Advanced company searchLink opens in new window

HARCO TRANSPORT SOLUTIONS LTD

Company number SC640029

Filter by category

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)
17 Apr 2024 AD01 Registered office address changed from Harco Transport Solutions Marchmont Avenue Polmont Falkirk FK2 0NZ Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 17 April 2024
20 Mar 2024 PSC02 Notification of Aguia Group Ltd as a person with significant control on 18 March 2024
19 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
19 Mar 2024 AP01 Appointment of Mr Neville Taylor as a director on 18 March 2024
19 Mar 2024 TM01 Termination of appointment of Steven Pettigrew as a director on 18 March 2024
19 Mar 2024 PSC07 Cessation of Steven Pettigrew as a person with significant control on 18 March 2024
30 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jan 2024 MR04 Satisfaction of charge SC6400290001 in full
27 Oct 2023 MR01 Registration of charge SC6400290001, created on 26 October 2023
31 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with updates
25 Apr 2023 AA Unaudited abridged accounts made up to 31 December 2022
09 Mar 2023 AA01 Previous accounting period extended from 31 August 2022 to 31 December 2022
29 Dec 2022 AD01 Registered office address changed from 27 Gleneagles Court Whitburn Bathgate EH47 8PG Scotland to Harco Transport Solutions Marchmont Avenue Polmont Falkirk FK2 0NZ on 29 December 2022
29 Aug 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
29 Aug 2022 AD01 Registered office address changed from Haypark Business Centre Marchmont Avenue Polmont FK2 0NZ Scotland to 27 Gleneagles Court Whitburn Bathgate EH47 8PG on 29 August 2022
24 Mar 2022 AA Unaudited abridged accounts made up to 31 August 2021
13 Sep 2021 AD01 Registered office address changed from 27 Gleneagles Court Gleneagles Court Whitburn Bathgate EH47 8PG Scotland to Haypark Business Centre Marchmont Avenue Polmont FK2 0NZ on 13 September 2021
08 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
26 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
02 Oct 2020 CS01 Confirmation statement made on 27 August 2020 with updates
23 Sep 2020 AD01 Registered office address changed from PO Box 15705 Harco PO Box 15705 Bathgate EH48 9DG Scotland to 27 Gleneagles Court Gleneagles Court Whitburn Bathgate EH47 8PG on 23 September 2020
30 Sep 2019 AD01 Registered office address changed from 27 Gleneagles Court Whitburn Bathgate EH47 8PG Scotland to PO Box 15705 Harco PO Box 15705 Bathgate EH48 9DG on 30 September 2019
11 Sep 2019 AD01 Registered office address changed from 7 Herbison Crescent Shotts ML7 5RN Scotland to 27 Gleneagles Court Whitburn Bathgate EH47 8PG on 11 September 2019
28 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted