IAN HAY HAULAGE LTD.

SC298134
99 DELGATY CRESCENT TURRIFF ABERDEENSHIRE AB53 4GD

Documents

Documents
Date Category Description Pages
14 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2024 accounts Annual Accounts 6 Buy now
16 Sep 2024 officers Change of particulars for director (Mrs Julie Anne Gray) 2 Buy now
16 Sep 2024 officers Change of particulars for secretary (Mrs Julie Anne Gray) 1 Buy now
16 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2023 accounts Annual Accounts 3 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 accounts Annual Accounts 4 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Annual Accounts 3 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 accounts Annual Accounts 8 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 officers Change of particulars for director (Laura Margaret Hay) 2 Buy now
25 Sep 2019 accounts Annual Accounts 8 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 accounts Annual Accounts 7 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 accounts Annual Accounts 7 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2016 accounts Annual Accounts 6 Buy now
28 Mar 2016 annual-return Annual Return 7 Buy now
02 Dec 2015 accounts Annual Accounts 6 Buy now
18 Mar 2015 annual-return Annual Return 7 Buy now
12 Sep 2014 accounts Annual Accounts 6 Buy now
26 Mar 2014 annual-return Annual Return 7 Buy now
24 Oct 2013 accounts Annual Accounts 6 Buy now
12 Mar 2013 annual-return Annual Return 7 Buy now
29 Nov 2012 accounts Annual Accounts 6 Buy now
07 Mar 2012 annual-return Annual Return 7 Buy now
08 Sep 2011 accounts Annual Accounts 6 Buy now
14 Mar 2011 annual-return Annual Return 7 Buy now
08 Sep 2010 accounts Annual Accounts 6 Buy now
24 Mar 2010 annual-return Annual Return 6 Buy now
24 Mar 2010 officers Change of particulars for director (Gladys Marlene Hay) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Laura Margaret Hay) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Julie Anne Gray) 2 Buy now
08 Dec 2009 accounts Annual Accounts 6 Buy now
18 Mar 2009 annual-return Return made up to 03/03/09; full list of members 5 Buy now
14 Oct 2008 officers Director's change of particulars / ian hay / 30/09/2008 1 Buy now
09 Sep 2008 accounts Annual Accounts 6 Buy now
22 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
25 Mar 2008 annual-return Return made up to 03/03/08; full list of members 5 Buy now
18 Feb 2008 officers Director resigned 1 Buy now
12 Jul 2007 accounts Annual Accounts 4 Buy now
20 Mar 2007 annual-return Return made up to 03/03/07; full list of members 4 Buy now
23 Mar 2006 capital Ad 03/03/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
16 Mar 2006 officers New director appointed 1 Buy now
16 Mar 2006 officers New secretary appointed;new director appointed 1 Buy now
16 Mar 2006 officers New director appointed 1 Buy now
16 Mar 2006 officers New director appointed 1 Buy now
16 Mar 2006 officers New director appointed 1 Buy now
15 Mar 2006 address Registered office changed on 15/03/06 from: 99 delgaty crescent turriff aberdeenshire AB53 4GD 1 Buy now
15 Mar 2006 accounts Accounting reference date shortened from 31/03/07 to 28/02/07 1 Buy now
13 Mar 2006 officers Secretary resigned 1 Buy now
13 Mar 2006 officers Director resigned 1 Buy now
13 Mar 2006 officers Director resigned 1 Buy now
03 Mar 2006 incorporation Incorporation Company 15 Buy now