Mitchells Hire Drive LTD
MITCHELLS HIRE DRIVE LTD
MITCHELLS HIRE DRIVE LIMITED
Company type | Private Limited Company, Active |
Company Number | SC654569 |
Universal Entity Code | 5302-4804-7564-5114 |
Record last updated | Saturday, February 15, 2020 10:05:11 AM UTC |
Official Address | 2 Flat 145 Greenhead Street Calton There are 31 companies registered at this street |
Locality | Calton |
Region | Glasgow City, Scotland |
Postal Code | G401HU |
Sector | Sale of used cars and light motor vehicles |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 14, 2020 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Aug 20, 2018 | Appointment of a man as Director |  |
Registry | Aug 20, 2018 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) |  |
Registry | Sep 5, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Jun 5, 2013 | Notice of move from administration to dissolution |  |
Registry | Dec 13, 2012 | Administrator's progress report |  |
Registry | Dec 5, 2012 | Notice of extension of period of administration |  |
Registry | Jul 11, 2012 | Administrator's progress report |  |
Registry | Jun 8, 2012 | Change of registered office address |  |
Registry | Mar 21, 2012 | Notice of deemed approval of proposals |  |
Registry | Mar 15, 2012 | Notice of deemed approval of proposals 14192... |  |
Registry | Feb 27, 2012 | Resignation of one Director |  |
Registry | Feb 17, 2012 | Statement of administrator's proposals |  |
Registry | Jan 31, 2012 | Resignation of one Director (a man) |  |
Registry | Dec 30, 2011 | Notice of administrator's appointment |  |
Registry | Dec 30, 2011 | Change of registered office address |  |
Registry | Feb 26, 2011 | Particulars of a charge created by a company registered in scotland |  |
Registry | Feb 17, 2011 | Statement of satisfaction in full or in part of a floating charge |  |
Registry | Feb 10, 2011 | Compulsory strike off suspended |  |
Registry | Dec 31, 2010 | First notification of strike-off action in london gazette |  |
Registry | Jun 1, 2010 | Appointment of a man as Director |  |
Registry | Jun 1, 2010 | Resignation of one Director |  |
Registry | Jun 1, 2010 | Resignation of one Secretary |  |
Financials | Mar 16, 2010 | Annual accounts |  |
Registry | Feb 13, 2010 | Notice of striking-off action discontinued |  |
Registry | Feb 10, 2010 | Annual return |  |
Registry | Feb 10, 2010 | Appointment of a man as Director |  |
Registry | Feb 10, 2010 | Resignation of one Director |  |
Registry | Feb 10, 2010 | Change of particulars for secretary |  |
Registry | Feb 1, 2010 | Resignation of one Manager and one Director (a man) |  |
Registry | Feb 1, 2010 | Appointment of a man as Director |  |
Registry | Jan 29, 2010 | First notification of strike-off action in london gazette |  |
Registry | Jan 19, 2010 | Particulars of a charge created by a company registered in scotland |  |
Registry | Jan 1, 2010 | Appointment of a man as Manager and Director |  |
Registry | Jan 1, 2010 | Resignation of one Finance Director and one Director (a man) |  |
Registry | Jul 17, 2009 | Resignation of a director |  |
Registry | Apr 1, 2009 | Resignation of one Company Director and one Director (a man) |  |
Registry | Mar 24, 2009 | Annual return |  |
Registry | Mar 24, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 14, 2009 | Particulars of mortgage/charge |  |
Registry | Mar 6, 2009 | Annual return |  |
Registry | Nov 13, 2008 | Annual return 14192... |  |
Registry | Nov 13, 2008 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place |  |
Registry | Nov 13, 2008 | Register of members |  |
Registry | Nov 13, 2008 | Change in situation or address of registered office |  |
Financials | Aug 5, 2008 | Annual accounts |  |
Financials | Mar 28, 2008 | Annual accounts 14192... |  |
Financials | Nov 2, 2007 | Annual accounts |  |
Registry | Jul 11, 2007 | Dec mort/charge |  |
Registry | Apr 19, 2007 | Particulars of mortgage/charge |  |
Registry | Mar 16, 2007 | Annual return |  |
Registry | Feb 21, 2007 | Dec mort/charge |  |
Registry | Feb 8, 2006 | Annual return |  |
Financials | Sep 27, 2005 | Annual accounts |  |
Registry | May 6, 2005 | Alteration to mortgage/charge |  |
Financials | Apr 20, 2005 | Annual accounts |  |
Registry | Feb 2, 2005 | Annual return |  |
Registry | Jan 27, 2005 | Change of accounting reference date |  |
Registry | Oct 13, 2004 | Resignation of a director |  |
Registry | Oct 13, 2004 | Appointment of a director |  |
Registry | Sep 22, 2004 | Resignation of one Surveyor and one Director (a man) |  |
Registry | Sep 22, 2004 | Appointment of a man as Finance Director and Director |  |
Registry | Jul 1, 2004 | Change in situation or address of registered office |  |
Registry | Jun 9, 2004 | Annual return |  |
Financials | Sep 25, 2003 | Annual accounts |  |
Financials | Aug 12, 2003 | Annual accounts 14192... |  |
Registry | Mar 7, 2003 | Annual return |  |
Financials | Oct 14, 2002 | Annual accounts |  |
Registry | Mar 26, 2002 | Annual return |  |
Registry | Mar 9, 2002 | Change in situation or address of registered office |  |
Financials | Apr 5, 2001 | Annual accounts |  |
Registry | Jan 15, 2001 | Annual return |  |
Registry | May 11, 2000 | Appointment of a director |  |
Registry | May 1, 2000 | Appointment of a man as Director and Surveyor |  |
Registry | Apr 25, 2000 | Annual return |  |
Registry | Dec 1, 1999 | Particulars of mortgage/charge |  |
Registry | Jul 16, 1999 | Appointment of a secretary |  |
Registry | Jul 15, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 7, 1999 | Change in situation or address of registered office |  |
Registry | Apr 7, 1999 | Appointment of a director |  |
Registry | Jan 25, 1999 | Resignation of a secretary |  |
Registry | Jan 25, 1999 | Resignation of a director |  |
Registry | Jan 20, 1999 | Four appointments: 4 men |  |