Company NameHospital Ambulance Car Service Limited
DirectorsJames McDonald Harvie and Grant Alexander Harvie
Company StatusActive
Company NumberSC214505
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James McDonald Harvie
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2010(9 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Muir Street
Hamilton
ML3 6EP
Scotland
Director NameMr Grant Alexander Harvie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(11 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence Address16 Muir Street
Hamilton
ML3 6EP
Scotland
Director NameShauness Barclay Harvie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(2 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 04 March 2008)
RoleCompany Director
Correspondence Address2 Glenfarg Crescent
Bearsden
Glasgow
Lanarkshire
G61 2AN
Scotland
Secretary NameFraser James Harvie
NationalityBritish
StatusResigned
Appointed24 January 2001(2 weeks, 5 days after company formation)
Appointment Duration11 years, 1 month (resigned 12 March 2012)
RoleCompany Director
Correspondence Address39 St. Ives Road
Moodiesburn
Glasgow
G69 0PE
Scotland
Director NameMr Campbell Harvie
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(7 years, 2 months after company formation)
Appointment Duration1 week, 1 day (resigned 12 March 2008)
RoleDriver
Correspondence AddressDykehead Farm Cottage
Reilly Road
Bonnybridge
FK4 2BA
Scotland
Director NameMr Grant Alexander Harvie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 2010)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address18 Culmore Place
Falkirk
Stirlingshire
FK1 2RP
Scotland
Director NameMr Fraser James Harvie
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2012)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address39 St. Ives Road
Moodiesburn
Glasgow
G69 0PE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16 Muir Street
Hamilton
ML3 6EP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1James Harvie
100.00%
Ordinary

Financials

Year2014
Net Worth£131,987
Cash£134,942
Current Liabilities£85,547

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

3 December 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
26 September 2018Director's details changed for Grant Harvie on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Mr James Mcdonald Harvie on 26 September 2018 (2 pages)
3 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
8 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
11 November 2016Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 16 Muir Street Hamilton ML3 6EP on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 16 Muir Street Hamilton ML3 6EP on 11 November 2016 (1 page)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
1 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
20 June 2012Registered office address changed from 149 Dalsetter Avenue Glasgow Strathclyde G15 8TE on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 149 Dalsetter Avenue Glasgow Strathclyde G15 8TE on 20 June 2012 (1 page)
3 April 2012Appointment of Grant Harvie as a director (2 pages)
3 April 2012Appointment of Grant Harvie as a director (2 pages)
2 April 2012Termination of appointment of Fraser Harvie as a secretary (1 page)
2 April 2012Termination of appointment of Fraser Harvie as a director (1 page)
2 April 2012Termination of appointment of Fraser Harvie as a secretary (1 page)
2 April 2012Termination of appointment of Fraser Harvie as a director (1 page)
11 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 August 2011Secretary's details changed for Fraser James Harvie on 1 July 2011 (2 pages)
30 August 2011Secretary's details changed for Fraser James Harvie on 1 July 2011 (2 pages)
30 August 2011Director's details changed for Mr Fraser James Harvie on 1 July 2011 (2 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
30 August 2011Secretary's details changed for Fraser James Harvie on 1 July 2011 (2 pages)
30 August 2011Director's details changed for Mr Fraser James Harvie on 1 July 2011 (2 pages)
30 August 2011Director's details changed for Mr Fraser James Harvie on 1 July 2011 (2 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 August 2010Termination of appointment of Grant Harvie as a director (1 page)
4 August 2010Termination of appointment of Grant Harvie as a director (1 page)
4 August 2010Appointment of Mr James Mcdonald Harvie as a director (2 pages)
4 August 2010Appointment of Mr James Mcdonald Harvie as a director (2 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
24 February 2010Appointment of Mr Fraser James Harvie as a director (2 pages)
24 February 2010Appointment of Mr Fraser James Harvie as a director (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Grant Alexander Harvie on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Grant Alexander Harvie on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Grant Alexander Harvie on 5 January 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 January 2009Return made up to 05/01/09; full list of members (3 pages)
7 January 2009Return made up to 05/01/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
8 April 2008Director's change of particulars / grant harvie / 26/03/2008 (1 page)
8 April 2008Director's change of particulars / grant harvie / 26/03/2008 (1 page)
17 March 2008Appointment terminated director campbell harvie (1 page)
17 March 2008Appointment terminated director campbell harvie (1 page)
6 March 2008Director appointed mr grant harvie (1 page)
6 March 2008Appointment terminated director shauness harvie (1 page)
6 March 2008Appointment terminated director shauness harvie (1 page)
6 March 2008Director appointed mr campbell harvie (1 page)
6 March 2008Director appointed mr grant harvie (1 page)
6 March 2008Director appointed mr campbell harvie (1 page)
10 January 2008Return made up to 05/01/08; full list of members (2 pages)
10 January 2008Return made up to 05/01/08; full list of members (2 pages)
8 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 January 2007Return made up to 05/01/07; full list of members (2 pages)
22 January 2007Return made up to 05/01/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 January 2006Return made up to 05/01/06; full list of members (2 pages)
27 January 2006Return made up to 05/01/06; full list of members (2 pages)
15 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 December 2004Return made up to 05/01/05; full list of members (6 pages)
30 December 2004Return made up to 05/01/05; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
16 June 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
2 June 2004Return made up to 05/01/04; full list of members (6 pages)
2 June 2004Return made up to 05/01/04; full list of members (6 pages)
21 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
13 January 2003Return made up to 05/01/03; full list of members (6 pages)
13 January 2003Return made up to 05/01/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 September 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
30 September 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
15 August 2002Registered office changed on 15/08/02 from: 45 milngavie road glasgow G61 2DW (1 page)
15 August 2002Registered office changed on 15/08/02 from: 45 milngavie road glasgow G61 2DW (1 page)
25 January 2002Return made up to 05/01/02; full list of members (6 pages)
25 January 2002Return made up to 05/01/02; full list of members (6 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Ad 24/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 2001Ad 24/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 January 2001Director resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
25 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 January 2001Company name changed albaland LIMITED\certificate issued on 25/01/01 (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Company name changed albaland LIMITED\certificate issued on 25/01/01 (2 pages)
25 January 2001Registered office changed on 25/01/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
5 January 2001Incorporation (16 pages)
5 January 2001Incorporation (16 pages)