Company NameHardhill Private Hire Ltd
DirectorsEmma Farrell and Melanie Scott
Company StatusActive
Company NumberSC379538
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMrs Emma Farrell
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(13 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Standhill Industrial Park
Whitburn Road
Bathgate
EH48 2HR
Scotland
Director NameMs Melanie Scott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(13 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Standhill Industrial Park
Whitburn Road
Bathgate
EH48 2HR
Scotland
Director NameMr Ian Whatley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address15 Hardhill Road
Bathgate
EH48 2BW
Scotland
Secretary NameJulie Whatley
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Hardhill Road
Bathgate
EH48 2BW
Scotland
Director NameMrs Julie Whatley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Hardhill Road
Bathgate
West Lothian
EH48 2BW
Scotland

Contact

Telephone07 836382850
Telephone regionMobile

Location

Registered Address11 Standhill Industrial Park
Whitburn Road
Bathgate
EH48 2HR
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01Ian Whatley
50.00%
Ordinary
50 at £0.01Julie Whatley
50.00%
Ordinary

Financials

Year2014
Net Worth£85,509
Cash£40,711
Current Liabilities£73,642

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Charges

20 March 2014Delivered on: 24 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 November 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
17 June 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
11 December 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
26 February 2019Amended micro company accounts made up to 30 June 2017 (2 pages)
22 February 2019Registered office address changed from Unit 5 Unit 5 Easter Inch Industrial Estate Bathgate EH42 2FG to 5 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FG on 22 February 2019 (1 page)
21 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
25 June 2018Notification of Ian Whatley as a person with significant control on 1 July 2017 (2 pages)
25 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 August 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1
(6 pages)
19 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1
(6 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Termination of appointment of Julie Whatley as a secretary on 30 April 2015 (1 page)
16 December 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Termination of appointment of Julie Whatley as a secretary on 30 April 2015 (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 September 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
13 August 2014Registered office address changed from Unit 10 Mosshall Industrial Est Blackburn EH47 7LY Scotland to Unit 5 Unit 5 Easter Inch Industrial Estate Bathgate EH42 2FG on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Unit 10 Mosshall Industrial Est Blackburn EH47 7LY Scotland to Unit 5 Unit 5 Easter Inch Industrial Estate Bathgate EH42 2FG on 13 August 2014 (1 page)
31 March 2014Termination of appointment of Julie Whatley as a director (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Termination of appointment of Julie Whatley as a director (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Registration of charge 3795380001 (8 pages)
24 March 2014Registration of charge 3795380001 (8 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(5 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(5 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
11 November 2010Appointment of Mrs Julie Whatley as a director (2 pages)
11 November 2010Appointment of Mrs Julie Whatley as a director (2 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)