Background WavePink WaveYellow Wave

LOANHEAD TRANSPORT (HOLDINGS) LIMITED (SC213984)

LOANHEAD TRANSPORT (HOLDINGS) LIMITED (SC213984) is an active UK company. incorporated on 19 December 2000. with registered office in Linwood Industrial Estate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LOANHEAD TRANSPORT (HOLDINGS) LIMITED has been registered for 25 years. Current directors include MALCOLM, Andrew Buchanan, MALCOLM, Walter Hattrick, STEWART, Charles Roderick.

Company Number
SC213984
Status
active
Type
ltd
Incorporated
19 December 2000
Age
25 years
Address
Brookfield House, Linwood Industrial Estate, PA3 3BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MALCOLM, Andrew Buchanan, MALCOLM, Walter Hattrick, STEWART, Charles Roderick
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOANHEAD TRANSPORT (HOLDINGS) LIMITED

LOANHEAD TRANSPORT (HOLDINGS) LIMITED is an active company incorporated on 19 December 2000 with the registered office located in Linwood Industrial Estate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LOANHEAD TRANSPORT (HOLDINGS) LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

SC213984

LTD Company

Age

25 Years

Incorporated 19 December 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

LOTHIAN FIFTY (746) LIMITED
From: 19 December 2000To: 19 January 2001
Contact
Address

Brookfield House 2 Burnbrae Drive Linwood Industrial Estate, PA3 3BU,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Dec 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

STEWART, Charles Roderick

Active
109 Newton Street, GreenockPA16 8SH
Secretary
Appointed 05 Feb 2001

MALCOLM, Andrew Buchanan

Active
The Braes, JohnstonePA10 2PT
Born January 1962
Director
Appointed 05 Feb 2001

MALCOLM, Walter Hattrick

Active
45 Sherbrooke Avenue, GlasgowG41 4SD
Born December 1960
Director
Appointed 05 Feb 2001

STEWART, Charles Roderick

Active
109 Newton Street, GreenockPA16 8SH
Born September 1953
Director
Appointed 05 Feb 2001

BURNESS

Resigned
242 West George Street, GlasgowG2 4QY
Corporate nominee secretary
Appointed 19 Dec 2000
Resigned 05 Feb 2001

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 19 Dec 2000
Resigned 05 Feb 2001

Persons with significant control

1

Mr Andrew Buchanan Malcolm

Active
Brookfield House, Linwood Industrial EstatePA3 3BU
Born January 1962

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Small
26 August 2008
AAAnnual Accounts
Legacy
22 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
13 February 2001
88(2)R88(2)R
Legacy
13 February 2001
287Change of Registered Office
Legacy
13 February 2001
225Change of Accounting Reference Date
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Resolution
13 February 2001
RESOLUTIONSResolutions
Resolution
13 February 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 2000
NEWINCIncorporation