Company NameHail Transport Ltd
DirectorAllister Cathers
Company StatusActive
Company NumberSC612247
CategoryPrivate Limited Company
Incorporation Date30 October 2018(5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Allister Cathers
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address31 Cricketfield Place
Armadale
Bathgate
EH48 2GA
Scotland
Director NameMiss Victoria White
Date of BirthMay 1987 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed30 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThanecroft Newburgh
Cupar
Fife
KY14 6ET
Scotland

Location

Registered Address31 Cricketfield Place
Armadale
Bathgate
EH48 2GA
Scotland
ConstituencyLinlithgow and East Falkirk
WardArmadale and Blackridge

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Filing History

4 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
3 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 September 2020Appointment of Mr Allister Cathers as a director on 1 September 2020 (2 pages)
2 September 2020Notification of Allister Cathers as a person with significant control on 1 September 2020 (2 pages)
2 September 2020Cessation of Victoria White as a person with significant control on 1 September 2020 (1 page)
2 September 2020Termination of appointment of Victoria White as a director on 1 September 2020 (1 page)
2 September 2020Registered office address changed from Thanecroft Newburgh Cupar Fife KY14 6ET Scotland to 31 Cricketfield Place Armadale Bathgate EH48 2GA on 2 September 2020 (1 page)
7 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
7 November 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
30 October 2018Incorporation
Statement of capital on 2018-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)