HAYTON COULTHARD TRANSPORT LIMITED
KIRKCUDBRIGHT HAYTON COULTHARD (TRAILER HIRE) LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG6 4NX

Company number SC164936
Status Active
Incorporation Date 16 April 1996
Company Type Private Limited Company
Address THE GARAGE, TWYNHOLM, KIRKCUDBRIGHT, DG6 4NX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 3 October 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1,002,000 ; Full accounts made up to 4 October 2014. The most likely internet sites of HAYTON COULTHARD TRANSPORT LIMITED are www.haytoncoulthardtransport.co.uk, and www.hayton-coulthard-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Hayton Coulthard Transport Limited is a Private Limited Company. The company registration number is SC164936. Hayton Coulthard Transport Limited has been working since 16 April 1996. The present status of the company is Active. The registered address of Hayton Coulthard Transport Limited is The Garage Twynholm Kirkcudbright Dg6 4nx. . FOOT ANSTEY SECRETARIAL LIMITED is a Secretary of the company. COULTHARD, Duncan James is a Director of the company. GREGORY, John Kennedy is a Director of the company. WALKER, Andrew Graham is a Director of the company. Secretary COULTHARD, Elizabeth Joyce has been resigned. Secretary KIRK, Lesley Mary has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHUDLEY, David William has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COULTHARD, Duncan has been resigned. Director COULTHARD, Elizabeth Joyce has been resigned. Director COULTHARD, Lynsay Joy has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
FOOT ANSTEY SECRETARIAL LIMITED
Appointed Date: 14 June 2010

Director
COULTHARD, Duncan James
Appointed Date: 16 April 1996
57 years old

Director
GREGORY, John Kennedy
Appointed Date: 01 February 2010
67 years old

Director
WALKER, Andrew Graham
Appointed Date: 01 February 2010
70 years old

Resigned Directors

Secretary
COULTHARD, Elizabeth Joyce
Resigned: 31 March 2000
Appointed Date: 16 April 1996

Secretary
KIRK, Lesley Mary
Resigned: 16 December 2009
Appointed Date: 01 April 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 April 1996
Appointed Date: 16 April 1996

Director
CHUDLEY, David William
Resigned: 06 March 2015
Appointed Date: 02 December 2010
71 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 April 1996
Appointed Date: 16 April 1996
35 years old

Director
COULTHARD, Duncan
Resigned: 16 December 2009
Appointed Date: 16 April 1996
80 years old

Director
COULTHARD, Elizabeth Joyce
Resigned: 31 March 2000
Appointed Date: 16 April 1996
78 years old

Director
COULTHARD, Lynsay Joy
Resigned: 16 December 2009
Appointed Date: 18 December 2008
48 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 April 1996
Appointed Date: 16 April 1996

HAYTON COULTHARD TRANSPORT LIMITED Events

01 Jun 2016
Full accounts made up to 3 October 2015
15 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,002,000

16 Jun 2015
Full accounts made up to 4 October 2014
17 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,002,000

10 Apr 2015
Director's details changed for Mr John Kennedy Gregory on 1 April 2015
...
... and 64 more events
01 May 1996
Registered office changed on 01/05/96 from: 3 hill street edinburgh EH2 3JP
01 May 1996
New secretary appointed;new director appointed
01 May 1996
New director appointed
01 May 1996
New director appointed
16 Apr 1996
Incorporation

HAYTON COULTHARD TRANSPORT LIMITED Charges

13 September 2010
Bond & floating charge
Delivered: 17 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
1 February 2010
Floating charge
Delivered: 11 February 2010
Status: Satisfied on 19 October 2010
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…