Company NameHamish (Glasgow) Limited
Company StatusDissolved
Company NumberSC344739
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Alexander Scott Rae
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleFootball Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmiln Moor Road
Strathblane
Glasgow
G63 9EX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alexander Scott Rae
100.00%
Ordinary

Financials

Year2014
Net Worth£7,191
Cash£7,691
Current Liabilities£3,476

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
31 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
2 July 2009Return made up to 23/06/09; full list of members (3 pages)
17 September 2008Director appointed alexander scott rae (2 pages)
28 July 2008Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
25 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
23 June 2008Incorporation (17 pages)