Company NameHurst Transport Scotland Ltd
DirectorChristopher Hurst
Company StatusLiquidation
Company NumberSC606516
CategoryPrivate Limited Company
Incorporation Date29 August 2018(5 years, 8 months ago)
Previous NameTraction Scotland Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Christopher Hurst
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed26 August 2020(1 year, 12 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Hareleeshill Road
Larkhall
ML9 2EX
Scotland
Director NameMr James McOnie
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed29 August 2018(same day as company formation)
RoleTruck Driver
Country of ResidenceScotland
Correspondence Address1/2 743 Gartloch Road
Glasgow
G33 5QT
Scotland
Director NameMr James Matthew Blaber
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/2 743 Gartloch Road
Glasgow
G33 5QT
Scotland

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 March 2021 (3 years, 1 month ago)
Next Return Due28 March 2022 (overdue)

Charges

28 March 2019Delivered on: 28 March 2019
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

9 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-08
(3 pages)
2 September 2020Cessation of James Mconie as a person with significant control on 2 September 2020 (1 page)
2 September 2020Notification of Christopher Hurst as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Termination of appointment of James Mconie as a director on 2 September 2020 (1 page)
31 August 2020Registered office address changed from 1/2 743 Gartloch Road Glasgow G33 5QT Scotland to 91 Bothwell Road Hamilton Bothwell Road Hamilton ML3 0DW on 31 August 2020 (1 page)
26 August 2020Appointment of Mr Christopher Hurst as a director on 26 August 2020 (2 pages)
2 April 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
6 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
20 November 2019Termination of appointment of James Matthew Blaber as a director on 19 November 2019 (1 page)
28 March 2019Registration of charge SC6065160001, created on 28 March 2019 (26 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
14 March 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 10
(3 pages)
20 February 2019Appointment of Mr James Matthew Blaber as a director on 1 February 2019 (2 pages)
29 August 2018Incorporation
Statement of capital on 2018-08-29
  • GBP 1
(27 pages)