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

HIGHLAND HAULAGE (CULDUTHEL) LIMITED

CLAVA HOUSE, CRADLEHALL BUSINESS PARK, INVERNESS, IV2 5GH,
Company Registration Number
SC140414
Private Limited Company
Liquidation

Company Overview

About Highland Haulage (culduthel) Ltd
HIGHLAND HAULAGE (CULDUTHEL) LIMITED was founded on 1992-09-22 and has its registered office in Inverness. The organisation's status is listed as "Liquidation". Highland Haulage (culduthel) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HIGHLAND HAULAGE (CULDUTHEL) LIMITED
 
Legal Registered Office
CLAVA HOUSE
CRADLEHALL BUSINESS PARK
INVERNESS
IV2 5GH
Other companies in IV2
 
Previous Names
HIGHLAND HAULAGE LIMITED14/12/2021
Filing Information
Company Number SC140414
Company ID Number SC140414
Date formed 1992-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 30/06/2021
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB234249711  
Last Datalog update: 2023-10-08 08:40:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHLAND HAULAGE (CULDUTHEL) 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.

Company Officers of HIGHLAND HAULAGE (CULDUTHEL) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER GEORGE MUNRO CATTO
Director 1992-09-30
GLENDA JANE CATTO
Director 1998-12-22
STUART ALEXANDER CATTO
Director 2000-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GORDON LIGERTWOOD
Company Secretary 1992-09-30 2014-05-01
JOHN GORDON LIGERTWOOD
Director 1992-09-30 2014-05-01
DAVID STIRLING THOMSON
Director 1997-12-23 1999-08-27
JOYCE MARGARET MCNAB
Director 1997-12-23 1999-08-07
EVA LOUISE CATTO
Director 1992-09-30 1998-09-27
NEIL STUART CAMERON
Director 1992-09-30 1994-09-30
DAVID FRASER SUTHERLAND
Director 1992-09-30 1994-09-30
KENNETH TULLOCH
Director 1992-09-30 1994-09-30
JAMES AND GEORGE COLLIE
Company Secretary 1992-09-22 1992-09-30
INNES RICHARD MILLER
Director 1992-09-22 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER GEORGE MUNRO CATTO SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ALEXANDER GEORGE MUNRO CATTO SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ALEXANDER GEORGE MUNRO CATTO SCOTLOG STORAGE LTD Director 2015-01-07 CURRENT 2007-12-06 Active - Proposal to Strike off
ALEXANDER GEORGE MUNRO CATTO SCOT CARRIER SHIPPING LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
ALEXANDER GEORGE MUNRO CATTO SCOT EXPLORER SHIPPING LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
ALEXANDER GEORGE MUNRO CATTO SCOT VENTURE SHIPPING LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
ALEXANDER GEORGE MUNRO CATTO SCOT MARINER SHIPPING LIMITED Director 2000-12-12 CURRENT 2000-12-12 Active
ALEXANDER GEORGE MUNRO CATTO H H DISTRIBUTION LIMITED Director 1997-12-30 CURRENT 1997-12-30 Liquidation
ALEXANDER GEORGE MUNRO CATTO SCOT PIONEER SHIPPING LIMITED Director 1997-12-23 CURRENT 1997-12-16 Active
ALEXANDER GEORGE MUNRO CATTO SCOT TRADER SHIPPING LIMITED Director 1996-08-21 CURRENT 1996-07-04 Active
ALEXANDER GEORGE MUNRO CATTO SCOTLINE MARINE HOLDINGS LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
ALEXANDER GEORGE MUNRO CATTO SCOT RANGER SHIPPING LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
ALEXANDER GEORGE MUNRO CATTO HOHEBANK SHIPPING LIMITED Director 1994-04-12 CURRENT 1988-07-21 Active
ALEXANDER GEORGE MUNRO CATTO SCOTLOG SALES LIMITED Director 1989-02-14 CURRENT 1979-01-05 Active
GLENDA JANE CATTO SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
GLENDA JANE CATTO SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
GLENDA JANE CATTO SCOTLOG STORAGE LTD Director 2014-12-10 CURRENT 2007-12-06 Active - Proposal to Strike off
GLENDA JANE CATTO SCOT CARRIER SHIPPING LIMITED Director 2004-11-23 CURRENT 2004-11-15 Active
GLENDA JANE CATTO SCOT EXPLORER SHIPPING LIMITED Director 2004-08-02 CURRENT 2004-07-14 Active
GLENDA JANE CATTO SCOT VENTURE SHIPPING LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
GLENDA JANE CATTO SCOT MARINER SHIPPING LIMITED Director 2000-12-12 CURRENT 2000-12-12 Active
GLENDA JANE CATTO H H DISTRIBUTION LIMITED Director 1998-12-22 CURRENT 1997-12-30 Liquidation
GLENDA JANE CATTO SCOT TRADER SHIPPING LIMITED Director 1998-12-10 CURRENT 1996-07-04 Active
GLENDA JANE CATTO SCOT PIONEER SHIPPING LIMITED Director 1998-12-10 CURRENT 1997-12-16 Active
GLENDA JANE CATTO HOHEBANK SHIPPING LIMITED Director 1998-12-10 CURRENT 1988-07-21 Active
GLENDA JANE CATTO SCOTLINE MARINE HOLDINGS LIMITED Director 1998-12-10 CURRENT 1995-11-03 Active
GLENDA JANE CATTO SCOT RANGER SHIPPING LIMITED Director 1998-12-10 CURRENT 1995-11-03 Active
GLENDA JANE CATTO SCOTLOG SALES LIMITED Director 1998-12-04 CURRENT 1979-01-05 Active
STUART ALEXANDER CATTO SCOTLOG STORAGE LTD Director 2014-12-10 CURRENT 2007-12-06 Active - Proposal to Strike off
STUART ALEXANDER CATTO SCOT TRADER SHIPPING LIMITED Director 2014-05-01 CURRENT 1996-07-04 Active
STUART ALEXANDER CATTO SCOT PIONEER SHIPPING LIMITED Director 2014-05-01 CURRENT 1997-12-16 Active
STUART ALEXANDER CATTO SCOT EXPLORER SHIPPING LIMITED Director 2014-05-01 CURRENT 2004-07-14 Active
STUART ALEXANDER CATTO HOHEBANK SHIPPING LIMITED Director 2014-05-01 CURRENT 1988-07-21 Active
STUART ALEXANDER CATTO SCOTLINE MARINE HOLDINGS LIMITED Director 2014-05-01 CURRENT 1995-11-03 Active
STUART ALEXANDER CATTO SCOT RANGER SHIPPING LIMITED Director 2014-05-01 CURRENT 1995-11-03 Active
STUART ALEXANDER CATTO SCOT MARINER SHIPPING LIMITED Director 2014-05-01 CURRENT 2000-12-12 Active
STUART ALEXANDER CATTO SCOT VENTURE SHIPPING LIMITED Director 2014-05-01 CURRENT 2001-01-26 Active
STUART ALEXANDER CATTO SCOT CARRIER SHIPPING LIMITED Director 2014-05-01 CURRENT 2004-11-15 Active
