FINNIE HEAVY HAULAGE LIMITED
DUMFRIES ALAN FINNIE (PLANT) LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 1JD

Company number SC230925
Status Active
Incorporation Date 29 April 2002
Company Type Private Limited Company
Address 51 RAE STREET, DUMFRIES, DUMFRIESSHIRE, DG1 1JD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 4 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FINNIE HEAVY HAULAGE LIMITED are www.finnieheavyhaulage.co.uk, and www.finnie-heavy-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Finnie Heavy Haulage Limited is a Private Limited Company. The company registration number is SC230925. Finnie Heavy Haulage Limited has been working since 29 April 2002. The present status of the company is Active. The registered address of Finnie Heavy Haulage Limited is 51 Rae Street Dumfries Dumfriesshire Dg1 1jd. . FINNIE, Ruth Elizabeth is a Secretary of the company. FINNIE, Alan Thomas is a Director of the company. FINNIE, Ruth Elizabeth is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
FINNIE, Ruth Elizabeth
Appointed Date: 29 April 2002

Director
FINNIE, Alan Thomas
Appointed Date: 29 April 2002
58 years old

Director
FINNIE, Ruth Elizabeth
Appointed Date: 29 April 2002
48 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 April 2002
Appointed Date: 29 April 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 April 2002
Appointed Date: 29 April 2002

FINNIE HEAVY HAULAGE LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4

27 Nov 2015
Total exemption small company accounts made up to 30 April 2015
13 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4

13 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 40 more events
20 Jun 2002
New director appointed
20 Jun 2002
Registered office changed on 20/06/02 from: 5 logie mill, beaverbank office park, logie green road edinburgh scotland EH7 4HH
20 Jun 2002
Director resigned
20 Jun 2002
Secretary resigned
29 Apr 2002
Incorporation

FINNIE HEAVY HAULAGE LIMITED Charges

15 November 2011
Floating charge
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
5 February 2007
Bond & floating charge
Delivered: 13 February 2007
Status: Satisfied on 3 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…