ANNANDALE TRANSPORT CO LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G65 0NH

Company number SC086194
Status Active
Incorporation Date 12 January 1984
Company Type Private Limited Company
Address 22 BACKBRAE STREET, KILSYTH, GLASGOW, NORTH LANARKSHIRE, G65 0NH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge SC0861940007 in full. The most likely internet sites of ANNANDALE TRANSPORT CO LIMITED are www.annandaletransportco.co.uk, and www.annandale-transport-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Annandale Transport Co Limited is a Private Limited Company. The company registration number is SC086194. Annandale Transport Co Limited has been working since 12 January 1984. The present status of the company is Active. The registered address of Annandale Transport Co Limited is 22 Backbrae Street Kilsyth Glasgow North Lanarkshire G65 0nh. . HYSLOP, David John is a Director of the company. Secretary HYSLOP, David John has been resigned. Secretary VERNON, Wendy has been resigned. Director HYSLOP, Alice Jessie has been resigned. Director HYSLOP, John Davidson has been resigned. Director VERNON, Wendy has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
HYSLOP, David John
Appointed Date: 31 October 1995
56 years old

Resigned Directors

Secretary
HYSLOP, David John
Resigned: 31 October 1995

Secretary
VERNON, Wendy
Resigned: 31 October 2009
Appointed Date: 31 October 1995

Director
HYSLOP, Alice Jessie
Resigned: 30 November 1989

Director
HYSLOP, John Davidson
Resigned: 01 October 1992
78 years old

Director
VERNON, Wendy
Resigned: 27 January 2011
Appointed Date: 01 October 1992
74 years old

Persons With Significant Control

Mr David John Hyslop
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ANNANDALE TRANSPORT CO LIMITED Events

09 Feb 2017
Confirmation statement made on 30 November 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 October 2015
22 Jan 2016
Satisfaction of charge SC0861940007 in full
22 Jan 2016
Registration of charge SC0861940009, created on 21 January 2016
23 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 20,502

...
... and 81 more events
27 Feb 1987
Return made up to 31/12/86; full list of members

26 Nov 1986
Accounts for a dormant company made up to 31 October 1984

26 Nov 1986
Accounts for a dormant company made up to 31 October 1985

11 Nov 1986
Return made up to 31/12/85; full list of members

12 Jan 1984
Incorporation

ANNANDALE TRANSPORT CO LIMITED Charges

21 January 2016
Charge code SC08 6194 0009
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2.56 acres or therby at beattock. DMF17844…
10 March 2015
Charge code SC08 6194 0008
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: Kashna Limited, Flat 7, Victoria Park, Victoria Road, Douglas, Isle of Man, IM2 4AG
Description: All and whole the areas of land extending to approximately…
9 March 2015
Charge code SC08 6194 0007
Delivered: 11 March 2015
Status: Satisfied on 22 January 2016
Persons entitled: Hsbc Bank PLC
Description: Areas of land extending to approximately 2.56 acres or…
5 November 2012
Floating charge
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
9 January 2003
Standard security
Delivered: 29 January 2003
Status: Satisfied on 25 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Forestry house, well road, moffat.
25 November 2002
Bond & floating charge
Delivered: 5 December 2002
Status: Satisfied on 11 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
3 February 1998
Standard security
Delivered: 9 February 1998
Status: Satisfied on 25 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Buccleuch arms hotel,high street,moffatt.
15 January 1996
Floating charge
Delivered: 22 January 1996
Status: Satisfied on 27 August 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 March 1995
Standard security
Delivered: 30 March 1995
Status: Satisfied on 14 February 1996
Persons entitled: Robinson-Wyllie Limited
Description: The abbatoir newton stewart.