D. HAY MOTOR ENGINEERS LTD.

Company Documents

DateDescription
01/05/221 May 2022 Final Gazette dissolved following liquidation

View Document

01/05/221 May 2022 Final Gazette dissolved following liquidation

View Document

09/02/229 February 2022 Registered office address changed from C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS Scotland to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2022-02-09

View Document

01/02/221 February 2022 Court order for early dissolution in a winding-up by the court

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 77 MAUCHLINE STREET GLASGOW G5 8HQ

View Document

11/01/1911 January 2019 NOTICE OF WINDING UP ORDER

View Document

11/01/1911 January 2019 COURT ORDER NOTICE OF WINDING UP

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROSS HAY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/07/1417 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN STEELE

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM C/O GS STUART&CO 33 EARL HAIG ROAD HILLINGTON PARK GLASGOW G52 4JU SCOTLAND

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR DAVID ROSS HAY

View Document

14/06/1314 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM C/O GS STUART & CO. 438 KINGS PARK AVENUE RUTHERGLEN GLASGOW G73 2AT SCOTLAND

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 1206 TOLLCROSS ROAD TOLLCROSS GLASGOW G32 8HH

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN STEELE / 22/05/2010

View Document

09/06/109 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 1206 TOLLCROSS ROAD TOLLCROSS GLASGOW G32 8HH

View Document

30/05/0630 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 14B HOPETOUN STREET BATHGATE WEST LOTHIAN EH48 4EU

View Document

07/10/057 October 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company