MCCAUL HAULAGE LIMITED
ABERDEEN

Hellopages » Aberdeenshire » Aberdeenshire » AB23 8BT
Company number SC151109
Status Active
Incorporation Date 31 May 1994
Company Type Private Limited Company
Address STRABATHIE GARAGE, MURCAR, ABERDEEN, AB23 8BT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registration of charge SC1511090007, created on 22 December 2016; Registration of charge SC1511090006, created on 17 November 2016; Total exemption full accounts made up to 30 September 2016. The most likely internet sites of MCCAUL HAULAGE LIMITED are www.mccaulhaulage.co.uk, and www.mccaul-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Aberdeen Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccaul Haulage Limited is a Private Limited Company. The company registration number is SC151109. Mccaul Haulage Limited has been working since 31 May 1994. The present status of the company is Active. The registered address of Mccaul Haulage Limited is Strabathie Garage Murcar Aberdeen Ab23 8bt. . MCCAUL, Thomas John is a Secretary of the company. ALLAN, William Philip is a Director of the company. FRASER, Andrew Colin is a Director of the company. MCCAUL, Thomas John is a Director of the company. Secretary MCCAUL, Patricia has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCCAUL, Craig has been resigned. Director MCCAUL, Patricia has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MCCAUL, Thomas John
Appointed Date: 27 October 2005

Director
ALLAN, William Philip
Appointed Date: 31 May 1994
62 years old

Director
FRASER, Andrew Colin
Appointed Date: 31 January 2004
51 years old

Director
MCCAUL, Thomas John
Appointed Date: 31 May 1994
79 years old

Resigned Directors

Secretary
MCCAUL, Patricia
Resigned: 27 October 2005
Appointed Date: 31 May 1994

Nominee Secretary
REID, Brian
Resigned: 31 May 1994
Appointed Date: 31 May 1994

Nominee Director
MABBOTT, Stephen
Resigned: 31 May 1994
Appointed Date: 31 May 1994
75 years old

Director
MCCAUL, Craig
Resigned: 27 October 2005
Appointed Date: 07 July 1997
49 years old

Director
MCCAUL, Patricia
Resigned: 27 October 2005
Appointed Date: 31 May 1994
78 years old

MCCAUL HAULAGE LIMITED Events

06 Jan 2017
Registration of charge SC1511090007, created on 22 December 2016
24 Nov 2016
Registration of charge SC1511090006, created on 17 November 2016
16 Nov 2016
Total exemption full accounts made up to 30 September 2016
06 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 25,000

06 Nov 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 68 more events
06 Jul 1994
Partic of mort/charge *
13 Jun 1994
Ad 02/06/94--------- £ si 98@1=98 £ ic 2/100

07 Jun 1994
Director resigned

07 Jun 1994
Secretary resigned

31 May 1994
Incorporation

MCCAUL HAULAGE LIMITED Charges

22 December 2016
Charge code SC15 1109 0007
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Thomas John Mccaul
Description: Blackdog industrial estate, murcar, aberdeen (ABN130838)…
17 November 2016
Charge code SC15 1109 0006
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Thomas John Mccaul
Description: Contains floating charge…
12 February 2013
Floating charge
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Undertaking & all property & assets present & future…
18 April 2008
Standard security
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plot 32 polmuir road housing development, aberdeen to be…
17 April 2008
Standard security
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plot 33 polmuir road housing development, aberdeen to be…
16 April 2008
Standard security
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plot 34 polmuir road housing development, aberdeen to be…
29 June 1994
Floating charge
Delivered: 6 July 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…