Company NameGallagher Car Services Limited
DirectorSteven Hutton
Company StatusActive
Company NumberSC640708
CategoryPrivate Limited Company
Incorporation Date4 September 2019(4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Steven Hutton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wynne Wynne Solutions Ltd 5 Church Street
Hamilton
ML3 6BA
Scotland
Director NameMr Andrew George Gallagher
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence Address25 Baillieston Road
Glasgow
G32 0QJ
Scotland
Director NameMs Natalie Deans Cameron
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address25 Baillieston Road
Glasgow
G32 0QJ
Scotland
Director NameMr Andrew George Gallagher
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence AddressC/O Wynne Wynne Solutions Ltd The Barn, Townfoot F
Blantyre Farm Road
Uddingston
South Lanarkshire
G71 7RR
Scotland

Location

Registered AddressC/O Wynne Wynne Solutions Ltd
5 Church Street
Hamilton
ML3 6BA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Filing History

15 December 2023Registered office address changed from C/O Wynne Wynne Solutions Ltd the Barn, Townfoot Farm Blantyre Farm Road Uddingston South Lanarkshire G71 7RR Scotland to C/O Wynne Wynne Solutions Ltd 5 Church Street Hamilton ML3 6BA on 15 December 2023 (1 page)
29 September 2023Cessation of Andrew George Gallagher as a person with significant control on 2 December 2022 (1 page)
29 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
29 September 2023Termination of appointment of Andrew George Gallagher as a director on 2 December 2022 (1 page)
29 September 2023Appointment of Mr Steven Hutton as a director on 2 December 2022 (2 pages)
29 September 2023Termination of appointment of Natalie Deans Cameron as a director on 2 December 2022 (1 page)
11 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
4 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
30 May 2022Registered office address changed from C/O Wynne Wynne Solutions Ltd, the Barn, Townfoot Farm Blantyre Farm Road Glasgow Please Select Region, State or Province G71 7RR Scotland to C/O Wynne Wynne Solutions Ltd the Barn, Townfoot Farm Blantyre Farm Road Uddingston South Lanarkshire G71 7RR on 30 May 2022 (1 page)
26 May 2022Registered office address changed from Suite 3:8, Ws3 Storage Vault 1 Fullarton Road Glasgow G32 8YL Scotland to C/O Wynne Wynne Solutions Ltd, the Barn, Townfoot Farm Blantyre Farm Road Glasgow Please Select Region, State or Province G71 7RR on 26 May 2022 (1 page)
16 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
4 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 December 2020Registered office address changed from 25 Baillieston Road Glasgow G32 0QJ Scotland to Suite 3:8, Ws3 Storage Vault 1 Fullarton Road Glasgow G32 8YL on 14 December 2020 (1 page)
24 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
24 September 2020Notification of Andrew George Gallagher as a person with significant control on 18 September 2020 (2 pages)
20 September 2020Withdrawal of a person with significant control statement on 20 September 2020 (2 pages)
11 September 2019Termination of appointment of Andrew George Gallagher as a director on 4 September 2019 (1 page)
11 September 2019Appointment of Mr Andrew George Gallagher as a director on 4 September 2019 (2 pages)
4 September 2019Incorporation
Statement of capital on 2019-09-04
  • GBP 20
(28 pages)