Company NameHire-A-Phone Limited
Company StatusDissolved
Company NumberSC221311
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date24 June 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Joan Greenshields
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence Address89 North Orchard Street
Motherwell
ML1 3JL
Scotland
Secretary NameAnne Davidson
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address89 North Orchard Street
Motherwell
ML1 3JL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address89 North Orchard Street
Motherwell
ML1 3JL
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Shareholders

1 at £1Anne Davidson
50.00%
Ordinary
1 at £1Joan Greenshields
50.00%
Ordinary

Financials

Year2014
Net Worth£327
Cash£93
Current Liabilities£92,098

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 June 2015Final Gazette dissolved following liquidation (1 page)
24 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Return of final meeting of voluntary winding up (3 pages)
24 March 2015Notice of final meeting of creditors (3 pages)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
19 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 18 April 2012 (1 page)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 2QP United Kingdom on 11 April 2012 (1 page)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 2
(3 pages)
27 July 2011Registered office address changed from 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 27 July 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 September 2010Secretary's details changed for Anne Davidson on 1 October 2009 (1 page)
14 September 2010Secretary's details changed for Anne Davidson on 1 October 2009 (1 page)
14 September 2010Director's details changed for Joan Greenshields on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Joan Greenshields on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 January 2010Registered office address changed from C/O Wm Duncan Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 20 January 2010 (1 page)
19 January 2010Annual return made up to 17 July 2009 with a full list of shareholders (10 pages)
19 January 2010Registered office address changed from 16 Ecclesmachan Road Uphall Broxburn West Lothian EH52 6DB on 19 January 2010 (2 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (10 pages)
19 February 2009Return made up to 17/07/08; no change of members (6 pages)
7 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
15 November 2007Return made up to 17/07/07; no change of members (6 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
13 December 2006Return made up to 17/07/06; full list of members (2 pages)
17 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
28 October 2005Return made up to 17/07/05; full list of members (6 pages)
30 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
12 August 2004Return made up to 17/07/04; no change of members (6 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
15 July 2003Return made up to 17/07/03; no change of members (6 pages)
2 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
16 August 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 April 2002Partic of mort/charge * (6 pages)
21 August 2001Registered office changed on 21/08/01 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Director resigned (1 page)
17 July 2001Incorporation (15 pages)