Company NameUddingston Hire Drive Ltd
Company StatusDissolved
Company NumberSC563333
CategoryPrivate Limited Company
Incorporation Date12 April 2017(7 years ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Director

Director NameMr Sydney Grant Fleming
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland

Location

Registered AddressComac House 2 Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2020Termination of appointment of Sydney Grant Fleming as a director on 13 January 2020 (1 page)
7 September 2019Voluntary strike-off action has been suspended (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
30 July 2019Application to strike the company off the register (3 pages)
24 June 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
24 June 2019Director's details changed for Mr Sydney Grant Fleming on 24 June 2019 (2 pages)
24 June 2019Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Holytown Lanarkshire ML1 4YF to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 24 June 2019 (1 page)
24 June 2019Change of details for Mr Sydney Fleming as a person with significant control on 24 June 2019 (2 pages)
10 June 2019Registered office address changed from The Old Forge Field Road Clarkston Glasgow G76 8SE Scotland to Comac House 2 Coddington Crescent Eurocentral Holytown Lanarkshire ML1 4YF on 10 June 2019 (2 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
25 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
12 April 2017Incorporation
Statement of capital on 2017-04-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 April 2017Incorporation
Statement of capital on 2017-04-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)