STUART ALEXANDER CATTO H H DISTRIBUTION LIMITED Director 2000-09-20 CURRENT 1997-12-30 Liquidation
STUART ALEXANDER CATTO SCOTLOG SALES LIMITED Director 1998-12-04 CURRENT 1979-01-05 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
2023-09-07Final Gazette dissolved via compulsory strike-off
2023-06-07Error
2022-04-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-04-29LRESSPResolutions passed:
  • Special resolution to wind up on 2022-04-27
2021-12-14Company name changed highland haulage LIMITED\certificate issued on 14/12/21
2021-12-14CERTNMCompany name changed highland haulage LIMITED\certificate issued on 14/12/21
2021-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-06-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-02-18AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 3675000
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-06-22RP04SH01Second filing of capital allotment of shares GBP3,675,000
2018-05-22SH0131/03/17 STATEMENT OF CAPITAL GBP 3400000
2017-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 3000000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-03-06SH0101/04/16 STATEMENT OF CAPITAL GBP 3275000
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 3000000
2016-06-27AR0104/06/16 ANNUAL RETURN FULL LIST
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 3000000
2015-09-28AR0122/09/15 ANNUAL RETURN FULL LIST
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-31RES01ADOPT ARTICLES 31/10/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 3000000
2014-10-01AR0122/09/14 ANNUAL RETURN FULL LIST
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIGERTWOOD
2014-05-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN LIGERTWOOD
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 3000000
2013-09-24AR0122/09/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-02AR0122/09/12 FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-09AR0122/09/11 FULL LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON LIGERTWOOD / 01/03/2011
2011-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GORDON LIGERTWOOD / 01/03/2011
2011-01-13AA01PREVSHO FROM 30/09/2010 TO 31/03/2010
2011-01-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-23AR0122/09/10 FULL LIST
2010-11-23SH0130/03/10 STATEMENT OF CAPITAL GBP 3000000
2010-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2009-12-14AA01PREVEXT FROM 31/03/2009 TO 30/09/2009
2009-09-22363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM NEVIS HOUSE BEECHWOOD PARK INVERNESS IV2 3BW
2009-04-0688(2)CAPITALS NOT ROLLED UP
2009-04-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-09-29363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / STUART CATTO / 20/09/2008
2008-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19123NC INC ALREADY ADJUSTED 04/07/06
2006-12-19RES04NC INC ALREADY ADJUSTED 04/07/06
2006-12-1988(2)RAD 04/07/06--------- £ SI 350000@1
2006-10-24363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: ALTON HOUSE 4 BALLIFEARY ROAD INVERNESS HIGHLAND IV3 5PJ
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-13363aRETURN MADE UP TO 22/09/05; NO CHANGE OF MEMBERS
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-27363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-06-1688(2)RAD 30/03/04--------- £ SI 73000@1=73000 £ IC 1327000/1400000
2003-12-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-01363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-02-2188(2)RAD 15/10/02-04/12/02 £ SI 200000@1=200000 £ IC 1127000/1327000
2002-11-22410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-23363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-2788(2)RAD 25/03/02--------- £ SI 127000@1=127000 £ IC 1000000/1127000
2001-12-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-10363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-12363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-10-12288aNEW DIRECTOR APPOINTED
1999-12-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-31363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-31363sRETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS
1999-09-13288bDIRECTOR RESIGNED
1999-08-24288bDIRECTOR RESIGNED
1999-01-21288bDIRECTOR RESIGNED
1999-01-21288aNEW DIRECTOR APPOINTED
1998-10-28363(288)DIRECTOR RESIGNED
1998-10-28363sRETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS
1998-09-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-09288aNEW DIRECTOR APPOINTED
1998-01-09288aNEW DIRECTOR APPOINTED
1998-01-09410(Scot)PARTIC OF MORT/CHARGE *****
1997-12-23225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1997-11-17WRES13GRANT STANDARD SECURITY 10/11/97
1997-10-14363sRETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS
1997-09-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-19410(Scot)PARTIC OF MORT/CHARGE *****
1997-02-21410(Scot)PARTIC OF MORT/CHARGE *****
1997-02-07123£ NC 800000/1500000 27/12/96
1997-02-07SRES04NC INC ALREADY ADJUSTED 27/12/96
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0031457 Active Licenced property: QUEENSLIE INDUSTRIAL ESTATE OFF BLAIRTUMMOCK ROAD QUEENSLIE GLASGOW QUEENSLIE GB G33 4AN;LAND @ LONGMAN DRIVE SCOTLOG SALES LTD INVERNESS GB IV1 1SU;12 LOTLAND STREET INVERNESS GB IV1 1PA. Correspondance address: 41 CULDUTHEL ROAD INVERNESS GB IV2 4AT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0031457 Active Licenced property: QUEENSLIE INDUSTRIAL ESTATE OFF BLAIRTUMMOCK ROAD QUEENSLIE GLASGOW QUEENSLIE GB G33 4AN;LAND @ LONGMAN DRIVE SCOTLOG SALES LTD INVERNESS GB IV1 1SU;12 LOTLAND STREET INVERNESS GB IV1 1PA. Correspondance address: 41 CULDUTHEL ROAD INVERNESS GB IV2 4AT

