D. HAY MOTOR ENGINEERS LTD.
Company Documents
Date | Description |
---|---|
01/05/221 May 2022 | Final Gazette dissolved following liquidation |
01/05/221 May 2022 | Final Gazette dissolved following liquidation |
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 |
01/02/221 February 2022 | Court order for early dissolution in a winding-up by the court |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 77 MAUCHLINE STREET GLASGOW G5 8HQ |
11/01/1911 January 2019 | NOTICE OF WINDING UP ORDER |
11/01/1911 January 2019 | COURT ORDER NOTICE OF WINDING UP |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROSS HAY |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/07/158 July 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/07/1417 July 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/11/131 November 2013 | APPOINTMENT TERMINATED, DIRECTOR IAIN STEELE |
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 |
05/07/135 July 2013 | DIRECTOR APPOINTED MR DAVID ROSS HAY |
14/06/1314 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
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 |
20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 1206 TOLLCROSS ROAD TOLLCROSS GLASGOW G32 8HH |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN STEELE / 22/05/2010 |
09/06/109 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/06/0713 June 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
07/08/067 August 2006 | REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 1206 TOLLCROSS ROAD TOLLCROSS GLASGOW G32 8HH |
30/05/0630 May 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
16/02/0616 February 2006 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 14B HOPETOUN STREET BATHGATE WEST LOTHIAN EH48 4EU |
07/10/057 October 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
15/07/0415 July 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
22/07/0322 July 2003 | NEW DIRECTOR APPOINTED |
24/06/0324 June 2003 | NEW DIRECTOR APPOINTED |
24/06/0324 June 2003 | NEW SECRETARY APPOINTED |
24/06/0324 June 2003 | NEW SECRETARY APPOINTED |
27/05/0327 May 2003 | SECRETARY RESIGNED |
27/05/0327 May 2003 | DIRECTOR RESIGNED |
23/05/0323 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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