Company NameDriveasy Fast Fit Limited
Company StatusDissolved
Company NumberSC235191
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)
Dissolution Date5 October 2022 (1 year, 6 months ago)
Previous NamesHms (433) Limited and Driveasy Tyres Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(1 month after company formation)
Appointment Duration20 years (closed 05 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameMr John Findlay Watson
NationalityBritish
StatusClosed
Appointed17 September 2002(1 month after company formation)
Appointment Duration20 years (closed 05 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr James Kennedy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraesview Cottage
Old Doune Road
Dunblane
Perthshire
FK15 9BX
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Duncan Henderson Ogilvie
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,245
Current Liabilities£19,245

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

17 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
22 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 September 2011Director's details changed for Duncan Henderson Ogilvie on 1 August 2011 (2 pages)
9 September 2011Director's details changed for Duncan Henderson Ogilvie on 1 August 2011 (2 pages)
9 September 2011Director's details changed for Duncan Henderson Ogilvie on 1 August 2011 (2 pages)
9 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
9 September 2011Secretary's details changed for John Findlay Watson on 1 August 2011 (1 page)
9 September 2011Secretary's details changed for John Findlay Watson on 1 August 2011 (1 page)
9 September 2011Secretary's details changed for John Findlay Watson on 1 August 2011 (1 page)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
28 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
8 September 2009Return made up to 12/08/09; full list of members (3 pages)
8 September 2009Return made up to 12/08/09; full list of members (3 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (4 pages)
9 September 2008Return made up to 12/08/08; full list of members (3 pages)
9 September 2008Return made up to 12/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
6 September 2007Return made up to 12/08/07; full list of members (2 pages)
6 September 2007Return made up to 12/08/07; full list of members (2 pages)
11 September 2006Return made up to 12/08/06; full list of members (7 pages)
11 September 2006Return made up to 12/08/06; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 March 2006Return made up to 12/08/05; full list of members (7 pages)
28 March 2006Return made up to 12/08/05; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 September 2004Return made up to 12/08/04; full list of members (7 pages)
10 September 2004Return made up to 12/08/04; full list of members (7 pages)
12 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
12 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
10 September 2003Return made up to 12/08/03; full list of members (7 pages)
10 September 2003Return made up to 12/08/03; full list of members (7 pages)
19 June 2003Company name changed driveasy tyres LIMITED\certificate issued on 19/06/03 (2 pages)
19 June 2003Company name changed driveasy tyres LIMITED\certificate issued on 19/06/03 (2 pages)
20 March 2003New director appointed (4 pages)
20 March 2003New director appointed (3 pages)
20 March 2003New director appointed (4 pages)
20 March 2003New director appointed (3 pages)
17 March 2003Registered office changed on 17/03/03 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned;director resigned (1 page)
17 March 2003Secretary resigned;director resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
17 March 2003Director resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 March 2003Ad 04/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Ad 04/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 2003Company name changed hms (433) LIMITED\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed hms (433) LIMITED\certificate issued on 12/03/03 (2 pages)
12 August 2002Incorporation (23 pages)
12 August 2002Incorporation (23 pages)