Company NameDavid W Haig (Europe) Ltd
Company StatusDissolved
Company NumberSC393124
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date29 July 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Douglas George Haig
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMark Haig
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(2 years after company formation)
Appointment Duration8 years, 4 months (closed 29 July 2021)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Mark David Haig
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(3 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 28 February 2012)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address4 Bairdsland View
Bellshill
North Lanarkshire
ML4 1RZ
Scotland

Contact

Websitewww.haigtransport.co.uk
Email address[email protected]
Telephone01698 843443
Telephone regionMotherwell

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

55 at £1Douglas George Haig
55.00%
Ordinary
45 at £1Mark Haig
45.00%
Ordinary

Financials

Year2014
Net Worth-£266,874
Cash£100
Current Liabilities£488,013

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

25 May 2012Delivered on: 31 May 2012
Persons entitled: 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
2 May 2012Delivered on: 5 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 July 2021Final Gazette dissolved following liquidation (1 page)
29 April 2021Final account prior to dissolution in a winding-up by the court (20 pages)
28 June 2018Satisfaction of charge 2 in full (1 page)
28 February 2018Notice of winding up order (1 page)
28 February 2018Court order notice of winding up (1 page)
1 February 2018Registered office address changed from 4 Bairdsland View Bellshill North Lanarkshire ML4 1RZ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 1 February 2018 (2 pages)
1 February 2018Appointment of a provisional liquidator (1 page)
21 August 2017Current accounting period extended from 28 February 2017 to 31 August 2017 (1 page)
21 August 2017Current accounting period extended from 28 February 2017 to 31 August 2017 (1 page)
6 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
26 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
11 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
16 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
16 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
5 March 2013Appointment of Mark Haig as a director (2 pages)
5 March 2013Appointment of Mark Haig as a director (2 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 March 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
7 March 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
29 February 2012Termination of appointment of Mark Haig as a director (1 page)
29 February 2012Termination of appointment of Mark Haig as a director (1 page)
1 June 2011Director's details changed for Mr Douglas George Haig on 31 May 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
1 June 2011Director's details changed for Mr Douglas George Haig on 31 May 2011 (2 pages)
1 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
1 June 2011Appointment of Mark David Haig as a director (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
1 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
1 June 2011Appointment of Mark David Haig as a director (2 pages)
1 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
8 February 2011Incorporation (20 pages)
8 February 2011Incorporation (20 pages)