Advanced company searchLink opens in new window

ROBERTSON HAULAGE (SCOTLAND) LTD.

Company number SC150732

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 MR04 Satisfaction of charge SC1507320001 in full
19 Oct 2023 AD01 Registered office address changed from Howmuir Biggar Road, Cleland Motherwell ML1 5PB to 2 Bothwell Street Glasgow G2 6LU on 19 October 2023
05 Oct 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
14 Sep 2023 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
12 Jan 2022 MR01 Registration of charge SC1507320001, created on 10 January 2022
11 Jan 2022 PSC02 Notification of Transportation & Logistics Experts Ltd as a person with significant control on 10 January 2022
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
10 Jan 2022 TM01 Termination of appointment of Thomas Mcgowan as a director on 10 January 2022
10 Jan 2022 PSC07 Cessation of Thomas Mcgowan as a person with significant control on 10 January 2022
10 Jan 2022 AP01 Appointment of Mr Muhammed Hamid Khan as a director on 10 January 2022
10 Jan 2022 TM02 Termination of appointment of Karen Mcgowan as a secretary on 10 January 2022
29 Nov 2021 AA Unaudited abridged accounts made up to 30 September 2021
14 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
27 Jan 2021 AA Unaudited abridged accounts made up to 30 September 2020
08 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
13 Feb 2020 AA Unaudited abridged accounts made up to 30 September 2019
07 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
31 Jan 2019 PSC04 Change of details for Mr Thomas Mcgowan as a person with significant control on 18 January 2019
31 Jan 2019 CH01 Director's details changed for Mr Thomas Mcgowan on 18 January 2019
28 Jan 2019 AA Unaudited abridged accounts made up to 30 September 2018
10 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
13 Mar 2018 AA Unaudited abridged accounts made up to 30 September 2017
18 Aug 2017 CH01 Director's details changed for Mr Thomas Mcgowan on 5 August 2017
18 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates