RANA HAULAGE CO LTD (company# SC540859) is a company registered with Companies House, United Kingdom. The incorporation date is July 22, 2016. The entity status is Active - Proposal to Strike off.
Company Number | SC540859 |
Company Name | RANA HAULAGE CO LTD |
Registered Address |
52 Berridale Avenue Glasgow G44 3AE Scotland |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 2016-07-22 |
Account Category | NO ACCOUNTS FILED |
Account Reference Date | Month: 7, Day: 31 |
Next accounts due by | April 22, 2018 |
Next returns due by | August 19, 2017 |
Next confirmation statement due by | August 4, 2020 |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Name / Statement | Kind / Natures of Control / Details |
---|---|
Mr Mohammed Ali 52 Berridale Avenue Glasgow G44 3AE United Kingdom (Notified on 2016-07-22) |
individual person with significant control ownership of shares 75 to 100 percent |
Date of birth: 1975-7 Nationality: British Country of residence: United Kingdom |
Name / Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|
ALI, Mohammed Director (Active) |
52 Berridale Avenue, Glasgow, United Kingdom, G44 3AE | July 1975 / 22 July 2016 |
British / United Kingdom |
Driver |
Address |
52 BERRIDALE AVENUE |
Post Town | GLASGOW |
Post Code | G44 3AE |
Country | SCOTLAND |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Madden Properties Ltd | 4 Berridale Avenue, Glasgow, G44 3AE, United Kingdom | 2017-10-27 |
R S Benning Consultancy Ltd | 38 Berridale Avenue, Cathcart, Glasgow, G44 3AE | 2014-04-02 |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Anderson Bradley Ltd | Suite 3 Middlesex House 89, Middlesex Street, Glasgow, G44 1EE, Scotland | 2017-09-11 |
Martin Holland Insurance Brokers Limited | 9 Kildary Road, Cathcart, Glasgow, G44 2AY | 2009-12-10 |
Redline Motor Engineers Ltd | 3 Delvin Road, Cathcart, Glasgow, G44 3AB, United Kingdom | 2017-03-06 |
Alan Muir Limited | 3 Delvin Road, Glasgow, G44 3AB | 2003-02-11 |
Jchn Property Ltd | 11 Berridale Avenue, Glasgow, G44 3AF, United Kingdom | 2019-02-18 |
Old Cathcart Project Services Ltd | 11 Berridale Avenue, Glasgow, G44 3AF, United Kingdom | 2015-07-02 |
Money Consultants Limited | 5 Berridale Avenue, Glasgow, G44 3AF, Scotland | 2016-02-17 |
Berridale Project Services Ltd | 11 Berridale Avenue, Cathcart, Glasgow, G44 3AF | 2013-07-02 |
Towlers Consulting Ltd | 31 Rhannan Road, Glasgow, G44 3AJ, Scotland | 2019-04-01 |
Kes Geoenvironmental Ltd | 40 Holmhead Road, Glasgow, G44 3AR, Scotland | 2016-07-27 |
Find all companies in post code G44 |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ALI, Mohammed | Director (Active) | 52 Berridale Avenue, Glasgow, United Kingdom, G44 3AE | July 1975 / 22 July 2016 |
British / United Kingdom |
Driver |
Company Name | Officer Name | Role | Correspondence Address | Appointed |
---|---|---|---|---|
Birmingham E Cig Store Ltd | ALI, Mohammed | Director | 56b, Great Hampton Street, Birmingham, United Kingdom, B18 6EL | 9 April 2015 |
F1 Autocare Online Ltd | ALI, Mohammed | Director | 46 Houghton Place, Bradford, West Yorkshire, United Kingdom, BD1 3RG | 13 April 2012 |
7SEASLANGUAGE LTD | ALI, Mohammed | Director | 46 Ennerdale House, 46 Ennerdale House, London, England, E34TZ | 31 May 2016 |
YORKSHIRE TIMBER LIMITED | ALI, Mohammed | Director | 46 Houghton Place, Bradford, West Yorkshire, United Kingdom, BD1 3RG | 5 May 2016 |
MC TECHNOLOGY LIMITED | ALI, Mohammed | Director | 26 Ravenscourt Road, Orpington, England, BR5 2PW | 13 July 2017 |
PRAY ISLAM LTD | ALI, Mohammed | Secretary | 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE | 11 September 2018 |
Next Plan Developments Limited | ALI, Mohammed | Director | Henry House, Office 436, 275 New North Road, London, England, N1 7AA | 6 August 2014 |
Q COURIERS LIMITED | ALI, Mohammed | Director | 79 Chertsey Court,, Clifford Avenue, London, England, SW14 7BX | 8 September 2014 |
TRYGAIN LTD | ALI, Mohammed | Secretary | 8 Vega Close, The Hythe, Colchester, Essex, CO1 2FE | 27 July 2005 |
Leo Accident Repair Centre Ltd | ALI, Mohammed | Director | Unit 25 Britannia Mills, Britannia Road, Huddersfield, West Yorkshire, England, HD3 4QG | 9 April 2015 |
Post Town | GLASGOW |
Post Code | G44 3AE |
SIC Code | 82990 - Other business support service activities n.e.c. |
Please comment or provide details below to improve the information on .
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.