Company NameDial-A-Hire Ltd.
Company StatusDissolved
Company NumberSC232202
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameAndrew William Dick
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Director NameMr Alastair Stuart Dick
Date of BirthJuly 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Glenbo Drive
Head Of Muir
Denny
FK6 5PQ
Scotland
Director NameDorothy Joyce Dick
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Afton Drive
Head Of Muir
Denny
Central
FK6 5PD
Scotland
Director NameLawrence Dick
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankhead House
Bankhead Crescent, Dennyloanhead
Dennyloanhead
Central
FK4 1RZ
Scotland
Director NameMargaret Bontine Graham Dick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankhead House
Bankhead Crescent, Dennyloanhead
Central
FK4 1RZ
Scotland
Secretary NameLawrence Dick
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankhead House
Bankhead Crescent, Dennyloanhead
Dennyloanhead
Central
FK4 1RZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

51 at £1Mr Lawrence Dick
51.00%
Ordinary
47 at £1Andrew William Dick
47.00%
Ordinary
1 at £1Margaret Dick
1.00%
Ordinary
1 at £1Mr Alastair Stuart Dick
1.00%
Ordinary

Financials

Year2014
Net Worth£5,709
Cash£124
Current Liabilities£9,740

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (3 pages)
9 October 2014Application to strike the company off the register (3 pages)
3 October 2014Termination of appointment of Lawrence Dick as a secretary on 27 August 2014 (1 page)
3 October 2014Termination of appointment of Lawrence Dick as a secretary on 27 August 2014 (1 page)
24 September 2014Termination of appointment of Margaret Bontine Graham Dick as a director on 27 August 2014 (1 page)
24 September 2014Termination of appointment of Lawrence Dick as a director on 27 August 2014 (1 page)
24 September 2014Termination of appointment of Lawrence Dick as a director on 27 August 2014 (1 page)
24 September 2014Termination of appointment of Margaret Bontine Graham Dick as a director on 27 August 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 November 2013Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
25 November 2013Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
9 August 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
9 August 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
21 May 2013Director's details changed for Andrew William Dick on 10 October 2012 (2 pages)
21 May 2013Director's details changed for Andrew William Dick on 10 October 2012 (2 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 May 2013Registered office address changed from Bankhead House Bankhead Crescent Dennyloanhead Falkirk FK4 1RZ on 20 May 2013 (1 page)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 May 2013Registered office address changed from Bankhead House Bankhead Crescent Dennyloanhead Falkirk FK4 1RZ on 20 May 2013 (1 page)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
28 July 2011Director's details changed for Andrew William Dick on 30 May 2011 (2 pages)
28 July 2011Termination of appointment of Alastair Dick as a director (1 page)
28 July 2011Termination of appointment of Alastair Dick as a director (1 page)
28 July 2011Director's details changed for Andrew William Dick on 30 May 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
4 July 2010Director's details changed for Lawrence Dick on 1 October 2009 (2 pages)
4 July 2010Director's details changed for Alastair Stuart Dick on 1 October 2009 (2 pages)
4 July 2010Director's details changed for Andrew William Dick on 1 October 2009 (2 pages)
4 July 2010Director's details changed for Lawrence Dick on 1 October 2009 (2 pages)
4 July 2010Director's details changed for Alastair Stuart Dick on 1 October 2009 (2 pages)
4 July 2010Director's details changed for Andrew William Dick on 1 October 2009 (2 pages)
4 July 2010Director's details changed for Andrew William Dick on 1 October 2009 (2 pages)
4 July 2010Director's details changed for Lawrence Dick on 1 October 2009 (2 pages)
4 July 2010Director's details changed for Alastair Stuart Dick on 1 October 2009 (2 pages)
4 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 June 2009Director's change of particulars / andrew dick / 09/06/2009 (1 page)
9 June 2009Appointment terminated director dorothy dick (1 page)
9 June 2009Return made up to 30/05/09; full list of members (5 pages)
9 June 2009Appointment terminated director dorothy dick (1 page)
9 June 2009Return made up to 30/05/09; full list of members (5 pages)
9 June 2009Director's change of particulars / andrew dick / 09/06/2009 (1 page)
9 January 2009Accounts made up to 31 August 2008 (1 page)
9 January 2009Accounts made up to 31 August 2008 (1 page)
8 September 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
8 September 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
26 June 2008Return made up to 30/05/08; full list of members (5 pages)
26 June 2008Return made up to 30/05/08; full list of members (5 pages)
29 January 2008Accounts made up to 31 May 2007 (1 page)
29 January 2008Accounts made up to 31 May 2007 (1 page)
18 August 2007Accounts made up to 31 May 2006 (1 page)
18 August 2007Accounts made up to 31 May 2006 (1 page)
8 June 2007Return made up to 30/05/07; full list of members (4 pages)
8 June 2007Return made up to 30/05/07; full list of members (4 pages)
12 July 2006Return made up to 30/05/06; full list of members (4 pages)
12 July 2006Return made up to 30/05/06; full list of members (4 pages)
27 February 2006Accounts made up to 31 May 2005 (2 pages)
27 February 2006Accounts made up to 31 May 2005 (2 pages)
27 June 2005Return made up to 30/05/05; full list of members (4 pages)
27 June 2005Return made up to 30/05/05; full list of members (4 pages)
11 March 2005Accounts made up to 31 May 2004 (1 page)
11 March 2005Accounts made up to 31 May 2004 (1 page)
1 July 2004Return made up to 30/05/04; full list of members (9 pages)
1 July 2004Return made up to 30/05/04; full list of members (9 pages)
17 March 2004Accounts made up to 31 May 2003 (2 pages)
17 March 2004Accounts made up to 31 May 2003 (2 pages)
3 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2002Ad 02/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2002Ad 02/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Secretary resigned (1 page)
30 May 2002Incorporation (15 pages)
30 May 2002Incorporation (15 pages)