Wester Balgeddie
Kinross
KY13 9HE
Scotland
Director Name | Emma Louise Carmichael |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2007(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Elgin Road Cowdenbeath Fife KY4 9SF Scotland |
Secretary Name | NEIL Nisbet & Co (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 15a Great Stuart Street Edinburgh EH3 7TP Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Website | williamsonhaulage.com |
---|---|
Email address | [email protected] |
Telephone | 01383 518246 |
Telephone region | Dunfermline |
Registered Address | NEIL Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 20 other UK companies use this postal address |
125k at £1 | C & V Carmichael LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181,428 |
Cash | £184,050 |
Current Liabilities | £284,774 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 4 weeks from now) |
30 July 2009 | Delivered on: 20 August 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
18 October 2006 | Delivered on: 25 October 2006 Persons entitled: Rbs Invoice Finance Limited 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 |
9 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
22 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
2 September 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
30 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
7 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
9 March 2019 | Notification of A Williamson Haulage Holdings Limited as a person with significant control on 28 February 2019 (2 pages) |
9 March 2019 | Cessation of Thain Investments Limited as a person with significant control on 28 February 2019 (1 page) |
4 November 2018 | Notification of Thain Investments Limited as a person with significant control on 28 August 2018 (2 pages) |
4 November 2018 | Cessation of C & V Carmichael Limited as a person with significant control on 28 August 2018 (1 page) |
29 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
28 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
29 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
10 September 2015 | Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 10 September 2015 (1 page) |
25 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
26 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
9 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
21 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 31 August 2010
|
15 June 2011 | Statement of capital following an allotment of shares on 31 August 2010
|
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
13 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Secretary's details changed for Neil Nisbet & Co on 1 October 2009 (1 page) |
13 September 2010 | Secretary's details changed for Neil Nisbet & Co on 1 October 2009 (1 page) |
13 September 2010 | Director's details changed for Colin Carmichael on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Colin Carmichael on 1 October 2009 (2 pages) |
13 September 2010 | Secretary's details changed for Neil Nisbet & Co on 1 October 2009 (1 page) |
13 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Colin Carmichael on 1 October 2009 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 November 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Alterations to floating charge 1 (5 pages) |
8 October 2009 | Alterations to floating charge 1 (5 pages) |
7 October 2009 | Alterations to floating charge 2 (5 pages) |
7 October 2009 | Alterations to floating charge 2 (5 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
23 October 2008 | Return made up to 04/08/08; full list of members (3 pages) |
23 October 2008 | Return made up to 04/08/08; full list of members (3 pages) |
2 May 2008 | Director appointed emma louise carmichael (2 pages) |
2 May 2008 | Director appointed emma louise carmichael (2 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
13 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
25 October 2006 | Partic of mort/charge * (3 pages) |
25 October 2006 | Partic of mort/charge * (3 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Ad 04/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Resolutions
|
15 August 2006 | Ad 04/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2006 | Resolutions
|
4 August 2006 | Incorporation (15 pages) |
4 August 2006 | Incorporation (15 pages) |