135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
Director Name | Anna-Marie Vasili |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 43 Widford Road Hunsdon Ware Hertfordshire SG12 8NN |
Director Name | Sidney Andrew Vasili |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(18 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | 43 Widford Road Hunsdon Ware Hertfordshire SG12 8NN |
Secretary Name | Mr Patrick Alastair Maclaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 27 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School House Dog Lane Nether Whitacre Coleshill Birmingham B46 2DU |
Director Name | Peter Stanley Fortune |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(34 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 39a St Peters Avenue Caversham Reading Berkshire RG4 7DH |
Secretary Name | Ian McBrinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(34 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 January 2006) |
Role | Accountant |
Correspondence Address | 3 Goodwyns Vale Muswell Hill London N10 2HA |
Secretary Name | Harpaul Dharwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland |
Registered Address | Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Hmsl Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2015 | Application to strike the company off the register (3 pages) |
16 December 2015 | Application to strike the company off the register (3 pages) |
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
15 January 2015 | Register(s) moved to registered office address Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Register(s) moved to registered office address Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
10 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
14 January 2013 | Director's details changed for Mr Harpaul Dharwar on 1 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Harpaul Dharwar on 1 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Director's details changed for Mr Harpaul Dharwar on 1 January 2013 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
25 January 2012 | Termination of appointment of Harpaul Dharwar as a secretary (1 page) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Termination of appointment of Harpaul Dharwar as a secretary (1 page) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Secretary's details changed for Paul Dharwar on 28 January 2011 (1 page) |
28 January 2011 | Secretary's details changed for Paul Dharwar on 28 January 2011 (1 page) |
26 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
18 December 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
18 December 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
12 June 2009 | Director appointed mr harpaul dharwar (1 page) |
12 June 2009 | Director appointed mr harpaul dharwar (1 page) |
22 May 2009 | Appointment terminated director peter fortune (1 page) |
22 May 2009 | Appointment terminated director peter fortune (1 page) |
7 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
7 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
2 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
2 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
1 September 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
1 September 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
5 February 2006 | New secretary appointed (2 pages) |
5 February 2006 | New secretary appointed (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Secretary resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (3 pages) |
23 May 2005 | New secretary appointed (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New director appointed (3 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (1 page) |
30 April 2005 | Dec mort/charge * (2 pages) |
30 April 2005 | Dec mort/charge * (2 pages) |
30 April 2005 | Dec mort/charge * (2 pages) |
30 April 2005 | Dec mort/charge * (2 pages) |
30 April 2005 | Dec mort/charge * (2 pages) |
30 April 2005 | Dec mort/charge * (2 pages) |
30 April 2005 | Dec mort/charge * (2 pages) |
30 April 2005 | Dec mort/charge * (2 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: c/o j bruce andrew & co glenfield auction market glenfield road paisley renfrewshire PA2 8TF (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: c/o j bruce andrew & co glenfield auction market glenfield road paisley renfrewshire PA2 8TF (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (1 page) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 27 ashburnham gardens south queensferry edinburgh EH30 9LB (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 27 ashburnham gardens south queensferry edinburgh EH30 9LB (1 page) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (3 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (3 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 25 dublin street edinburgh EH1 3PB (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 25 dublin street edinburgh EH1 3PB (1 page) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (3 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (3 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (3 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (3 pages) |
26 January 1995 | Resolutions
|
26 January 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
24 March 1987 | Full accounts made up to 31 March 1986 (12 pages) |
24 March 1987 | Full accounts made up to 31 March 1986 (12 pages) |
24 March 1987 | Return made up to 15/12/86; full list of members (6 pages) |
24 March 1987 | Return made up to 15/12/86; full list of members (6 pages) |
30 July 1983 | Accounts made up to 31 March 1982 (9 pages) |
30 July 1983 | Accounts made up to 31 March 1982 (9 pages) |
29 July 1983 | Accounts made up to 31 March 1981 (9 pages) |
29 July 1983 | Accounts made up to 31 March 1981 (9 pages) |
30 July 1970 | Incorporation (11 pages) |
30 July 1970 | Incorporation (11 pages) |