Company NameHMC Assets Ltd.
Company StatusActive
Company NumberSC046289
CategoryPrivate Limited Company
Incorporation Date30 January 1969(55 years, 3 months ago)
Previous NameStrathclyde Knitwear Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Alan William Johnston
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1989(20 years, 3 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ballot Road
Irvine
KA12 0HW
Scotland
Director NameWilliam Cunningham Watson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1989(20 years, 3 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ballot Road
Irvine
KA12 0HW
Scotland
Secretary NameMr Robert Alan William Johnston
NationalityBritish
StatusCurrent
Appointed28 September 1990(21 years, 8 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ballot Road
Irvine
KA12 0HW
Scotland
Director NameJames William Ronald Watson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2008(39 years, 3 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ballot Road
Irvine
KA12 0HW
Scotland
Director NameIan Stirling Thomson Watson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1989(20 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 August 1995)
RoleCompany Director
Correspondence Address3 Carleton Gardens
Prestwick
Ayrshire
KA9 2HP
Scotland
Secretary NameCecil Gillis
NationalityBritish
StatusResigned
Appointed13 May 1989(20 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1990)
RoleCompany Director
Correspondence Address5 Buchanan Drive
Newton Mearns
Glasgow
Lanarkshire
G77 6HT
Scotland

Contact

Websiteayrshirestoragecentre.com
Email address[email protected]
Telephone01294 278277
Telephone regionArdrossan

Location

Registered Address30 Ballot Road
Irvine
KA12 0HW
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hmc Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

5 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
20 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
30 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
30 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 November 2011Director's details changed for James William Ronald Watson on 9 November 2011 (2 pages)
9 November 2011Director's details changed for James William Ronald Watson on 9 November 2011 (2 pages)
9 November 2011Director's details changed for James William Ronald Watson on 9 November 2011 (2 pages)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 May 2010Registered office address changed from 30 Ballot Road Irvine Ayrshire Ka12 Ohw on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 30 Ballot Road Irvine Ayrshire Ka12 Ohw on 18 May 2010 (1 page)
18 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for William Cunningham Watson on 12 May 2010 (2 pages)
17 May 2010Director's details changed for Robert Alan William Johnston on 12 May 2010 (2 pages)
17 May 2010Secretary's details changed for Robert Alan William Johnston on 12 May 2010 (1 page)
17 May 2010Director's details changed for Robert Alan William Johnston on 12 May 2010 (2 pages)
17 May 2010Secretary's details changed for Robert Alan William Johnston on 12 May 2010 (1 page)
17 May 2010Director's details changed for James William Ronald Watson on 12 May 2010 (2 pages)
17 May 2010Director's details changed for James William Ronald Watson on 12 May 2010 (2 pages)
17 May 2010Director's details changed for William Cunningham Watson on 12 May 2010 (2 pages)
12 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 May 2009Return made up to 12/05/09; full list of members (4 pages)
15 May 2009Return made up to 12/05/09; full list of members (4 pages)
19 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 May 2008Return made up to 12/05/08; full list of members (4 pages)
16 May 2008Director appointed james william ronald watson (1 page)
16 May 2008Director appointed james william ronald watson (1 page)
16 May 2008Return made up to 12/05/08; full list of members (4 pages)
5 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 May 2007Return made up to 12/05/07; full list of members (2 pages)
29 May 2007Return made up to 12/05/07; full list of members (2 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 June 2006Return made up to 12/05/06; full list of members (2 pages)
23 June 2006Return made up to 12/05/06; full list of members (2 pages)
2 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 May 2005Return made up to 12/05/05; full list of members (7 pages)
16 May 2005Return made up to 12/05/05; full list of members (7 pages)
7 October 2004Company name changed strathclyde knitwear LIMITED\certificate issued on 07/10/04 (2 pages)
7 October 2004Company name changed strathclyde knitwear LIMITED\certificate issued on 07/10/04 (2 pages)
14 May 2004Return made up to 12/05/04; full list of members (7 pages)
14 May 2004Return made up to 12/05/04; full list of members (7 pages)
9 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
30 May 2003Return made up to 12/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(7 pages)
30 May 2003Return made up to 12/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(7 pages)
29 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 June 2002Return made up to 12/05/02; full list of members (7 pages)
21 June 2002Return made up to 12/05/02; full list of members (7 pages)
13 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
13 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 May 2001Return made up to 12/05/01; full list of members (6 pages)
15 May 2001Return made up to 12/05/01; full list of members (6 pages)
9 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 May 2000Return made up to 12/05/00; full list of members (6 pages)
25 May 2000Return made up to 12/05/00; full list of members (6 pages)
28 May 1999Return made up to 12/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 1999Return made up to 12/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 May 1998Return made up to 12/05/98; no change of members (4 pages)
28 May 1998Return made up to 12/05/98; no change of members (4 pages)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 May 1997Return made up to 12/05/97; no change of members (4 pages)
21 May 1997Return made up to 12/05/97; no change of members (4 pages)
21 May 1996Full accounts made up to 31 December 1995 (14 pages)
21 May 1996Full accounts made up to 31 December 1995 (14 pages)
16 May 1996Return made up to 12/05/96; full list of members (6 pages)
16 May 1996Return made up to 12/05/96; full list of members (6 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
26 May 1995Full accounts made up to 31 December 1994 (15 pages)
26 May 1995Return made up to 12/05/95; no change of members (4 pages)
26 May 1995Full accounts made up to 31 December 1994 (15 pages)
26 May 1995Return made up to 12/05/95; no change of members (4 pages)