Company NameHampden Cars Ltd
DirectorsMartin Hogg and Stephen Conley
Company StatusActive - Proposal to Strike off
Company NumberSC432681
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Martin Hogg
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodland Crescent
Eaglesham
Glasgow
G76 0ND
Scotland
Director NameMr Stephen Conley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameMr Graham Conley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 East Wardlaw Farm
Grassyards Road
Kilmarnock
KA3 7SN
Scotland

Contact

Websitewww.hampdencars.com

Location

Registered Address15 Rosyth Road
Glasgow
G5 0YD
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Graham Conley
50.00%
Ordinary
1 at £1Martin Hogg
50.00%
Ordinary

Financials

Year2014
Net Worth£76,722
Cash£28,767
Current Liabilities£485,637

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 August 2020 (3 years, 8 months ago)
Next Return Due26 August 2021 (overdue)

Filing History

9 December 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
24 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
13 August 2019Cessation of Graham Conley as a person with significant control on 31 December 2016 (1 page)
13 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
18 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
21 July 2016Termination of appointment of Graham Conley as a director on 31 December 2015 (2 pages)
21 July 2016Termination of appointment of Graham Conley as a director on 31 December 2015 (2 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2016Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2016Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
3 September 2015Appointment of Stephen Conley as a director on 25 August 2015 (2 pages)
3 September 2015Appointment of Stephen Conley as a director on 25 August 2015 (2 pages)
1 September 2015Registered office address changed from 1 Inverleith Gardens Edinburgh EH3 5PU to 15 Rosyth Road Glasgow G5 0YD on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 1 Inverleith Gardens Edinburgh EH3 5PU to 15 Rosyth Road Glasgow G5 0YD on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 1 Inverleith Gardens Edinburgh EH3 5PU to 15 Rosyth Road Glasgow G5 0YD on 1 September 2015 (1 page)
3 February 2015Registered office address changed from 130 Toryglen Street Glasgow G5 0BH to 1 Inverleith Gardens Edinburgh EH3 5PU on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from 130 Toryglen Street Glasgow G5 0BH to 1 Inverleith Gardens Edinburgh EH3 5PU on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from 130 Toryglen Street Glasgow G5 0BH to 1 Inverleith Gardens Edinburgh EH3 5PU on 3 February 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Director's details changed for Mr Graham Conley on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Graham Conley on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Graham Conley on 2 October 2014 (2 pages)
2 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
9 June 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 June 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 March 2014Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
31 March 2014Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
27 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
27 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
14 September 2012Incorporation (22 pages)
14 September 2012Incorporation (22 pages)