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

CALEDONIAN HAULAGE LIMITED

4 Hope Street, Edinburbgh, Midlothian, EH2 4DB,
Company Registration Number
SC090614
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Caledonian Haulage Ltd
CALEDONIAN HAULAGE LIMITED was founded on 1984-11-19 and has its registered office in Midlothian. The organisation's status is listed as "Active - Proposal to Strike off". Caledonian Haulage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CALEDONIAN HAULAGE LIMITED
 
Legal Registered Office
4 Hope Street
Edinburbgh
Midlothian
EH2 4DB
Other companies in EH2
 
Previous Names
R.D. ANDERSON HAULAGE LIMITED27/12/2013
Filing Information
Company Number SC090614
Company ID Number SC090614
Date formed 1984-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-10-31
Account next due 2021-07-31
Latest return 2019-12-05
Return next due 2021-01-16
Type of accounts DORMANT
Last Datalog update: 2023-01-17 12:27:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALEDONIAN HAULAGE LIMITED
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 CALEDONIAN HAULAGE LIMITED
The following companies were found which have the same name as CALEDONIAN HAULAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALEDONIAN HAULAGE LIMITED SAN MALO MOUNT AVE DUNDALK CO LOUTH Dissolved Company formed on the 1997-12-15

Company Officers of CALEDONIAN HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
FIONA MACKINNON GRYCUK
Company Secretary 2005-01-05
KEVIN HUGH MICHAEL DOYLE
Director 2005-01-07
THOMAS FLEMING LAING
Director 2005-01-05
MICHAEL OWENS
Director 2005-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA ANDERSON
Company Secretary 1988-09-23 2005-01-05
RONALD DAVID ANDERSON
Director 1988-09-23 2005-01-05
SHEILA ANDERSON
Director 1988-09-23 2005-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA MACKINNON GRYCUK KOELSCHIP YARD LIMITED Company Secretary 2008-10-28 CURRENT 2008-08-27 Active
FIONA MACKINNON GRYCUK CALAVIATION LTD Company Secretary 2007-03-02 CURRENT 2007-02-13 Active
FIONA MACKINNON GRYCUK WATER POWER CONVERSION LIMITED Company Secretary 2005-12-06 CURRENT 2005-10-11 Active
FIONA MACKINNON GRYCUK DRIVELINE EMISSIONS TECHNOLOGIES LIMITED Company Secretary 2005-12-06 CURRENT 2005-10-11 Active
FIONA MACKINNON GRYCUK CRYOGENIC THERAPY TREATMENT LIMITED Company Secretary 2005-09-15 CURRENT 2005-06-13 Active - Proposal to Strike off
FIONA MACKINNON GRYCUK ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED Company Secretary 2004-12-16 CURRENT 2004-08-31 Active
FIONA MACKINNON GRYCUK ARCHERFIELD & FIDRA GOLF COURSES LIMITED Company Secretary 2004-01-23 CURRENT 2003-12-05 Active
FIONA MACKINNON GRYCUK CP WAREHOUSING LIMITED Company Secretary 2003-04-22 CURRENT 2003-04-02 Active
FIONA MACKINNON GRYCUK CALEDONIAN INDUSTRIAL LIMITED Company Secretary 2001-01-22 CURRENT 1999-11-18 Active
FIONA MACKINNON GRYCUK CONEY ISLAND LIMITED Company Secretary 1997-04-30 CURRENT 1969-03-20 Active - Proposal to Strike off
