D R MACLEOD (HAULAGE) LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Certificate of change of name

View Document

07/05/247 May 2024 Notification of D R Macleod (Haulage) Limited as a person with significant control on 2024-05-02

View Document

06/05/246 May 2024 Cessation of Dawn Campbell Maciver as a person with significant control on 2024-05-02

View Document

06/05/246 May 2024 Cessation of Mark Macleod as a person with significant control on 2024-05-02

View Document

06/05/246 May 2024 Cessation of Margaret Macleod as a person with significant control on 2024-05-02

View Document

03/05/243 May 2024 Notification of Margaret Macleod as a person with significant control on 2024-05-02

View Document

03/05/243 May 2024 Cessation of The Executor of the Late Mr Macleod as a person with significant control on 2024-05-02

View Document

03/05/243 May 2024 Notification of Dawn Campbell Maciver as a person with significant control on 2024-05-02

View Document

03/05/243 May 2024 Notification of Mark Macleod as a person with significant control on 2024-05-02

View Document

30/04/2430 April 2024 Full accounts made up to 2023-07-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

06/10/236 October 2023 Appointment of Mrs Dawn Campbell Maciver as a director on 2023-10-05

View Document

06/10/236 October 2023 Registered office address changed from 13 Memorial Avenue Stornoway Isle of Lewis Western Isles HS1 2QR Scotland to Customs House Quay Street Stornoway Isle of Lewis HS1 2XX on 2023-10-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/06/236 June 2023 Full accounts made up to 2022-07-31

View Document

31/05/2331 May 2023 Satisfaction of charge SC2249180003 in full

View Document

23/05/2323 May 2023 Satisfaction of charge 2 in full

View Document

23/05/2323 May 2023 Satisfaction of charge SC2249180004 in full

View Document

27/04/2327 April 2023 Registered office address changed from Island Road Stornoway Isle of Lewis HS1 2rd to 13 Memorial Avenue Stornoway Isle of Lewis Western Isles HS1 2QR on 2023-04-27

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

23/09/2223 September 2022 Registration of charge SC2249180004, created on 2022-09-22

View Document

22/04/2222 April 2022 Cessation of Donald Roderick Graham Macleod as a person with significant control on 2022-04-08

View Document

22/04/2222 April 2022 Termination of appointment of Donald Roderick Graham Macleod as a director on 2022-04-08

View Document

12/01/2212 January 2022 Full accounts made up to 2021-07-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR MARK MACLEOD

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MRS MARGARET MACLEOD

View Document

23/01/1523 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

10/11/1410 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

29/11/1329 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

11/01/1311 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/1123 December 2011 31/10/11 NO CHANGES

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/12/108 December 2010 31/10/10 NO CHANGES

View Document

13/01/1013 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

18/01/0518 January 2005 PARTIC OF MORT/CHARGE *****

View Document

15/11/0415 November 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/07/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 26 LEWIS STREET STORNOWAY ISLE OF LEWIS HS1 2JF

View Document

11/12/0311 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company