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
Appointmen2022-05-06
Resolution2022-05-06
Fines / Sanctions
No fines or sanctions have been issued against HIGHLAND HAULAGE (CULDUTHEL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2002-11-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-01-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-08-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-02-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1992-10-08 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of HIGHLAND HAULAGE (CULDUTHEL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHLAND HAULAGE (CULDUTHEL) LIMITED
Trademarks
We have not found any records of HIGHLAND HAULAGE (CULDUTHEL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHLAND HAULAGE (CULDUTHEL) 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 HIGHLAND HAULAGE (CULDUTHEL) 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 HIGHLAND HAULAGE (CULDUTHEL) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHIGHLAND HAULAGE (CULDUTHEL) LIMITEDEvent Date2022-05-06
Company Number: SC140414 Name of Company: HIGHLAND HAULAGE (CULDUTHEL) LIMITED Previous Name of Company: Highland Haulage Limited Nature of Business: Freight transport by road Type of Liquidation: Mem…
 
Initiating party Event TypeResolution
Defending partyHIGHLAND HAULAGE (CULDUTHEL) LIMITEDEvent Date2022-05-06
HIGHLAND HAULAGE (CULDUTHEL) LIMITED Company Number: SC140414 Previous Name of Company: Highland Haulage Limited Registered office: Clava House, Cradlehall Business Park, Inverness, IV2 5GH Principal…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHLAND HAULAGE (CULDUTHEL) 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 HIGHLAND HAULAGE (CULDUTHEL) 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.