Company NameD G G Transport Ltd.
DirectorDarren George Gardner
Company StatusLiquidation
Company NumberSC282690
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Darren George Gardner
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address389 Hamilton Road
Uddingston
Glasgow
G71 7SG
Scotland
Secretary NameSandra Paterson
NationalityBritish
StatusCurrent
Appointed01 May 2007(2 years after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address3 Columba Path
Blantyre
Lanarkshire
G72 9RE
Scotland
Secretary NameJune Gardner
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address87 Cherrytree Crescent
Larkhall
Lanarkshire
ML9 2BE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitedggtransport.com
Email address[email protected]
Telephone01698 817779
Telephone regionMotherwell

Location

Registered AddressC/O Frp Advisory Trading Limited, Level 2 The Beacon
176 St Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Darren George Gardner
100.00%
Ordinary

Financials

Year2014
Net Worth£15,571
Current Liabilities£1,152,606

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due23 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return29 April 2022 (1 year, 12 months ago)
Next Return Due13 May 2023 (overdue)

Charges

21 December 2022Delivered on: 22 December 2022
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Outstanding
20 April 2010Delivered 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 2010Delivered 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

Filing History

17 September 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
5 June 2020Registered 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 2020Change of details for Mr Darren George Gardner as a person with significant control on 5 June 2020 (2 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
28 April 2020Change of details for Mr Darren George Gardner as a person with significant control on 5 November 2019 (2 pages)
28 April 2020Director's details changed for Mr Darren George Gardner on 5 November 2019 (2 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
3 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
2 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
10 July 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
10 July 2017Notification of Darren George Gardner as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Darren George Gardner as a person with significant control on 6 April 2016 (2 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
23 April 2014Director's details changed for Mr Darren George Gardner on 1 March 2014 (2 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Director's details changed for Mr Darren George Gardner on 1 March 2014 (2 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Director's details changed for Mr Darren George Gardner on 1 March 2014 (2 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
27 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
23 April 2013Amended accounts made up to 30 April 2012 (8 pages)
23 April 2013Amended accounts made up to 30 April 2012 (8 pages)
11 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
11 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 June 2010Alterations to floating charge 1 (5 pages)
8 June 2010Alterations to floating charge 1 (5 pages)
3 June 2010Alterations to floating charge 2 (5 pages)
3 June 2010Alterations to floating charge 2 (5 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 May 2009Return made up to 05/04/09; full list of members (3 pages)
28 May 2009Return made up to 05/04/09; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
18 March 2009Registered office changed on 18/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 May 2008Return made up to 05/04/08; full list of members (3 pages)
19 May 2008Return made up to 05/04/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
15 May 2007Return made up to 05/04/07; full list of members (2 pages)
15 May 2007Return made up to 05/04/07; full list of members (2 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
19 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 April 2006Return made up to 05/04/06; full list of members (2 pages)
21 April 2006Return made up to 05/04/06; full list of members (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
5 April 2005Incorporation (14 pages)
5 April 2005Incorporation (14 pages)