Company NameD. Hay Motor Engineers Ltd.
Company StatusDissolved
Company NumberSC250055
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date1 May 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameChristina Bisset Hay
NationalityBritish
StatusClosed
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Tay Avenue
Deanpark
Renfrew
PA4 0UE
Scotland
Director NameMr David Ross Hay
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2013(10 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 01 May 2022)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor
130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr David Ross Hay
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address2 Tay Avenue
Deanpark
Renfrew
PA4 0UE
Scotland
Director NameIain Steele
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 month, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2013)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address13 Kelvin Gardens
Kilsyth
G65 0TD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 4296524
Telephone regionGlasgow

Location

Registered AddressC/O Interpath Ltd 5th Floor
130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christina Bisset Hay
33.33%
Ordinary
1 at £1David Hay
33.33%
Ordinary
1 at £1Iain Steele
33.33%
Ordinary

Financials

Year2014
Net Worth£32,919
Cash£11,681
Current Liabilities£85,378

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

1 May 2022Final Gazette dissolved following liquidation (1 page)
9 February 2022Registered office address changed from C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS Scotland to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 9 February 2022 (2 pages)
1 February 2022Court order for early dissolution in a winding-up by the court (3 pages)
14 January 2019Registered office address changed from 77 Mauchline Street Glasgow G5 8HQ to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 14 January 2019 (2 pages)
11 January 2019Court order notice of winding up (1 page)
11 January 2019Notice of winding up order (1 page)
26 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
30 June 2017Notification of David Ross Hay as a person with significant control on 23 May 2017 (2 pages)
30 June 2017Notification of David Ross Hay as a person with significant control on 23 May 2017 (2 pages)
30 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
(3 pages)
21 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(3 pages)
8 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3
(3 pages)
17 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 November 2013Termination of appointment of Iain Steele as a director (1 page)
1 November 2013Termination of appointment of Iain Steele as a director (1 page)
6 September 2013Registered office address changed from C/O Gs Stuart&Co 33 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland on 6 September 2013 (1 page)
6 September 2013Registered office address changed from C/O Gs Stuart&Co 33 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland on 6 September 2013 (1 page)
6 September 2013Registered office address changed from C/O Gs Stuart&Co 33 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland on 6 September 2013 (1 page)
5 July 2013Appointment of Mr David Ross Hay as a director (2 pages)
5 July 2013Appointment of Mr David Ross Hay as a director (2 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
7 May 2013Registered office address changed from C/O Gs Stuart & Co. 438 Kings Park Avenue Rutherglen Glasgow G73 2AT Scotland on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Gs Stuart & Co. 438 Kings Park Avenue Rutherglen Glasgow G73 2AT Scotland on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Gs Stuart & Co. 438 Kings Park Avenue Rutherglen Glasgow G73 2AT Scotland on 7 May 2013 (1 page)
20 March 2013Registered office address changed from 1206 Tollcross Road Tollcross Glasgow G32 8HH on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 1206 Tollcross Road Tollcross Glasgow G32 8HH on 20 March 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 June 2010Director's details changed for Iain Steele on 22 May 2010 (2 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Iain Steele on 22 May 2010 (2 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 June 2009Return made up to 23/05/09; full list of members (3 pages)
15 June 2009Return made up to 23/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 June 2008Return made up to 23/05/08; full list of members (3 pages)
19 June 2008Return made up to 23/05/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 June 2007Return made up to 23/05/07; full list of members (2 pages)
13 June 2007Return made up to 23/05/07; full list of members (2 pages)
7 August 2006Registered office changed on 07/08/06 from: 1206 tollcross road tollcross glasgow G32 8HH (1 page)
7 August 2006Registered office changed on 07/08/06 from: 1206 tollcross road tollcross glasgow G32 8HH (1 page)
30 May 2006Return made up to 23/05/06; full list of members (6 pages)
30 May 2006Return made up to 23/05/06; full list of members (6 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
16 February 2006Registered office changed on 16/02/06 from: 14B hopetoun street bathgate west lothian EH48 4EU (1 page)
16 February 2006Registered office changed on 16/02/06 from: 14B hopetoun street bathgate west lothian EH48 4EU (1 page)
7 October 2005Return made up to 23/05/05; full list of members (6 pages)
7 October 2005Return made up to 23/05/05; full list of members (6 pages)
19 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 July 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 July 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
23 May 2003Incorporation (16 pages)
23 May 2003Incorporation (16 pages)