COILLE HAULAGE LIMITED

Register to unlock more data on OkredoRegister

COILLE HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC246696

Incorporation date

27/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Level 2, The Beacon, 176 St. Vincent Street, Glasgow G2 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon05/09/2025
Court order in a winding-up (& Court Order attachment)
dot icon19/08/2025
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon19/08/2025
Registered office address changed from Tom Dow Transport Depot Castleton Lochgilphead PA31 8RU Scotland to C/O Frp Advisory Trading Limited Level 2, the Beacon 176 st. Vincent Street Glasgow G2 5SG on 2025-08-19
dot icon20/05/2025
Registration of charge SC2466960008, created on 2025-05-07
dot icon28/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon25/03/2025
Registration of charge SC2466960007, created on 2025-03-14
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon19/03/2024
Director's details changed for Allan Hamilton Johnston on 2016-11-04
dot icon19/03/2024
Secretary's details changed for Mrs Mhairi Mcmillan Johnston on 2016-11-04
dot icon28/12/2023
Registration of charge SC2466960006, created on 2023-12-21
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon13/04/2021
Director's details changed for Mrs Mhairi Mcmillan Johnston on 2021-04-13
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Registration of charge SC2466960005, created on 2018-11-01
dot icon13/11/2018
Satisfaction of charge SC2466960004 in full
dot icon06/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon04/11/2016
Registered office address changed from 27 Dun Mor Avenue Lochgliphead Argyll PA31 8TP to Tom Dow Transport Depot Castleton Lochgilphead PA31 8RU on 2016-11-04
dot icon30/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon30/10/2014
Satisfaction of charge 1 in full
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Satisfaction of charge 2 in full
dot icon03/07/2014
Satisfaction of charge 3 in full
dot icon30/05/2014
Registration of charge 2466960004
dot icon02/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon09/04/2010
Director's details changed for Allan Hamilton Johnston on 2010-01-01
dot icon09/04/2010
Director's details changed for Mrs Mhairi Mcmillan Johnston on 2010-01-01
dot icon24/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 27/03/09; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 27/03/08; full list of members
dot icon16/04/2008
Director and secretary's change of particulars / mhairi johnston / 06/04/2007
dot icon25/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 27/03/07; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 27/03/06; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 27/03/05; full list of members
dot icon16/03/2005
Partic of mort/charge *
dot icon18/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/04/2004
Return made up to 27/03/04; full list of members
dot icon19/12/2003
Partic of mort/charge *
dot icon04/07/2003
Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon28/03/2003
Secretary resigned
dot icon27/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-35 *

* 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
31/03/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
486.15K
-
0.00
36.73K
-
2022
35
452.19K
-
0.00
65.69K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Allan Hamilton
Director
27/03/2003 - Present
-
Johnston, Mhairi Mcmillan
Secretary
27/03/2003 - Present
-
Johnston, Mhairi Mcmillan
Director
27/03/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About COILLE HAULAGE LIMITED

COILLE HAULAGE LIMITED is an(a) Liquidation company incorporated on 27/03/2003 with the registered office located at C/O Frp Advisory Trading Limited Level 2, The Beacon, 176 St. Vincent Street, Glasgow G2 5SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COILLE HAULAGE LIMITED?

toggle

COILLE HAULAGE LIMITED is currently Liquidation. It was registered on 27/03/2003 .

Where is COILLE HAULAGE LIMITED located?

toggle

COILLE HAULAGE LIMITED is registered at C/O Frp Advisory Trading Limited Level 2, The Beacon, 176 St. Vincent Street, Glasgow G2 5SG.

What does COILLE HAULAGE LIMITED do?

toggle

COILLE HAULAGE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for COILLE HAULAGE LIMITED?

toggle

The latest filing was on 05/09/2025: Court order in a winding-up (& Court Order attachment).