Company NameSeacliff Haulage Limited
Company StatusActive
Company NumberSC257055
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John McKinnell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeacliff
North Berwick
EH39 5PP
Scotland
Director NameMuriel McKinnell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSeacliff
North Berwick
EH39 5PP
Scotland
Director NameMr Graeme McKinnell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Seacliff
North Berwick
EH39 5PP
Scotland
Secretary NameMuriel McKinnell
NationalityBritish
StatusCurrent
Appointed16 October 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSeacliff
North Berwick
EH39 5PP
Scotland
Director NameMr Alistair John Dodds
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSeacliffe
North Berwick
East Lothian
EH39 5PP
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone0131 4507056
Telephone regionEdinburgh

Location

Registered AddressSeacliffe
North Berwick
East Lothian
EH39 5PP
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Financials

Year2012
Net Worth£125,280
Cash£15,678
Current Liabilities£579,526

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

24 April 2009Delivered on: 2 May 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 February 2007Delivered on: 20 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

24 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
4 November 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
1 July 2022Appointment of Mr Alistair John Dodds as a director on 30 June 2022 (2 pages)
7 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
11 March 2020Satisfaction of charge 2 in full (4 pages)
1 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
27 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
5 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 139,300
(7 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 139,300
(7 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 139,300
(7 pages)
20 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 139,300
(7 pages)
20 November 2014Director's details changed for Graeme Mckinnell on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Graeme Mckinnell on 20 November 2014 (2 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 139,300
(7 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 139,300
(7 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 139,300
(7 pages)
15 March 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
15 March 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 October 2011Director's details changed for Graeme Mckinnell on 3 October 2011 (2 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
26 October 2011Director's details changed for Graeme Mckinnell on 3 October 2011 (2 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
26 October 2011Director's details changed for Graeme Mckinnell on 3 October 2011 (2 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Muriel Mckinnell on 2 November 2009 (2 pages)
2 November 2009Director's details changed for John Mckinnell on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Graeme Mckinnell on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Muriel Mckinnell on 2 November 2009 (2 pages)
2 November 2009Director's details changed for John Mckinnell on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for John Mckinnell on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Graeme Mckinnell on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Graeme Mckinnell on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Muriel Mckinnell on 2 November 2009 (2 pages)
27 June 2009Alterations to floating charge 1 (5 pages)
27 June 2009Alterations to floating charge 1 (5 pages)
23 June 2009Alterations to floating charge 2 (5 pages)
23 June 2009Alterations to floating charge 2 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 November 2008Return made up to 03/10/08; full list of members (4 pages)
3 November 2008Return made up to 03/10/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
18 October 2007Return made up to 03/10/07; full list of members (3 pages)
18 October 2007Return made up to 03/10/07; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
20 February 2007Partic of mort/charge * (3 pages)
20 February 2007Partic of mort/charge * (3 pages)
11 January 2007Return made up to 03/10/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2007Return made up to 03/10/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2006Return made up to 03/10/06; full list of members (7 pages)
26 October 2006Return made up to 03/10/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
2 May 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
24 October 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
24 October 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
7 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
6 July 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
30 June 2005Ad 07/07/04--------- £ si 138300@1 (2 pages)
30 June 2005Ad 07/07/04--------- £ si 138300@1 (2 pages)
13 October 2004Return made up to 03/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2004Return made up to 03/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2004£ nc 50000/250000 18/06/04 (1 page)
7 July 2004£ nc 50000/250000 18/06/04 (1 page)
20 November 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
20 November 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
20 November 2003Ad 14/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 November 2003Ad 14/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed;new director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed;new director appointed (2 pages)
23 October 2003New director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
3 October 2003Incorporation (15 pages)
3 October 2003Incorporation (15 pages)