Company NameF & D Holdings Limited
DirectorDarrin Adam Gibb
Company StatusActive
Company NumberSC263254
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Darrin Adam Gibb
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(same day as company formation)
RoleSpecialist Recruitment
Country of ResidenceScotland
Correspondence AddressFlat 19 Dalzell House
Dalzell Drive
Motherwell
Lanarkshire
ML1 2SJ
Scotland
Director NameMrs Fiona Thompson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleSpecialist Recruitment
Country of ResidenceScotland
Correspondence Address15 Whitelees Road
Lanark
South Lanarkshire
ML11 7RX
Scotland
Secretary NameMrs Fiona Thompson
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleSpecialist Recruitment
Country of ResidenceScotland
Correspondence Address15 Whitelees Road
Lanark
South Lanarkshire
ML11 7RX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedriverhire.co.uk
Email address[email protected]

Location

Registered Address31/33 Albert Street
Motherwell
Lanarkshire
ML1 1PR
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Darrin Gibb
81.63%
Ordinary
375 at £1Heather Coultard
3.06%
Ordinary
1.9k at £1Fiona Thompson
15.31%
Ordinary

Financials

Year2014
Net Worth£1,288,335

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Charges

4 May 2004Delivered on: 6 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

13 October 2020Termination of appointment of Fiona Thompson as a director on 13 October 2020 (1 page)
29 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
13 September 2019Amended total exemption full accounts made up to 30 September 2018 (6 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
22 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
2 October 2018Amended total exemption full accounts made up to 30 September 2017 (6 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
15 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
17 October 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
17 October 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
19 October 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
19 October 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 12,250
(4 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 12,250
(4 pages)
10 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
10 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 12,250
(4 pages)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 12,250
(4 pages)
5 February 2015Amended accounts for a medium company made up to 31 March 2014 (11 pages)
5 February 2015Amended accounts for a medium company made up to 31 March 2014 (11 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 12,250
(4 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 12,250
(4 pages)
7 January 2014Accounts for a medium company made up to 31 March 2013 (12 pages)
7 January 2014Accounts for a medium company made up to 31 March 2013 (12 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
4 January 2013Accounts for a medium company made up to 31 March 2012 (12 pages)
4 January 2013Accounts for a medium company made up to 31 March 2012 (12 pages)
23 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a medium company made up to 31 March 2011 (12 pages)
5 January 2012Accounts for a medium company made up to 31 March 2011 (12 pages)
23 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
9 March 2011Director's details changed for Mr Darrin Adam Gibb on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Darrin Adam Gibb on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Darrin Adam Gibb on 9 March 2011 (2 pages)
7 January 2011Accounts for a medium company made up to 31 March 2010 (10 pages)
7 January 2011Accounts for a medium company made up to 31 March 2010 (10 pages)
10 March 2010Director's details changed for Darrin Adam Gibb on 31 January 2010 (2 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Fiona Thompson on 31 January 2010 (2 pages)
10 March 2010Termination of appointment of Fiona Thompson as a secretary (1 page)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 March 2010Termination of appointment of Fiona Thompson as a secretary (1 page)
10 March 2010Director's details changed for Darrin Adam Gibb on 31 January 2010 (2 pages)
10 March 2010Director's details changed for Fiona Thompson on 31 January 2010 (2 pages)
20 January 2010Accounts for a medium company made up to 31 March 2009 (12 pages)
20 January 2010Accounts for a medium company made up to 31 March 2009 (12 pages)
31 March 2009Return made up to 10/02/09; full list of members (4 pages)
31 March 2009Return made up to 10/02/09; full list of members (4 pages)
25 January 2009Accounts for a medium company made up to 31 March 2008 (13 pages)
25 January 2009Accounts for a medium company made up to 31 March 2008 (13 pages)
18 November 2008Director and secretary's change of particulars / fiona thompson / 31/10/2008 (1 page)
18 November 2008Director and secretary's change of particulars / fiona thompson / 31/10/2008 (1 page)
29 October 2008Registered office changed on 29/10/2008 from enterprise house dalziel street motherwell ML1 1PJ (1 page)
29 October 2008Registered office changed on 29/10/2008 from enterprise house dalziel street motherwell ML1 1PJ (1 page)
3 September 2008Director and secretary's change of particulars / fiona mccallum / 01/01/2005 (1 page)
3 September 2008Director and secretary's change of particulars / fiona mccallum / 01/01/2005 (1 page)
3 September 2008Return made up to 10/02/08; full list of members (4 pages)
3 September 2008Return made up to 10/02/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
27 February 2007Return made up to 10/02/07; full list of members (7 pages)
27 February 2007Return made up to 10/02/07; full list of members (7 pages)
4 January 2007Full accounts made up to 31 March 2006 (14 pages)
4 January 2007Full accounts made up to 31 March 2006 (14 pages)
7 February 2006Return made up to 10/02/06; full list of members (7 pages)
7 February 2006Return made up to 10/02/06; full list of members (7 pages)
19 December 2005Full accounts made up to 31 March 2005 (14 pages)
19 December 2005Full accounts made up to 31 March 2005 (14 pages)
8 August 2005Full accounts made up to 30 September 2004 (14 pages)
8 August 2005Full accounts made up to 30 September 2004 (14 pages)
25 April 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
25 April 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
1 March 2005Return made up to 10/02/05; full list of members (7 pages)
1 March 2005Return made up to 10/02/05; full list of members (7 pages)
29 September 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
29 September 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
8 July 2004Particulars of contract relating to shares (4 pages)
8 July 2004Ad 04/05/04--------- £ si 12249@1=12249 £ ic 2/12251 (2 pages)
8 July 2004Ad 04/05/04--------- £ si 12249@1=12249 £ ic 2/12251 (2 pages)
8 July 2004Particulars of contract relating to shares (4 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 May 2004Partic of mort/charge * (10 pages)
6 May 2004Partic of mort/charge * (10 pages)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed;new director appointed (2 pages)
15 March 2004Registered office changed on 15/03/04 from: 147 bath street glasgow G2 4SN (1 page)
15 March 2004Registered office changed on 15/03/04 from: 147 bath street glasgow G2 4SN (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
10 February 2004Incorporation (16 pages)
10 February 2004Incorporation (16 pages)