Uddingston
Glasgow
G71 7SG
Scotland
Secretary Name | Sandra Paterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(2 years after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 3 Columba Path Blantyre Lanarkshire G72 9RE Scotland |
Secretary Name | June Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Cherrytree Crescent Larkhall Lanarkshire ML9 2BE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | dggtransport.com |
---|---|
Email address | [email protected] |
Telephone | 01698 817779 |
Telephone region | Motherwell |
Registered Address | C/O Frp Advisory Trading Limited, Level 2 The Beacon 176 St Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Darren George Gardner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,571 |
Current Liabilities | £1,152,606 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 23 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 29 April 2022 (1 year, 12 months ago) |
---|---|
Next Return Due | 13 May 2023 (overdue) |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Outstanding |
---|---|
20 April 2010 | Delivered on: 27 April 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 April 2010 | Delivered on: 24 April 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 September 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
---|---|
5 June 2020 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to Upper Floor, 82 Muir Street Muir Street Hamilton ML3 6BJ on 5 June 2020 (1 page) |
5 June 2020 | Change of details for Mr Darren George Gardner as a person with significant control on 5 June 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
28 April 2020 | Change of details for Mr Darren George Gardner as a person with significant control on 5 November 2019 (2 pages) |
28 April 2020 | Director's details changed for Mr Darren George Gardner on 5 November 2019 (2 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
3 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
2 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
10 July 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
10 July 2017 | Notification of Darren George Gardner as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Darren George Gardner as a person with significant control on 6 April 2016 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
23 April 2014 | Director's details changed for Mr Darren George Gardner on 1 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mr Darren George Gardner on 1 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mr Darren George Gardner on 1 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
27 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Amended accounts made up to 30 April 2012 (8 pages) |
23 April 2013 | Amended accounts made up to 30 April 2012 (8 pages) |
11 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
11 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 June 2010 | Alterations to floating charge 1 (5 pages) |
8 June 2010 | Alterations to floating charge 1 (5 pages) |
3 June 2010 | Alterations to floating charge 2 (5 pages) |
3 June 2010 | Alterations to floating charge 2 (5 pages) |
14 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
19 June 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Incorporation (14 pages) |
5 April 2005 | Incorporation (14 pages) |