About

Registered Number: 03909950
Date of Incorporation: 19/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS

 

Having been setup in 2000, Scotts Heavy Haulage (UK) Ltd are based in Derby, it's status is listed as "Dissolved". We do not know the number of employees at the company. The current directors of Scotts Heavy Haulage (UK) Ltd are listed as Park, Seon-joo, Lee, Eui-youl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Eui-Youl 01 March 2000 22 September 2000 1
Secretary Name Appointed Resigned Total Appointments
PARK, Seon-Joo 01 March 2000 22 September 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
TM01 - Termination of appointment of director 08 May 2018
PSC07 - N/A 08 May 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 13 July 2015
CH01 - Change of particulars for director 11 June 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 13 December 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 26 January 2011
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 25 February 2009
287 - Change in situation or address of Registered Office 10 December 2008
363a - Annual Return 12 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 20 April 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 23 November 2004
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 05 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
363s - Annual Return 15 February 2002
AA - Annual Accounts 19 November 2001
225 - Change of Accounting Reference Date 02 March 2001
363s - Annual Return 12 February 2001
CERTNM - Change of name certificate 12 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
CERTNM - Change of name certificate 08 March 2000
NEWINC - New incorporation documents 19 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.