Company NameJohn Paterson Heavy Haulage Limited
Company StatusDissolved
Company NumberSC305618
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 8 months ago)
Dissolution Date21 May 2023 (10 months, 1 week ago)

Business Activity

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

Directors

Director NameMr John Douglas Paterson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleHaulier
Country of ResidenceScotland
Correspondence Address11 Annandale Way
Moffat
Dumfresshire
DG10 9DF
Scotland
Director NameJohn Paterson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleHaulier
Country of ResidenceScotland
Correspondence Address54 Donaldson Street
Burnbank
Hamilton
Lanarkshire
ML3 0NS
Scotland
Secretary NameMr John Douglas Paterson
NationalityScottish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleHaulier
Country of ResidenceScotland
Correspondence Address11 Annandale Way
Moffat
Dumfresshire
DG10 9DF
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£8,091
Cash£4,257
Current Liabilities£105,381

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 October 2014Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 30 October 2014 (2 pages)
2 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 November 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 May 2011Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 26 May 2011 (1 page)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 December 2009Director's details changed for John Paterson on 8 December 2009 (2 pages)
9 December 2009Director's details changed for John Paterson on 8 December 2009 (2 pages)
6 August 2009Return made up to 18/07/09; full list of members (4 pages)
3 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 August 2008Return made up to 18/07/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 July 2007Return made up to 18/07/07; full list of members (2 pages)
14 March 2007Partic of mort/charge * (3 pages)
10 August 2006Ad 18/07/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New secretary appointed;new director appointed (1 page)
31 July 2006Registered office changed on 31/07/06 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
31 July 2006New director appointed (1 page)
18 July 2006Incorporation (15 pages)