About

Registered Number: SC260191
Date of Incorporation: 02/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Dun-Mor, Auldhill Road, Bridgend, Linlithgow, EH49 6NH

 

Founded in 2003, Gordon Connor Haulage Ltd have registered office in Linlithgow, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed as Connor, Mary for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Mary 02 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 18 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2006
AA - Annual Accounts 27 October 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 28 April 2005
410(Scot) - N/A 23 April 2005
363s - Annual Return 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 19 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.