Switch Haulage Ltd LIVINGSTON


Switch Haulage Ltd is a private limited company that can be found at F12 Drumshoreland Road, Pumpherston, Livingston EH53 0LQ. Incorporated on 2018-10-31, this 5-year-old company is run by 1 director.
Director Peter S., appointed on 01 July 2020.
The company is officially classified as "freight transport by road" (SIC code: 49410).
The last confirmation statement was sent on 2020-08-26 and the date for the following filing is 2021-09-09.

Switch Haulage Ltd Address / Contact

Office Address F12 Drumshoreland Road
Office Address2 Pumpherston
Town Livingston
Post code EH53 0LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC612359
Date of Incorporation Wed, 31st Oct 2018
Industry Freight transport by road
End of financial Year 31st October
Company age 6 years old
Account next due date Sat, 31st Oct 2020 (1274 days after)
Next confirmation statement due date Thu, 9th Sep 2021 (2021-09-09)
Last confirmation statement dated Wed, 26th Aug 2020

Company staff

Peter S.

Position: Director

Appointed: 01 July 2020

Antony P.

Position: Director

Appointed: 01 October 2019

Resigned: 07 March 2021

Peter S.

Position: Director

Appointed: 25 March 2019

Resigned: 01 October 2019

Andrew W.

Position: Director

Appointed: 15 March 2019

Resigned: 10 October 2019

Peter S.

Position: Director

Appointed: 01 March 2019

Resigned: 15 March 2019

Ian T.

Position: Director

Appointed: 31 October 2018

Resigned: 01 March 2019

People with significant control

The register of PSCs who own or control the company consists of 5 names. As BizStats established, there is Antony P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Peter S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Andrew W., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Antony P.

Notified on 1 October 2019
Ceased on 7 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter S.

Notified on 25 March 2019
Ceased on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew W.

Notified on 15 March 2019
Ceased on 25 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter S.

Notified on 1 March 2019
Ceased on 15 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian T.

Notified on 31 October 2018
Ceased on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 29th December 2023. New Address: Itek House 1 Newark Road South Glenrothes Fife KY7 4NS. Previous address: F12 Drumshoreland Road Pumpherston Livingston EH53 0LQ United Kingdom
filed on: 29th, December 2023
Free Download (2 pages)

Company search