Company NameHamilton Driving Services Limited
Company StatusDissolved
Company NumberSC289202
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 8 months ago)
Dissolution Date9 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Daniel Graham Macconnachie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleDriver
Country of ResidenceScotland
Correspondence Address48 Abbotsford Avenue
Hamilton
Lanarkshire
ML3 0PP
Scotland
Secretary NameMr John Mills
NationalityBritish
StatusClosed
Appointed01 September 2009(4 years after company formation)
Appointment Duration4 years, 10 months (closed 09 July 2014)
RoleCompany Director
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary NameMary McMillan Macconnachie
NationalityBritish
StatusResigned
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 Abbotsford Avenue
Hamilton
Lanarkshire
ML3 0PP
Scotland
Director NameMiss Cara Anne Stewart
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(7 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 January 2013)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressDavid William House First Road
Blantyre Industrial Estate, Blantyre
Glasgow
G72 0ND
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameWilliam Duncan & Co Ca (Corporation)
StatusResigned
Appointed01 May 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2009)
Correspondence AddressSilverwells House
114 Cadzow Street
Hamilton
Lanarkshire
ML3 6HP
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Daniel Graham Macconnhachie
100.00%
Ordinary

Financials

Year2014
Net Worth£32,206
Current Liabilities£150,545

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2014Final Gazette dissolved following liquidation (1 page)
9 April 2014Order of court for early dissolution (1 page)
11 April 2013Registered office address changed from David William House First Road Blantyre Industrial Estate, Blantyre Glasgow G72 0ND Scotland on 11 April 2013 (1 page)
11 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2013Termination of appointment of Cara Stewart as a director (1 page)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Appointment of Miss Cara Anne Stewart as a director (2 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 100
(3 pages)
12 October 2011Alterations to floating charge 3 (5 pages)
23 September 2011Alterations to floating charge 3 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 August 2011Secretary's details changed for Mr John Mills on 9 May 2011 (1 page)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
22 August 2011Secretary's details changed for Mr John Mills on 9 May 2011 (1 page)
16 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 July 2011Registered office address changed from 73 Main Street Bothwell Glasgow G71 8ER on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 73 Main Street Bothwell Glasgow G71 8ER on 1 July 2011 (1 page)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Daniel Graham Macconnachie on 19 August 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2009Secretary appointed mr john mills (1 page)
1 September 2009Return made up to 19/08/09; full list of members (3 pages)
1 September 2009Appointment terminated secretary william duncan & co ca (1 page)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 19/08/08; full list of members (10 pages)
8 January 2009Registered office changed on 08/01/2009 from silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
5 September 2007Return made up to 19/08/07; full list of members (2 pages)
14 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Return made up to 19/08/06; full list of members (2 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005Ad 23/08/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 September 2005Registered office changed on 06/09/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Director resigned (1 page)
19 August 2005Incorporation (17 pages)