Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DOW HAULAGE LIMITED
Company Information for

DOW HAULAGE LIMITED

HAMILTON, ML3,
Company Registration Number
SC062878
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About Dow Haulage Ltd
DOW HAULAGE LIMITED was founded on 1977-08-11 and had its registered office in Hamilton. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
DOW HAULAGE LIMITED
 
Legal Registered Office
HAMILTON
ML3
Other companies in ML3
 
Previous Names
WILLIAMDOW (POTATOES) LIMITED08/09/2005
Filing Information
Company Number SC062878
Date formed 1977-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-03-07
Type of accounts DORMANT
Last Datalog update: 2017-08-16 01:37:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DOW HAULAGE LIMITED
The following companies were found which have the same name as DOW HAULAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOW HAULAGE EAST LIMITED 5 TRAPRAIN TERRACE HADDINGTON EAST LOTHIAN EH41 3QD Dissolved Company formed on the 2010-01-14
DOW HAULAGE PTY LTD QLD 4680 Active Company formed on the 2013-06-03

Company Officers of DOW HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
SHEILA HELEN MCKINLAY DOW
Company Secretary 2008-10-07
SHEILA HELEN MCKINLAY DOW
Director 1998-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA PATERSON BAXTER
Director 2010-08-01 2013-01-31
WILLIAM MARSHALL DOW
Director 2011-06-23 2013-01-31
SHEILA PATERSON DOW
Company Secretary 1998-08-24 2008-10-07
SHEILA PATERSON DOW
Director 1998-12-01 2008-10-07
WILLIAM MARSHALL DOW
Director 2006-06-15 2008-10-07
CAROLE ANNE JOHNSTON
Director 1998-02-01 1998-10-26
JANET WALKER DOW
Director 1988-10-15 1998-09-17
WILLIAM DOW
Director 1988-10-15 1998-09-17
JANET WALKER DOW
Company Secretary 1996-05-28 1998-08-24
SHEILA DOW
Company Secretary 1988-10-15 1996-05-28
SHEILA DOW
Director 1988-10-15 1996-05-28
ANDREW MARSHALL DOW
Director 1988-10-15 1992-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA HELEN MCKINLAY DOW DOW PLANT HIRE LIMITED Company Secretary 2008-10-07 CURRENT 1976-07-13 Dissolved 2017-03-07
SHEILA HELEN MCKINLAY DOW DOW HOLDINGS LIMITED Company Secretary 2008-10-07 CURRENT 1977-10-10 Dissolved 2018-06-06
SHEILA HELEN MCKINLAY DOW DOW CONTRACTS LIMITED Company Secretary 2008-10-06 CURRENT 2006-03-30 Dissolved 2014-11-28
SHEILA HELEN MCKINLAY DOW DOW CONTRACTS LIMITED Director 2008-10-06 CURRENT 2006-03-30 Dissolved 2014-11-28
SHEILA HELEN MCKINLAY DOW MUIRHOUSE LANDFILL LIMITED Director 2000-08-24 CURRENT 2000-06-07 Active - Proposal to Strike off
SHEILA HELEN MCKINLAY DOW DOW PLANT HIRE LIMITED Director 1998-09-17 CURRENT 1976-07-13 Dissolved 2017-03-07
SHEILA HELEN MCKINLAY DOW DOW HOLDINGS LIMITED Director 1998-09-17 CURRENT 1977-10-10 Dissolved 2018-06-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-07GAZ2STRUCK OFF AND DISSOLVED
2016-12-20GAZ1FIRST GAZETTE
2016-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 25000
2015-12-08AR0128/09/15 FULL LIST
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 25000
2014-11-18AR0128/09/14 FULL LIST
2014-08-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BAXTER
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOW
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 25000
2013-10-08AR0128/09/13 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-02AR0128/09/12 FULL LIST
2012-10-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 892-INST CREATE CHARGES:SCOT
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON LANARKSHIRE ML3 6HP
2012-02-03AA01PREVEXT FROM 30/11/2011 TO 31/12/2011
2011-12-13AR0128/09/11 FULL LIST
2011-06-23AP01DIRECTOR APPOINTED MR WILIAM MARSHALL DOW
2011-04-01AA30/11/10 TOTAL EXEMPTION SMALL
2011-03-01MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2010-11-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-20AR0128/09/10 FULL LIST
2010-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 892-INST CREATE CHARGES:SCOT
2010-10-20AD02SAIL ADDRESS CREATED
2010-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-08-09AP01DIRECTOR APPOINTED MRS SHEILA PATERSON BAXTER
2009-10-26AR0128/09/09 FULL LIST
2009-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-03-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHEILA DOW
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM DOW
2008-11-03288aSECRETARY APPOINTED SHEILA HELEN MCKINLAY DOW
2008-10-30419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-24363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOW / 01/07/2008
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-12-06410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-04363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-12-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-23363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-06-30288aNEW DIRECTOR APPOINTED
2005-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-09-28363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-09-08CERTNMCOMPANY NAME CHANGED WILLIAMDOW (POTATOES) LIMITED CERTIFICATE ISSUED ON 08/09/05
2004-10-04363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-09-27AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-09-22363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2002-09-23363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-07-05AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-11-13363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-10-02AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-11-30AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-10-20363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-10-20288bSECRETARY RESIGNED
2000-10-19288aNEW SECRETARY APPOINTED
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-13363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1998-12-22288aNEW DIRECTOR APPOINTED
1998-10-30288bDIRECTOR RESIGNED
1998-10-30363sRETURN MADE UP TO 28/09/98; CHANGE OF MEMBERS
1998-09-28288aNEW DIRECTOR APPOINTED
1998-09-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to DOW HAULAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOW HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-11-17 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2009-01-14 Satisfied LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2007-11-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1978-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOW HAULAGE LIMITED

Intangible Assets
Patents
We have not found any records of DOW HAULAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOW HAULAGE LIMITED
Trademarks
We have not found any records of DOW HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOW HAULAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as DOW HAULAGE LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where DOW HAULAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOW HAULAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOW HAULAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.