22/01/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
30 September 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
30 September 2003 | Statement of rights attached to allotted shares (1 page) |
30 September 2003 | Ad 31/01/03--------- £ si [email protected]=10 £ ic 90/100 (2 pages) |
30 September 2003 | Ad 31/01/03--------- £ si [email protected]=88 £ ic 2/90 (2 pages) |
30 September 2003 | Ad 22/01/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Resolutions
|
24 January 2003 | Resolutions
|
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Resolutions
|
24 January 2003 | Resolutions
|
24 January 2003 | New director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
22 January 2003 | Incorporation (16 pages) |
22 January 2003 | Incorporation (16 pages) |