FIONA MACKINNON GRYCUK ADJUSTLIGHT LIMITED Company Secretary 1995-06-30 CURRENT 1992-08-06 Active
FIONA MACKINNON GRYCUK CALEDONIAN HERITABLE LIMITED Company Secretary 1993-03-28 CURRENT 1981-11-06 Active
FIONA MACKINNON GRYCUK PALMOAK LIMITED Company Secretary 1991-11-17 CURRENT 1983-11-04 Active
FIONA MACKINNON GRYCUK BURNSIDE INVESTMENTS LIMITED Company Secretary 1991-10-14 CURRENT 1972-10-06 Active
FIONA MACKINNON GRYCUK THE CALEDONIAN HERITABLE ESTATES LIMITED Company Secretary 1991-03-29 CURRENT 1912-10-01 Active
FIONA MACKINNON GRYCUK TWENTY-FOURTH NOMINEES LIMITED Company Secretary 1991-03-29 CURRENT 1939-10-24 Active
FIONA MACKINNON GRYCUK CALEDONIAN PROPERTY GROUP LIMITED Company Secretary 1991-03-29 CURRENT 1981-12-31 Active
FIONA MACKINNON GRYCUK D.C. INVESTMENTS LIMITED Company Secretary 1991-03-29 CURRENT 1986-05-22 Active
FIONA MACKINNON GRYCUK ECHOOAK LIMITED Company Secretary 1989-12-29 CURRENT 1987-11-17 Active
FIONA MACKINNON GRYCUK PEAR TREE HOUSE (EDINBURGH) LIMITED Company Secretary 1988-11-06 CURRENT 1987-09-18 Active
KEVIN HUGH MICHAEL DOYLE FORRIT HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-03-31 Active
KEVIN HUGH MICHAEL DOYLE RETAIL BOX MEDIA LIMITED Director 2017-09-06 CURRENT 2017-05-17 Active - Proposal to Strike off
KEVIN HUGH MICHAEL DOYLE DRIVELINE (SCOTLAND) LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
KEVIN HUGH MICHAEL DOYLE DRIVELINE HOLDINGS LIMITED Director 2017-03-23 CURRENT 2012-07-10 Active
KEVIN HUGH MICHAEL DOYLE SFD SYSTEMS LIMITED Director 2016-07-18 CURRENT 2011-01-13 Active - Proposal to Strike off
KEVIN HUGH MICHAEL DOYLE COOL MILLION LTD Director 2015-06-09 CURRENT 2015-06-09 Active
KEVIN HUGH MICHAEL DOYLE ZETA CAPITAL LIMITED Director 2014-07-02 CURRENT 2013-05-13 Active - Proposal to Strike off
KEVIN HUGH MICHAEL DOYLE DOYLE NOMINEES LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2015-09-01
KEVIN HUGH MICHAEL DOYLE ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED Director 2011-04-01 CURRENT 2004-08-31 Active
KEVIN HUGH MICHAEL DOYLE TICKET EMPIRE LIMITED Director 2010-06-16 CURRENT 2010-06-15 Active - Proposal to Strike off
KEVIN HUGH MICHAEL DOYLE NASHCO LIMITED Director 2007-03-16 CURRENT 2004-12-06 Active
KEVIN HUGH MICHAEL DOYLE CALAVIATION LTD Director 2007-03-02 CURRENT 2007-02-13 Active
KEVIN HUGH MICHAEL DOYLE CRYOGENIC THERAPY TREATMENT LIMITED Director 2005-09-15 CURRENT 2005-06-13 Active - Proposal to Strike off
KEVIN HUGH MICHAEL DOYLE ARCHERFIELD & FIDRA GOLF COURSES LIMITED Director 2004-01-23 CURRENT 2003-12-05 Active
KEVIN HUGH MICHAEL DOYLE CALCO HOLDINGS LIMITED Director 2004-01-14 CURRENT 2003-08-27 Dissolved 2015-06-02
KEVIN HUGH MICHAEL DOYLE CALCO PUBS LIMITED Director 2004-01-14 CURRENT 2003-08-27 In Administration/Administrative Receiver
KEVIN HUGH MICHAEL DOYLE CP WAREHOUSING LIMITED Director 2003-04-22 CURRENT 2003-04-02 Active
