Company NameA Williamson Haulage Limited
DirectorsColin Carmichael and Emma Louise Carmichael
Company StatusActive
Company NumberSC306338
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameColin Carmichael
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Mill House
Wester Balgeddie
Kinross
KY13 9HE
Scotland
Director NameEmma Louise Carmichael
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Elgin Road
Cowdenbeath
Fife
KY4 9SF
Scotland
Secretary NameNEIL Nisbet & Co (Corporation)
StatusCurrent
Appointed04 August 2006(same day as company formation)
Correspondence Address15a Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland

Contact

Websitewilliamsonhaulage.com
Email address[email protected]
Telephone01383 518246
Telephone regionDunfermline

Location

Registered AddressNEIL Nisbet & Co.
Thain House
226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Shareholders

125k at £1C & V Carmichael LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£181,428
Cash£184,050
Current Liabilities£284,774

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (3 months, 4 weeks from now)

Charges

30 July 2009Delivered 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 2006Delivered 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

Filing History

9 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
29 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
22 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
2 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
30 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
7 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
9 March 2019Notification of A Williamson Haulage Holdings Limited as a person with significant control on 28 February 2019 (2 pages)
9 March 2019Cessation of Thain Investments Limited as a person with significant control on 28 February 2019 (1 page)
4 November 2018Notification of Thain Investments Limited as a person with significant control on 28 August 2018 (2 pages)
4 November 2018Cessation of C & V Carmichael Limited as a person with significant control on 28 August 2018 (1 page)
29 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
29 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 October 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 September 2015Registered 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 2015Registered 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 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 125,001
(5 pages)
25 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 125,001
(5 pages)
25 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 125,001
(5 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 125,001
(5 pages)
9 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 125,001
(5 pages)
9 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 125,001
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 125,001
(5 pages)
16 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 125,001
(5 pages)
16 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 125,001
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 June 2011Statement of capital following an allotment of shares on 31 August 2010
  • GBP 125,001
(7 pages)
15 June 2011Statement of capital following an allotment of shares on 31 August 2010
  • GBP 125,001
(7 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
13 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
13 September 2010Secretary's details changed for Neil Nisbet & Co on 1 October 2009 (1 page)
13 September 2010Secretary's details changed for Neil Nisbet & Co on 1 October 2009 (1 page)
13 September 2010Director's details changed for Colin Carmichael on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Colin Carmichael on 1 October 2009 (2 pages)
13 September 2010Secretary's details changed for Neil Nisbet & Co on 1 October 2009 (1 page)
13 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Colin Carmichael on 1 October 2009 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 November 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
8 October 2009Alterations to floating charge 1 (5 pages)
8 October 2009Alterations to floating charge 1 (5 pages)
7 October 2009Alterations to floating charge 2 (5 pages)
7 October 2009Alterations to floating charge 2 (5 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
30 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
23 October 2008Return made up to 04/08/08; full list of members (3 pages)
23 October 2008Return made up to 04/08/08; full list of members (3 pages)
2 May 2008Director appointed emma louise carmichael (2 pages)
2 May 2008Director appointed emma louise carmichael (2 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
13 September 2007Return made up to 04/08/07; full list of members (2 pages)
13 September 2007Return made up to 04/08/07; full list of members (2 pages)
25 October 2006Partic of mort/charge * (3 pages)
25 October 2006Partic of mort/charge * (3 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Ad 04/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2006Ad 04/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2006Incorporation (15 pages)
4 August 2006Incorporation (15 pages)