CAMBUS HAULAGE LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA3 4DA

Company number SC196124
Status Active
Incorporation Date 11 May 1999
Company Type Private Limited Company
Address ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, RENFREWSHIRE, PA3 4DA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 . The most likely internet sites of CAMBUS HAULAGE LIMITED are www.cambushaulage.co.uk, and www.cambus-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Cambus Haulage Limited is a Private Limited Company. The company registration number is SC196124. Cambus Haulage Limited has been working since 11 May 1999. The present status of the company is Active. The registered address of Cambus Haulage Limited is Abercorn House 79 Renfrew Road Paisley Renfrewshire Pa3 4da. . GRAY, Robert is a Secretary of the company. GRAY, Mary Smith Whyte is a Director of the company. GRAY, Robert is a Director of the company. Secretary GRAY, Alison, Dr has been resigned. Secretary GRAY, Robert has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GRAY, Alison, Dr has been resigned. Director GRAY, Carol has been resigned. Director GRAY, Robert has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
GRAY, Robert
Appointed Date: 04 June 2004

Director
GRAY, Mary Smith Whyte
Appointed Date: 11 May 1999
77 years old

Director
GRAY, Robert
Appointed Date: 04 June 2004
79 years old

Resigned Directors

Secretary
GRAY, Alison, Dr
Resigned: 04 June 2004
Appointed Date: 12 May 2003

Secretary
GRAY, Robert
Resigned: 12 May 2003
Appointed Date: 11 May 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 May 1999
Appointed Date: 11 May 1999

Director
GRAY, Alison, Dr
Resigned: 04 June 2004
Appointed Date: 12 May 2003
50 years old

Director
GRAY, Carol
Resigned: 04 June 2004
Appointed Date: 12 May 2003
48 years old

Director
GRAY, Robert
Resigned: 12 May 2003
Appointed Date: 11 May 1999
79 years old

Persons With Significant Control

Mr Robert Gray
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Smith Whyte Gray
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBUS HAULAGE LIMITED Events

16 May 2017
Confirmation statement made on 11 May 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 May 2016
11 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

15 Oct 2015
Total exemption small company accounts made up to 31 May 2015
11 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

...
... and 39 more events
17 May 2001
Registered office changed on 17/05/01 from: ashtrees house 9 orr square paisley renfrewshire PA1 2DL
01 Mar 2001
Accounts for a small company made up to 31 May 2000
07 Jun 2000
Return made up to 11/05/00; full list of members
12 May 1999
Secretary resigned
11 May 1999
Incorporation