KEVIN HUGH MICHAEL DOYLE CALEDONIAN INDUSTRIAL LIMITED Director 2001-01-22 CURRENT 1999-11-18 Active
KEVIN HUGH MICHAEL DOYLE YORK PLACE (216) LIMITED Director 2000-02-14 CURRENT 1999-11-18 RECEIVERSHIP
KEVIN HUGH MICHAEL DOYLE CONEY ISLAND LIMITED Director 1997-04-30 CURRENT 1969-03-20 Active - Proposal to Strike off
KEVIN HUGH MICHAEL DOYLE PALMOAK LIMITED Director 1991-11-17 CURRENT 1983-11-04 Active
KEVIN HUGH MICHAEL DOYLE ECHOOAK LIMITED Director 1989-12-29 CURRENT 1987-11-17 Active
KEVIN HUGH MICHAEL DOYLE GRANDSTAND RACING (EDINBURGH) LIMITED Director 1989-12-28 CURRENT 1985-07-25 Active
KEVIN HUGH MICHAEL DOYLE D.C. INVESTMENTS LIMITED Director 1989-12-28 CURRENT 1986-05-22 Active
KEVIN HUGH MICHAEL DOYLE PEAR TREE HOUSE (EDINBURGH) LIMITED Director 1988-11-06 CURRENT 1987-09-18 Active
KEVIN HUGH MICHAEL DOYLE CALEDONIAN HERITABLE LIMITED Director 1987-10-28 CURRENT 1981-11-06 Active
KEVIN HUGH MICHAEL DOYLE THE CALEDONIAN HERITABLE ESTATES LIMITED Director 1982-11-17 CURRENT 1912-10-01 Active
KEVIN HUGH MICHAEL DOYLE CALEDONIAN PROPERTY GROUP LIMITED Director 1982-11-17 CURRENT 1981-12-31 Active
THOMAS FLEMING LAING TEUCHTERS (EDINBURGH) LIMITED Director 2013-11-27 CURRENT 2011-03-11 Active
THOMAS FLEMING LAING PALMOAK LIMITED Director 2011-03-14 CURRENT 1983-11-04 Active
THOMAS FLEMING LAING WATER POWER CONVERSION LIMITED Director 2011-03-14 CURRENT 2005-10-11 Active
THOMAS FLEMING LAING CALAVIATION LTD Director 2011-03-14 CURRENT 2007-02-13 Active
THOMAS FLEMING LAING THE CALEDONIAN HERITABLE ESTATES LIMITED Director 2011-03-14 CURRENT 1912-10-01 Active
THOMAS FLEMING LAING TWENTY-FOURTH NOMINEES LIMITED Director 2011-03-14 CURRENT 1939-10-24 Active
THOMAS FLEMING LAING DRIVELINE EMISSIONS TECHNOLOGIES LIMITED Director 2011-03-14 CURRENT 2005-10-11 Active
THOMAS FLEMING LAING CALEDONIAN PROPERTY GROUP LIMITED Director 2011-03-14 CURRENT 1981-12-31 Active
THOMAS FLEMING LAING GRANDSTAND RACING (EDINBURGH) LIMITED Director 2011-03-14 CURRENT 1985-07-25 Active
THOMAS FLEMING LAING D.C. INVESTMENTS LIMITED Director 2011-03-14 CURRENT 1986-05-22 Active
THOMAS FLEMING LAING ECHOOAK LIMITED Director 2011-03-14 CURRENT 1987-11-17 Active
THOMAS FLEMING LAING PEAR TREE HOUSE (EDINBURGH) LIMITED Director 2011-03-14 CURRENT 1987-09-18 Active
THOMAS FLEMING LAING ADJUSTLIGHT LIMITED Director 2011-03-14 CURRENT 1992-08-06 Active
THOMAS FLEMING LAING CRYOGENIC THERAPY TREATMENT LIMITED Director 2011-03-14 CURRENT 2005-06-13 Active - Proposal to Strike off
THOMAS FLEMING LAING BURNSIDE INVESTMENTS LIMITED Director 2011-03-14 CURRENT 1972-10-06 Active
THOMAS FLEMING LAING CP WAREHOUSING LIMITED Director 2003-04-22 CURRENT 2003-04-02 Active
THOMAS FLEMING LAING CALEDONIAN INDUSTRIAL LIMITED Director 2001-01-22 CURRENT 1999-11-18 Active
MICHAEL OWENS CALEDONIAN INDUSTRIAL LIMITED Director 2001-01-22 CURRENT 1999-11-18 Active
MICHAEL OWENS CALEDONIAN HERITABLE LIMITED Director 1994-01-26 CURRENT 1981-11-06 Active

