FRASER HAULAGE LIMITED
COATBRIDGE

Hellopages » North Lanarkshire » North Lanarkshire » ML5 2DX

Company number SC100657
Status Active
Incorporation Date 28 August 1986
Company Type Private Limited Company
Address 8-10 HORNOCK ROAD, GARTSHERRIE INDUSTRIAL ESTATE, COATBRIDGE, LANARKSHIRE, ML5 2DX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 2 . The most likely internet sites of FRASER HAULAGE LIMITED are www.fraserhaulage.co.uk, and www.fraser-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Fraser Haulage Limited is a Private Limited Company. The company registration number is SC100657. Fraser Haulage Limited has been working since 28 August 1986. The present status of the company is Active. The registered address of Fraser Haulage Limited is 8 10 Hornock Road Gartsherrie Industrial Estate Coatbridge Lanarkshire Ml5 2dx. . FRASER, Thomas Smith is a Secretary of the company. FRASER, Thomas Smith is a Director of the company. Director FRASER, William Stewart has been resigned. The company operates in "Freight transport by road".


Current Directors


Director
FRASER, Thomas Smith

73 years old

Resigned Directors

Director
FRASER, William Stewart
Resigned: 18 September 2015
71 years old

Persons With Significant Control

Fraser Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRASER HAULAGE LIMITED Events

02 Feb 2017
Confirmation statement made on 15 January 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

26 Feb 2016
Secretary's details changed for Thomas Smith Fraser on 14 January 2016
26 Feb 2016
Director's details changed for Thomas Smith Fraser on 14 January 2016
...
... and 69 more events
23 Oct 1986
Accounting reference date notified as 31/03

02 Oct 1986
Registered office changed on 02/10/86 from: 27 castle street edinburgh EH2 3JQ

02 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Sep 1986
Company name changed harbormain LIMITED\certificate issued on 30/09/86

26 Aug 1986
Certificate of Incorporation

FRASER HAULAGE LIMITED Charges

30 March 2012
Floating charge
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
2 December 2003
Floating charge
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
26 November 2003
Bond & floating charge
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 October 1987
Bond & floating charge
Delivered: 14 October 1987
Status: Satisfied on 10 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 March 1987
Letter of offset
Delivered: 30 March 1987
Status: Satisfied on 1 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…