Company NameD Haston & Son Ltd.
Company StatusDissolved
Company NumberSC379080
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Dissolution Date4 April 2023 (1 year ago)

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 Douglas James Haston
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(1 month, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 04 April 2023)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address50 Polmont Park
Polmont
Falkirk
FK2 0XT
Scotland
Director NameMr Robert Macnair Haston
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(1 month, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 04 April 2023)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address2 Dunnottar Drive
Stenhousemuir
Larbert
FK5 4TE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedhaston.co.uk
Email address[email protected]
Telephone01506 822357
Telephone regionBathgate

Location

Registered Address50 Polmont Park
Polmont
Falkirk
FK2 0XT
Scotland
ConstituencyFalkirk
WardLower Braes

Shareholders

2 at £1Robert Haston & Douglas James Haston
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
10 January 2023Application to strike the company off the register (1 page)
7 October 2022Director's details changed for Mr Robert Macnair Haston on 7 October 2022 (2 pages)
7 October 2022Registered office address changed from 22-24 Corbiehall Bo'ness West Lothian EH51 0AP to 50 Polmont Park Polmont Falkirk FK2 0XT on 7 October 2022 (1 page)
7 October 2022Change of details for Mr Robert Macnair Haston as a person with significant control on 7 October 2022 (2 pages)
5 August 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
5 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 August 2022Withdraw the company strike off application (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
30 May 2022Application to strike the company off the register (1 page)
29 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
13 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
18 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(3 pages)
25 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(3 pages)
4 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
28 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
14 July 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 2
(2 pages)
14 July 2010Appointment of Mr Douglas James Haston as a director (2 pages)
14 July 2010Appointment of Mr Douglas James Haston as a director (2 pages)
14 July 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
14 July 2010Appointment of Mr Robert Macnair Haston as a director (2 pages)
14 July 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
14 July 2010Appointment of Mr Robert Macnair Haston as a director (2 pages)
14 July 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 2
(2 pages)
26 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
26 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
24 May 2010Incorporation (22 pages)
24 May 2010Incorporation (22 pages)