Bha Fleet Services Ltd

General information

Name:

Bha Fleet Services Limited

Office Address:

4 Goldie Road G71 6NZ Uddingston

Number: SC334632

Incorporation date: 2007-11-29

Dissolution date: 2023-05-30

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bha Fleet Services began its operations in 2007 as a Private Limited Company under the following Company Registration No.: SC334632. The company's registered office was located in Uddingston at 4 Goldie Road. This Bha Fleet Services Ltd firm had been in this business for at least sixteen years. It has a history in name change. Previously the company had four different company names. Up to 2021 the company was run as Dgg Holdings (scotland) and up to that point its company name was Dgg Freight.

The business was administered by a solitary managing director: Darren G., who was arranged to perform management duties on 2nd February 2020.

Darren G. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Bha Fleet Services Ltd 2021-06-25
  • Dgg Holdings (scotland) Ltd 2020-05-15
  • Dgg Freight Ltd 2018-09-05
  • Dgg Healthcare Logistics Ltd 2015-01-19
  • D R G Transport Ltd. 2007-11-29

Financial data based on annual reports

Company staff

Darren G.

Role: Director

Appointed: 02 February 2020

Latest update: 31 December 2023

People with significant control

Darren G.
Notified on 2 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher T.
Notified on 1 February 2020
Ceased on 1 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Darren G.
Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 09 July 2023
Confirmation statement last made up date 25 June 2022
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 27 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
Annual Accounts 28 August 2017
Start Date For Period Covered By Report 01 December 2015
Date Approval Accounts 28 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 27 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 27 August 2013
Annual Accounts 18 August 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 18 August 2016
Annual Accounts
End Date For Period Covered By Report 30 November 2016
Annual Accounts 22 April 2015
Date Approval Accounts 22 April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 16th August 2022. New Address: 4 Goldie Road Uddingston G71 6NZ. Previous address: 82 Muir Street Hamilton ML3 6BJ Scotland (AD01)
filed on: 16th, August 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

3 Columba Path

Post code:

G72 9RE

City / Town:

Blantyre

HQ address,
2013

Address:

3 Columba Path

Post code:

G72 9RE

City / Town:

Blantyre

HQ address,
2014

Address:

3 Columba Path

Post code:

G72 9RE

City / Town:

Blantyre

HQ address,
2015

Address:

3 Columba Path

Post code:

G72 9RE

City / Town:

Blantyre

HQ address,
2016

Address:

3 Columba Path

Post code:

G72 9RE

City / Town:

Blantyre

Accountant/Auditor,
2012 - 2013

Name:

Atkinson Donnelly Llp

Address:

1 Cambuslang Court Cambuslang

Post code:

G32 8FH

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
15
Company Age

Closest Companies - by postcode