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
2023-01-24SECOND GAZETTE not voluntary dissolution
2021-07-19TM02Termination of appointment of Fiona Mackinnon Grycuk on 2021-07-19
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FLEMING LAING
2021-02-03AP01DIRECTOR APPOINTED MR GORDON IAIN RUSSELL
2020-11-07SOAS(A)Voluntary dissolution strike-off suspended
2020-10-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-29DS01Application to strike the company off the register
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 85
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 85
2015-12-08AR0105/12/15 ANNUAL RETURN FULL LIST
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OWENS / 18/11/2015
2015-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS FIONA GRYCUK on 2015-11-18
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HUGH MICHAEL DOYLE / 18/11/2015
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FLEMING LAING / 18/11/2015
2015-09-08AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 85
2014-12-10AR0105/12/14 ANNUAL RETURN FULL LIST
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-12-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-27CERTNMCompany name changed R.D. anderson haulage LIMITED\certificate issued on 27/12/13
2013-12-27RES15CHANGE OF COMPANY NAME 10/06/22
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 85
2013-12-06AR0105/12/13 ANNUAL RETURN FULL LIST
2013-08-13AA01Current accounting period extended from 29/10/13 TO 31/10/13
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-14AUDAUDITOR'S RESIGNATION
2013-04-29AUDAUDITOR'S RESIGNATION
2012-12-05AR0105/12/12 ANNUAL RETURN FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-06-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-05AR0105/12/11 FULL LIST
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-12-07AR0105/12/10 FULL LIST
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-12-07AR0105/12/09 FULL LIST
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-05363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-12-06363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-12-06363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-08-30AAFULL ACCOUNTS MADE UP TO 30/10/05
2005-12-22288cSECRETARY'S PARTICULARS CHANGED
2005-12-05353LOCATION OF REGISTER OF MEMBERS
2005-12-05363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-01-18225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 29/10/05
2005-01-12288aNEW SECRETARY APPOINTED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-12RES13SEC 152-158 06/01/05
2005-01-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-01-10AUDAUDITOR'S RESIGNATION
2005-01-10288bDIRECTOR RESIGNED
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-10287REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 64 LONGSTONE ROAD EDINBURGH EH14 2BA
2005-01-07410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-23363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-07-30AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-06419a(Scot)DEC MORT/CHARGE *****
2003-12-23363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-11-10AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-01-27AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-22363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-12-31363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-12-15363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
1999-12-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-13363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
1998-12-15363sRETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-11-26363sRETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS
1997-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-09-09(W)ELRESS366A DISP HOLDING AGM 22/08/96
1997-09-09(W)ELRESS252 DISP LAYING ACC 22/08/96
1997-09-09(W)ELRESS386 DIS APP AUDS 22/08/96
1996-12-16363sRETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS
1996-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-29(W)ELRESS252 DISP LAYING ACC 22/08/96
1996-08-29(W)ELRESS366A DISP HOLDING AGM 22/08/96
1996-08-29(W)ELRESS386 DIS APP AUDS 22/08/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0020969 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0020969 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CALEDONIAN HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-06-08 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-01-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1990-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-30

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 CALEDONIAN HAULAGE LIMITED

Intangible Assets
Patents
We have not found any records of CALEDONIAN HAULAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALEDONIAN HAULAGE LIMITED
Trademarks
We have not found any records of CALEDONIAN HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEDONIAN 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 (74990 - Non-trading company) as CALEDONIAN 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 CALEDONIAN 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 CALEDONIAN 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 CALEDONIAN 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.