Edinburgh
EH12 5HD
Scotland
Director Name | Mark Haig |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2013(2 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 29 July 2021) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Mark David Haig |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 28 February 2012) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bairdsland View Bellshill North Lanarkshire ML4 1RZ Scotland |
Website | www.haigtransport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 843443 |
Telephone region | Motherwell |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
55 at £1 | Douglas George Haig 55.00% Ordinary |
---|---|
45 at £1 | Mark Haig 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£266,874 |
Cash | £100 |
Current Liabilities | £488,013 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 May 2012 | Delivered 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 2012 | Delivered 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 |
29 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2021 | Final account prior to dissolution in a winding-up by the court (20 pages) |
28 June 2018 | Satisfaction of charge 2 in full (1 page) |
28 February 2018 | Notice of winding up order (1 page) |
28 February 2018 | Court order notice of winding up (1 page) |
1 February 2018 | Registered 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 2018 | Appointment of a provisional liquidator (1 page) |
21 August 2017 | Current accounting period extended from 28 February 2017 to 31 August 2017 (1 page) |
21 August 2017 | Current accounting period extended from 28 February 2017 to 31 August 2017 (1 page) |
6 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
11 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
16 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Appointment of Mark Haig as a director (2 pages) |
5 March 2013 | Appointment of Mark Haig as a director (2 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 March 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
7 March 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Termination of appointment of Mark Haig as a director (1 page) |
29 February 2012 | Termination of appointment of Mark Haig as a director (1 page) |
1 June 2011 | Director's details changed for Mr Douglas George Haig on 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Director's details changed for Mr Douglas George Haig on 31 May 2011 (2 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
1 June 2011 | Appointment of Mark David Haig as a director (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
1 June 2011 | Appointment of Mark David Haig as a director (2 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Incorporation (20 pages) |
8 February 2011 | Incorporation (20 pages) |