Company NameMet Hire & Haulage Limited
Company StatusDissolved
Company NumberSC307750
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)
Dissolution Date25 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameRobert Donald McCulloch
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 25 February 2017)
RoleCompany Director
Correspondence Address8 Cairn View
Muirkirk
Cumnock
Ayrshire
KA18 3QW
Scotland
Director NameShirley Alana Rankin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address73 Ayr Road
Douglas
Lanark
South Lanarkshire
ML11 0PX
Scotland
Secretary NameRobert Barry McCulloch
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Park Road
Carmyle
Glasgow
G32 8AR
Scotland
Director NameRobert Barry McCulloch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2009)
RoleCompany Director
Correspondence Address26 Park Road
Carmyle
Glasgow
G32 8AR
Scotland

Location

Registered AddressKlm
45 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2007
Net Worth-£23,319
Cash£2,826
Current Liabilities£195,239

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 February 2017Final Gazette dissolved following liquidation (1 page)
25 November 2016Notice of final meeting of creditors (2 pages)
13 January 2016Registered office address changed from 89 North Orchard Street Motherwell ML1 3JL to Klm 45 Hope Street Glasgow G2 6AE on 13 January 2016 (1 page)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
27 January 2010Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 27 January 2010 (1 page)
8 December 2009Notice of winding up order (1 page)
8 December 2009Court order notice of winding up (1 page)
25 June 2009Appointment terminated director shirley rankin (1 page)
25 June 2009Appointment terminated director robert mcculloch (1 page)
25 June 2009Appointment terminated secretary robert mcculloch (1 page)
1 September 2008Return made up to 30/08/08; full list of members (4 pages)
7 May 2008Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 May 2008Director appointed robert barry mcculloch (1 page)
7 May 2008Director appointed robert donald mcculloch (1 page)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 August 2007Return made up to 30/08/07; full list of members (2 pages)
30 November 2006Partic of mort/charge * (3 pages)
30 August 2006Incorporation (17 pages)