Company NameHUGH Wilson Limited
DirectorDarrin Adam Gibb
Company StatusActive
Company NumberSC188558
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darrin Adam Gibb
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2004(5 years, 8 months after company formation)
Appointment Duration20 years
RoleSpecialist Recruitment
Country of ResidenceScotland
Correspondence AddressFlat 19 Dalzell House
Dalzell Drive
Motherwell
Lanarkshire
ML1 2SJ
Scotland
Director NameHugh Wilson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleManaging Director
Correspondence AddressGlenlea Joppa
Coylton
Ayr
Ayrshire
KA6 6JW
Scotland
Secretary NameElizabeth Cunningham Wilson
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGlenlea
Joppa,Coylton
Ayr
Ayrshire
KA6 6JW
Scotland
Director NameMrs Fiona Thompson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(5 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 13 October 2020)
RoleSpecialist Recruitment
Country of ResidenceScotland
Correspondence Address15 Whitelees Road
Lanark
South Lanarkshire
ML11 7RX
Scotland
Secretary NameMrs Fiona Thompson
NationalityBritish
StatusResigned
Appointed04 May 2004(5 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 13 October 2020)
RoleSpecialist Recruitment
Country of ResidenceScotland
Correspondence Address15 Whitelees Road
Lanark
South Lanarkshire
ML11 7RX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedriver-hire.co.uk

Location

Registered Address31/33 Albert Street
Motherwell
Lanarkshire
ML1 1PR
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1F & D Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (3 months, 4 weeks from now)

Charges

4 May 2004Delivered on: 6 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 August 2023Confirmation statement made on 17 August 2023 with updates (4 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
21 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
17 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
13 October 2020Termination of appointment of Fiona Thompson as a secretary on 13 October 2020 (1 page)
13 October 2020Termination of appointment of Fiona Thompson as a director on 13 October 2020 (1 page)
28 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
1 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
13 September 2019Amended total exemption full accounts made up to 30 September 2018 (6 pages)
22 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 October 2018Amended total exemption full accounts made up to 30 September 2017 (7 pages)
30 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
12 October 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
12 October 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
4 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 October 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
20 October 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
10 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(5 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(5 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(5 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Mr Darrin Adam Gibb on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Darrin Adam Gibb on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Darrin Adam Gibb on 9 March 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a medium company made up to 31 March 2009 (12 pages)
20 January 2010Accounts for a medium company made up to 31 March 2009 (12 pages)
21 August 2009Return made up to 17/08/09; full list of members (3 pages)
21 August 2009Return made up to 17/08/09; full list of members (3 pages)
26 January 2009Accounts for a medium company made up to 31 March 2008 (13 pages)
26 January 2009Accounts for a medium company made up to 31 March 2008 (13 pages)
18 November 2008Director and secretary's change of particulars / fiona thompson / 31/10/2008 (1 page)
18 November 2008Director and secretary's change of particulars / fiona thompson / 31/10/2008 (1 page)
29 October 2008Registered office changed on 29/10/2008 from enterprise house dalziel street motherwell ML1 1PJ (1 page)
29 October 2008Registered office changed on 29/10/2008 from enterprise house dalziel street motherwell ML1 1PJ (1 page)
29 August 2008Return made up to 17/08/08; full list of members (3 pages)
29 August 2008Return made up to 17/08/08; full list of members (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
6 September 2007Return made up to 17/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2007Return made up to 17/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2007Full accounts made up to 31 March 2006 (13 pages)
4 January 2007Full accounts made up to 31 March 2006 (13 pages)
8 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2005Full accounts made up to 31 March 2005 (15 pages)
19 December 2005Full accounts made up to 31 March 2005 (15 pages)
2 September 2005Return made up to 17/08/05; full list of members (7 pages)
2 September 2005Return made up to 17/08/05; full list of members (7 pages)
25 July 2005Full accounts made up to 30 September 2004 (17 pages)
25 July 2005Full accounts made up to 30 September 2004 (17 pages)
25 April 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
25 April 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
13 September 2004Return made up to 17/08/04; full list of members (7 pages)
13 September 2004Return made up to 17/08/04; full list of members (7 pages)
12 May 2004Declaration of assistance for shares acquisition (8 pages)
12 May 2004Declaration of assistance for shares acquisition (8 pages)
12 May 2004Declaration of assistance for shares acquisition (8 pages)
12 May 2004Declaration of assistance for shares acquisition (8 pages)
10 May 2004Memorandum and Articles of Association (5 pages)
10 May 2004Memorandum and Articles of Association (5 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 May 2004Registered office changed on 07/05/04 from: glenlea joppa coylton ayr KA6 6JW (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: glenlea joppa coylton ayr KA6 6JW (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed;new director appointed (2 pages)
6 May 2004Partic of mort/charge * (10 pages)
6 May 2004Partic of mort/charge * (10 pages)
17 March 2004Full accounts made up to 30 September 2003 (16 pages)
17 March 2004Full accounts made up to 30 September 2003 (16 pages)
19 August 2003Return made up to 17/08/03; full list of members (6 pages)
19 August 2003Return made up to 17/08/03; full list of members (6 pages)
6 January 2003Full accounts made up to 30 September 2002 (15 pages)
6 January 2003Full accounts made up to 30 September 2002 (15 pages)
30 August 2002Return made up to 17/08/02; full list of members (6 pages)
30 August 2002Return made up to 17/08/02; full list of members (6 pages)
19 March 2002Full accounts made up to 30 September 2001 (16 pages)
19 March 2002Full accounts made up to 30 September 2001 (16 pages)
21 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2001Full accounts made up to 30 September 2000 (17 pages)
17 July 2001Full accounts made up to 30 September 2000 (17 pages)
25 August 2000Return made up to 17/08/00; full list of members (6 pages)
25 August 2000Return made up to 17/08/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
10 August 1999Return made up to 17/08/99; full list of members (6 pages)
10 August 1999Return made up to 17/08/99; full list of members (6 pages)
8 October 1998Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
8 October 1998Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998Secretary resigned (1 page)
17 August 1998Incorporation (15 pages)
17 August 1998Incorporation (15 pages)