Company NameBHA Fleet Services Ltd
Company StatusDissolved
Company NumberSC334632
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 5 months ago)
Dissolution Date30 May 2023 (11 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Darren George Gardner
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2020(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Goldie Road
Uddingston
G71 6NZ
Scotland
Director NameDerek Robert Gardner
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleRoad Haulier
Country of ResidenceScotland
Correspondence Address3 Columba Path
Blantyre
Glasgow
Lanarkshire
G72 9RE
Scotland
Secretary NameAlexander Paterson
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Columba Path
Blantyre
Lanarkshire
G72 9RE
Scotland
Director NameMr Darren George Gardner
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court
Glasgow
G32 8FH
Scotland
Director NameMr Christopher George Tait
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(12 years, 2 months after company formation)
Appointment Duration1 day (resigned 02 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address4 Goldie Road
Uddingston
G71 6NZ
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Shareholders

1 at £1Darren Gardner
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 December 2020Confirmation statement made on 28 November 2020 with updates (5 pages)
25 November 2020Director's details changed for Mr Darren George Gardner on 25 November 2020 (2 pages)
5 June 2020Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to 82 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)
15 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
(3 pages)
14 May 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
17 February 2020Notification of Darren George Gardner as a person with significant control on 2 February 2020 (2 pages)
17 February 2020Termination of appointment of Christopher George Tait as a director on 2 February 2020 (1 page)
17 February 2020Cessation of Christopher George Tait as a person with significant control on 1 February 2020 (1 page)
17 February 2020Appointment of Mr Darren George Gardner as a director on 2 February 2020 (2 pages)
4 February 2020Termination of appointment of Darren George Gardner as a director on 1 February 2020 (1 page)
4 February 2020Appointment of Mr Christopher George Tait as a director on 1 February 2020 (2 pages)
4 February 2020Cessation of Darren George Gardner as a person with significant control on 1 February 2020 (1 page)
4 February 2020Notification of Christopher George Tait as a person with significant control on 1 February 2020 (2 pages)
4 February 2020Previous accounting period extended from 30 November 2019 to 31 January 2020 (1 page)
11 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
12 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
13 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
5 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-23
(1 page)
5 September 2018Company name changed dgg healthcare logistics LTD\certificate issued on 05/09/18
  • CONNOT ‐ Change of name notice
(3 pages)
29 August 2018Termination of appointment of Alexander Paterson as a secretary on 20 August 2018 (1 page)
29 August 2018Termination of appointment of Derek Robert Gardner as a director on 20 August 2018 (1 page)
15 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
18 January 2018Confirmation statement made on 28 November 2017 with updates (4 pages)
28 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
18 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
22 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 January 2015Company name changed d r g transport LTD.\certificate issued on 19/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
19 January 2015Company name changed d r g transport LTD.\certificate issued on 19/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
19 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-13
(1 page)
19 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-13
  • RES15 ‐ Change company name resolution on 2015-01-13
(1 page)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
28 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Darren George Gardner on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Darren George Gardner on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Darren George Gardner on 3 March 2011 (2 pages)
13 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
13 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
4 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
4 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
22 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Darren George Gardner on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Darren George Gardner on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Derek Robert Gardner on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Derek Robert Gardner on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Derek Robert Gardner on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Darren George Gardner on 1 October 2009 (2 pages)
13 July 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
13 July 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
8 July 2009Return made up to 29/11/08; full list of members (3 pages)
8 July 2009Return made up to 29/11/08; full list of members (3 pages)
15 June 2009Director appointed darren george gardner (2 pages)
15 June 2009Director appointed darren george gardner (2 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)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
29 November 2007Incorporation (16 pages)
29 November 2007Incorporation (16 pages)