Company NameHorsepower Hire Ltd
Company StatusDissolved
Company NumberSC463788
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)
Previous NamesBibbidi Bobbidi Ayrshire Ltd and Bibbidi Bobbidi Boo Bridal Ltd

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Joanna Elizabeth Kilpatrick
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed15 November 2013(same day as company formation)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address16 Torrance Avenue
East Kilbride
G75 0RN
Scotland
Secretary NameMrs Joanna Kilpatrick
StatusClosed
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address16 Torrance Avenue
East Kilbride
G75 0RN
Scotland

Location

Registered Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Joanna Kilpatrick
100.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

22 October 2020Unaudited abridged accounts made up to 30 November 2019 (5 pages)
21 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 30 November 2018 (5 pages)
12 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-01
(1 page)
12 March 2019Company name changed bibbidi bobbidi ayrshire LTD\certificate issued on 12/03/19
  • CONNOT ‐ Change of name notice
(3 pages)
7 March 2019Registered office address changed from Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 7 March 2019 (2 pages)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
27 February 2019Confirmation statement made on 15 November 2018 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
7 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
2 June 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
2 June 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
1 June 2015Registered office address changed from Flat 0/2 17 st Helens Gardens Flat 0/2 Glasgow Lanarkshire G41 3DG to Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Flat 0/2 17 st Helens Gardens Flat 0/2 Glasgow Lanarkshire G41 3DG to Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Flat 0/2 17 st Helens Gardens Flat 0/2 Glasgow Lanarkshire G41 3DG to Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 1 June 2015 (2 pages)
3 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)