Glasgow
G5 0YD
Scotland
Secretary Name | Martin Hogg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2004(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 09 October 2015) |
Role | Manager |
Correspondence Address | 220 Bonnyton Drive Glasgow Lanarkshire G76 0NG Scotland |
Secretary Name | Kathleen Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 61 Croftburn Drive Glasgow G44 5JG Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | hampdencabs.co.uk |
---|---|
Telephone | 0141 3325050 |
Telephone region | Glasgow |
Registered Address | 15a Rosyth Road Glasgow G5 0YD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Stephen Conley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | Application to strike the company off the register (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 November 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
20 August 2013 | Compulsory strike-off action has been suspended (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
29 March 2012 | Director's details changed for Mr Stephen Conley on 28 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
20 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Director's details changed for Stephen Conley on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
12 August 2008 | Total exemption full accounts made up to 27 March 2008 (7 pages) |
23 May 2008 | Return made up to 28/03/08; full list of members (6 pages) |
27 February 2008 | Total exemption full accounts made up to 27 March 2007 (7 pages) |
5 September 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
12 April 2007 | Return made up to 28/03/07; full list of members (6 pages) |
1 August 2006 | Return made up to 28/03/06; full list of members (6 pages) |
3 May 2006 | Secretary resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 24 skirving street shawlands glasgow G41 3AA (1 page) |
28 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 April 2005 | Return made up to 28/03/05; change of members (7 pages) |
6 December 2004 | Director's particulars changed (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
15 June 2004 | Return made up to 28/03/04; full list of members
|
15 June 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 May 2003 | Return made up to 28/03/03; full list of members (6 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
28 March 2002 | Incorporation (14 pages) |