ANNANDALE TRANSPORT CO LIMITED

Register to unlock more data on OkredoRegister

ANNANDALE TRANSPORT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC086194

Incorporation date

12/01/1984

Size

Unaudited abridged

Contacts

Registered address

Registered address

Station Yard, Beattock, Dumfriesshire DG10 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1984)
dot icon01/04/2026
Unaudited abridged accounts made up to 2025-10-31
dot icon04/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon19/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon26/10/2024
Registration of charge SC0861940010, created on 2024-10-25
dot icon12/04/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon01/03/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon14/04/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon16/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon03/03/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon17/03/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon26/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon24/03/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon09/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon11/10/2019
Registered office address changed from 22 Backbrae Street Kilsyth Glasgow North Lanarkshire G65 0NH to Station Yard Beattock Dumfriesshire DG10 9QU on 2019-10-11
dot icon27/03/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon28/01/2019
Director's details changed for Mr David John Hyslop on 2019-01-25
dot icon28/01/2019
Change of details for Mr David John Hyslop as a person with significant control on 2019-01-25
dot icon23/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon23/04/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon19/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon14/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/02/2017
Confirmation statement made on 2016-11-30 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/01/2016
Registration of charge SC0861940009, created on 2016-01-21
dot icon22/01/2016
Satisfaction of charge SC0861940007 in full
dot icon23/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/03/2015
Registration of charge SC0861940008, created on 2015-03-10
dot icon11/03/2015
Registration of charge SC0861940007, created on 2015-03-09
dot icon25/02/2015
Satisfaction of charge 5 in full
dot icon25/02/2015
Satisfaction of charge 3 in full
dot icon05/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon09/04/2013
Accounts for a small company made up to 2012-10-31
dot icon14/01/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon08/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon23/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon27/01/2011
Termination of appointment of Wendy Vernon as a director
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon16/12/2009
Director's details changed for Wendy Vernon on 2009-10-01
dot icon20/11/2009
Termination of appointment of Wendy Vernon as a secretary
dot icon31/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/12/2008
Return made up to 30/11/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/12/2007
Return made up to 30/11/07; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/01/2007
Return made up to 30/11/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/12/2005
Return made up to 30/11/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon05/12/2004
Return made up to 30/11/04; full list of members
dot icon02/08/2004
Accounts for a small company made up to 2003-10-31
dot icon02/03/2004
Registered office changed on 02/03/04 from: station road beattock moffat dumfriesshire DG10 9RG
dot icon20/11/2003
Return made up to 30/11/03; full list of members
dot icon27/08/2003
Dec mort/charge *
dot icon28/07/2003
Accounts for a small company made up to 2002-10-31
dot icon29/01/2003
Partic of mort/charge *
dot icon19/12/2002
Return made up to 30/11/02; full list of members
dot icon05/12/2002
Partic of mort/charge *
dot icon19/06/2002
Accounts for a small company made up to 2001-10-31
dot icon21/01/2002
Return made up to 30/11/01; full list of members
dot icon03/08/2001
Accounts for a small company made up to 2000-10-31
dot icon12/12/2000
Return made up to 30/11/00; full list of members
dot icon25/04/2000
Accounts for a small company made up to 1999-10-31
dot icon22/12/1999
Return made up to 30/11/99; full list of members
dot icon30/07/1999
Accounts for a small company made up to 1998-10-31
dot icon07/12/1998
Return made up to 30/11/98; full list of members
dot icon27/07/1998
Accounts for a small company made up to 1997-10-31
dot icon09/02/1998
Partic of mort/charge *
dot icon16/12/1997
Return made up to 30/11/97; no change of members
dot icon02/05/1997
Accounts for a small company made up to 1996-10-31
dot icon19/03/1997
Return made up to 30/11/96; full list of members
dot icon20/09/1996
Accounts for a small company made up to 1995-10-31
dot icon14/02/1996
Dec mort/charge *
dot icon22/01/1996
Partic of mort/charge *
dot icon17/01/1996
Return made up to 30/11/95; no change of members
dot icon17/07/1995
Accounts for a small company made up to 1994-10-31
dot icon30/03/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 30/11/94; full list of members
dot icon05/08/1994
Ad 12/10/92--------- £ si 20500@1
dot icon22/04/1994
Accounts for a small company made up to 1993-10-31
dot icon10/01/1994
Return made up to 30/11/93; no change of members
dot icon21/06/1993
Nc inc already adjusted 11/10/92
dot icon21/06/1993
Resolutions
dot icon10/06/1993
Accounts for a small company made up to 1992-10-31
dot icon10/06/1993
Director resigned;new director appointed
dot icon14/01/1993
Return made up to 30/11/92; full list of members
dot icon17/02/1992
Accounts for a dormant company made up to 1991-10-31
dot icon17/02/1992
Return made up to 30/11/91; no change of members
dot icon07/04/1991
Return made up to 30/11/90; no change of members
dot icon12/03/1991
Resolutions
dot icon12/03/1991
Accounts for a dormant company made up to 1990-10-31
dot icon15/02/1990
Accounts for a dormant company made up to 1989-10-31
dot icon15/02/1990
Return made up to 30/11/89; full list of members
dot icon05/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon23/08/1989
Return made up to 31/12/88; full list of members
dot icon23/08/1989
Accounts for a dormant company made up to 1988-10-31
dot icon21/03/1989
Accounts for a dormant company made up to 1987-10-31
dot icon08/03/1989
Return made up to 31/12/87; full list of members
dot icon07/12/1988
Registered office changed on 07/12/88 from: 107 irish street dumfries DG1 2NP
dot icon27/02/1987
Accounts for a dormant company made up to 1986-10-31
dot icon27/02/1987
Return made up to 31/12/86; full list of members
dot icon26/11/1986
Accounts for a dormant company made up to 1984-10-31
dot icon26/11/1986
Accounts for a dormant company made up to 1985-10-31
dot icon11/11/1986
Return made up to 31/12/85; full list of members
dot icon12/01/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-34 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
4.42M
-
0.00
266.11K
-
2022
34
4.45M
-
0.00
121.46K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyslop, David John
Director
31/10/1995 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ANNANDALE TRANSPORT CO LIMITED

ANNANDALE TRANSPORT CO LIMITED is an(a) Active company incorporated on 12/01/1984 with the registered office located at Station Yard, Beattock, Dumfriesshire DG10 9QU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNANDALE TRANSPORT CO LIMITED?

toggle

ANNANDALE TRANSPORT CO LIMITED is currently Active. It was registered on 12/01/1984 .

Where is ANNANDALE TRANSPORT CO LIMITED located?

toggle

ANNANDALE TRANSPORT CO LIMITED is registered at Station Yard, Beattock, Dumfriesshire DG10 9QU.

What does ANNANDALE TRANSPORT CO LIMITED do?

toggle

ANNANDALE TRANSPORT CO LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ANNANDALE TRANSPORT CO LIMITED?

toggle

The latest filing was on 01/04/2026: Unaudited abridged accounts made up to 2025-10-31.