Company NameHampden Cabs Limited
Company StatusDissolved
Company NumberSC229760
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Stephen Conley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15a Rosyth Road
Glasgow
G5 0YD
Scotland
Secretary NameMartin Hogg
NationalityBritish
StatusClosed
Appointed30 May 2004(2 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 09 October 2015)
RoleManager
Correspondence Address220 Bonnyton Drive
Glasgow
Lanarkshire
G76 0NG
Scotland
Secretary NameKathleen Rennie
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleSecretary
Correspondence Address61 Croftburn Drive
Glasgow
G44 5JG
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitehampdencabs.co.uk
Telephone0141 3325050
Telephone regionGlasgow

Location

Registered Address15a Rosyth Road
Glasgow
G5 0YD
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Stephen Conley
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Application to strike the company off the register (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
15 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
20 August 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
29 March 2012Director's details changed for Mr Stephen Conley on 28 March 2012 (2 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
29 March 2010Director's details changed for Stephen Conley on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
12 August 2008Total exemption full accounts made up to 27 March 2008 (7 pages)
23 May 2008Return made up to 28/03/08; full list of members (6 pages)
27 February 2008Total exemption full accounts made up to 27 March 2007 (7 pages)
5 September 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
12 April 2007Return made up to 28/03/07; full list of members (6 pages)
1 August 2006Return made up to 28/03/06; full list of members (6 pages)
3 May 2006Secretary resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 24 skirving street shawlands glasgow G41 3AA (1 page)
28 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 April 2005Return made up to 28/03/05; change of members (7 pages)
6 December 2004Director's particulars changed (1 page)
17 August 2004New secretary appointed (2 pages)
15 June 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
12 May 2003Return made up to 28/03/03; full list of members (6 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
28 March 2002Incorporation (14 pages)