Dalzell Drive
Motherwell
Lanarkshire
ML1 2SJ
Scotland
Director Name | Mrs Fiona Thompson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Specialist Recruitment |
Country of Residence | Scotland |
Correspondence Address | 15 Whitelees Road Lanark South Lanarkshire ML11 7RX Scotland |
Secretary Name | Mrs Fiona Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Specialist Recruitment |
Country of Residence | Scotland |
Correspondence Address | 15 Whitelees Road Lanark South Lanarkshire ML11 7RX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | driverhire.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 31/33 Albert Street Motherwell Lanarkshire ML1 1PR Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Darrin Gibb 81.63% Ordinary |
---|---|
375 at £1 | Heather Coultard 3.06% Ordinary |
1.9k at £1 | Fiona Thompson 15.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,288,335 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
4 May 2004 | Delivered 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 |
---|
13 October 2020 | Termination of appointment of Fiona Thompson as a director on 13 October 2020 (1 page) |
---|---|
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
12 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
13 September 2019 | Amended total exemption full accounts made up to 30 September 2018 (6 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
22 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
2 October 2018 | Amended total exemption full accounts made up to 30 September 2017 (6 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
15 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
17 October 2017 | Amended total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 October 2017 | Amended total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
19 October 2016 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 October 2016 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
10 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
10 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 February 2015 | Amended accounts for a medium company made up to 31 March 2014 (11 pages) |
5 February 2015 | Amended accounts for a medium company made up to 31 March 2014 (11 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
7 January 2014 | Accounts for a medium company made up to 31 March 2013 (12 pages) |
7 January 2014 | Accounts for a medium company made up to 31 March 2013 (12 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Accounts for a medium company made up to 31 March 2012 (12 pages) |
4 January 2013 | Accounts for a medium company made up to 31 March 2012 (12 pages) |
23 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a medium company made up to 31 March 2011 (12 pages) |
5 January 2012 | Accounts for a medium company made up to 31 March 2011 (12 pages) |
23 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Director's details changed for Mr Darrin Adam Gibb on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Darrin Adam Gibb on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Darrin Adam Gibb on 9 March 2011 (2 pages) |
7 January 2011 | Accounts for a medium company made up to 31 March 2010 (10 pages) |
7 January 2011 | Accounts for a medium company made up to 31 March 2010 (10 pages) |
10 March 2010 | Director's details changed for Darrin Adam Gibb on 31 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Fiona Thompson on 31 January 2010 (2 pages) |
10 March 2010 | Termination of appointment of Fiona Thompson as a secretary (1 page) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Termination of appointment of Fiona Thompson as a secretary (1 page) |
10 March 2010 | Director's details changed for Darrin Adam Gibb on 31 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Fiona Thompson on 31 January 2010 (2 pages) |
20 January 2010 | Accounts for a medium company made up to 31 March 2009 (12 pages) |
20 January 2010 | Accounts for a medium company made up to 31 March 2009 (12 pages) |
31 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
25 January 2009 | Accounts for a medium company made up to 31 March 2008 (13 pages) |
25 January 2009 | Accounts for a medium company made up to 31 March 2008 (13 pages) |
18 November 2008 | Director and secretary's change of particulars / fiona thompson / 31/10/2008 (1 page) |
18 November 2008 | Director and secretary's change of particulars / fiona thompson / 31/10/2008 (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from enterprise house dalziel street motherwell ML1 1PJ (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from enterprise house dalziel street motherwell ML1 1PJ (1 page) |
3 September 2008 | Director and secretary's change of particulars / fiona mccallum / 01/01/2005 (1 page) |
3 September 2008 | Director and secretary's change of particulars / fiona mccallum / 01/01/2005 (1 page) |
3 September 2008 | Return made up to 10/02/08; full list of members (4 pages) |
3 September 2008 | Return made up to 10/02/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
27 February 2007 | Return made up to 10/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 10/02/07; full list of members (7 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
7 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
7 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
25 April 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
25 April 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
1 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
29 September 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
29 September 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
8 July 2004 | Particulars of contract relating to shares (4 pages) |
8 July 2004 | Ad 04/05/04--------- £ si 12249@1=12249 £ ic 2/12251 (2 pages) |
8 July 2004 | Ad 04/05/04--------- £ si 12249@1=12249 £ ic 2/12251 (2 pages) |
8 July 2004 | Particulars of contract relating to shares (4 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
6 May 2004 | Partic of mort/charge * (10 pages) |
6 May 2004 | Partic of mort/charge * (10 pages) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 147 bath street glasgow G2 4SN (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 147 bath street glasgow G2 4SN (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Incorporation (16 pages) |
10 February 2004 | Incorporation (16 pages) |