BHA FLEET SERVICES LTD

BHA FLEET SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBHA FLEET SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC334632
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BHA FLEET SERVICES LTD?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BHA FLEET SERVICES LTD located?

    Registered Office Address
    4 Goldie Road
    G71 6NZ Uddingston
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BHA FLEET SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    DGG HOLDINGS (SCOTLAND) LTDMay 15, 2020May 15, 2020
    DGG FREIGHT LTDSep 05, 2018Sep 05, 2018
    DGG HEALTHCARE LOGISTICS LTDJan 19, 2015Jan 19, 2015
    D R G TRANSPORT LTD.Nov 29, 2007Nov 29, 2007

    What are the latest accounts for BHA FLEET SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2022

    What are the latest filings for BHA FLEET SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from 82 Muir Street Hamilton ML3 6BJ Scotland to 4 Goldie Road Uddingston G71 6NZ on Aug 16, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2022

    2 pagesAA

    Confirmation statement made on Jun 25, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Jan 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 25, 2021 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 25, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 25, 2021

    RES15

    Confirmation statement made on Nov 28, 2020 with updates

    5 pagesCS01

    Director's details changed for Mr Darren George Gardner on Nov 25, 2020

    2 pagesCH01

    Change of details for Mr Darren George Gardner as a person with significant control on Jun 05, 2020

    2 pagesPSC04

    Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to 82 Muir Street Hamilton ML3 6BJ on Jun 05, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 15, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 14, 2020

    RES15

    Total exemption full accounts made up to Jan 31, 2020

    6 pagesAA

    Appointment of Mr Darren George Gardner as a director on Feb 02, 2020

    2 pagesAP01

    Notification of Darren George Gardner as a person with significant control on Feb 02, 2020

    2 pagesPSC01

    Termination of appointment of Christopher George Tait as a director on Feb 02, 2020

    1 pagesTM01

    Cessation of Christopher George Tait as a person with significant control on Feb 01, 2020

    1 pagesPSC07

    Cessation of Darren George Gardner as a person with significant control on Feb 01, 2020

    1 pagesPSC07

    Notification of Christopher George Tait as a person with significant control on Feb 01, 2020

    2 pagesPSC01

    Termination of appointment of Darren George Gardner as a director on Feb 01, 2020

    1 pagesTM01

    Appointment of Mr Christopher George Tait as a director on Feb 01, 2020

    2 pagesAP01

    Previous accounting period extended from Nov 30, 2019 to Jan 31, 2020

    1 pagesAA01

    Confirmation statement made on Nov 28, 2019 with updates

    4 pagesCS01

    Who are the officers of BHA FLEET SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDNER, Darren George
    Goldie Road
    G71 6NZ Uddingston
    4
    Scotland
    Director
    Goldie Road
    G71 6NZ Uddingston
    4
    Scotland
    ScotlandBritish104473940003
    PATERSON, Alexander
    3 Columba Path
    G72 9RE Blantyre
    Lanarkshire
    Secretary
    3 Columba Path
    G72 9RE Blantyre
    Lanarkshire
    British126617810001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    GARDNER, Darren George
    Cambuslang Court
    G32 8FH Glasgow
    1
    United Kingdom
    Director
    Cambuslang Court
    G32 8FH Glasgow
    1
    United Kingdom
    United KingdomBritish104473940002
    GARDNER, Derek Robert
    3 Columba Path
    Blantyre
    G72 9RE Glasgow
    Lanarkshire
    Director
    3 Columba Path
    Blantyre
    G72 9RE Glasgow
    Lanarkshire
    ScotlandBritish126617870001
    TAIT, Christopher George
    Cambuslang
    G32 8FH Glasgow
    1 Cambuslang Court
    Strathclyde
    United Kingdom
    Director
    Cambuslang
    G32 8FH Glasgow
    1 Cambuslang Court
    Strathclyde
    United Kingdom
    ScotlandBritish266798410001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER CORPORATE SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900025460001

    Who are the persons with significant control of BHA FLEET SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Darren George Gardner
    Muir Street
    ML3 6BJ Hamilton
    Upper Floor, 82
    Scotland
    Feb 02, 2020
    Muir Street
    ML3 6BJ Hamilton
    Upper Floor, 82
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Christopher George Tait
    Cambuslang
    G32 8FH Glasgow
    1 Cambuslang Court
    Strathclyde
    United Kingdom
    Feb 01, 2020
    Cambuslang
    G32 8FH Glasgow
    1 Cambuslang Court
    Strathclyde
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Darren George Gardner
    ML9 2BE Larkhall
    87 Cherrytree Crescent
    United Kingdom
    Apr 06, 2016
    ML9 2BE Larkhall
    87 Cherrytree Crescent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0