Company NameGlasgow Business Park Management Limited
DirectorJack Smith Harvie
Company StatusActive
Company NumberSC170146
CategoryPrivate Limited Company
Incorporation Date25 November 1996(27 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSir Jack Smith Harvie
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2003(7 years after company formation)
Appointment Duration20 years, 4 months
RoleCompany Chairman
Country of ResidenceScotland
Correspondence AddressAuchencraig
Mugdock Milngavie
Glasgow
Strathclyde
G62 8EJ
Scotland
Secretary NameKenneth Telford Harvie
NationalityBritish
StatusCurrent
Appointed25 June 2009(12 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence AddressMiddleton Of Mugdock Mugdock
Milngavie
Glasgow
G62 8LG
Scotland
Director NameJane Denise Cann
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(11 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 September 1998)
RoleManagement Surveyor
Correspondence Address87 Surbiton Court
St Andrews Square
Surbiton
Surrey
KT6 4EE
Director NameAndrew James Johnston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(11 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 September 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLangford Grange Langford
Nr Lechlade
Gloucestershire
GL7 3LF
Wales
Director NameMr Patrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(11 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 19 December 2003)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Secretary NameSarah Jane Lyne
NationalityBritish
StatusResigned
Appointed29 October 1997(11 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 1999)
RoleLegal Assistant
Correspondence Address11 Abelia Close
West End
Woking
Surrey
GU24 9PG
Director NameMrs Beth Salena Chater
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangham Lodge
Bucklebury Alley
Newbury
Berkshire
RG18 9NH
Director NameMr David Mark Johnston Duffield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 West Chiltern
Woodcote
Reading
Berkshire
RG8 0SG
Director NameJeffrey Mark Pulsford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2003)
RoleAccountant
Correspondence AddressHighcroft 15 Little Warren Close
Guildford
Surrey
GU4 8PW
Secretary NameMr David Mark Johnston Duffield
NationalityBritish
StatusResigned
Appointed25 June 1999(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 West Chiltern
Woodcote
Reading
Berkshire
RG8 0SG
Secretary NameJonathan David Read
NationalityBritish
StatusResigned
Appointed23 July 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address179 Tanworth Lane
Shirley
Solihull
West Midlands
B90 4BZ
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 February 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address1 Westbrae Road
Newton Mearns
Glasgow
Renfrewshire
G77 6EQ
Scotland
Director NameRonald McLetchie
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(7 years after company formation)
Appointment Duration11 years, 8 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barassie Court
Bothwell
Glasgow
Strathclyde
G71 8UH
Scotland
Secretary NameJohn Barkley
NationalityBritish
StatusResigned
Appointed19 December 2003(7 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 06 January 2004)
RoleBanker
Correspondence Address10 Willow Tree Place
The Beeches
Balerno
Edinburgh, Midlothian
EH14 5AZ
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed05 January 2004(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2006)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Secretary NameMr Laurence John Edwards
NationalityBritish
StatusResigned
Appointed01 March 2006(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Margaret Rose Loan
Edinburgh
Midlothian
EH10 7EQ
Scotland
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(12 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 July 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address8 Glen Sannox Grove
Craigmarloch
Cumbernauld
G68 0GH
Scotland
Director NameScott Hugh Mackinnon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(18 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.glasgowbusinesspark.co.uk

Location

Registered Address22 Unit K, Woodville Court Industrial Estate
22 Woodville Stre
Glasgow
G51 2RL
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

186 at £1Glasgow Business Park LTD
68.38%
Ordinary B
19 at £1Mfi Warehouse LTD
6.99%
Ordinary B
15 at £1Nortrust Nominees LTD
5.51%
Ordinary B
13 at £1Kerr & Smith (Glasgow) LTD
4.78%
Ordinary B
10 at £1Mrc Pension Trust LTD
3.68%
Ordinary B
8 at £1Acs Clothing LTD
2.94%
Ordinary B
7 at £1Evans Easyspace LTD
2.57%
Ordinary B
6 at £1Glasgow Business Park LTD
2.21%
Ordinary A
5 at £1Business Homes (Scotland) LTD
1.84%
Ordinary B
3 at £1Kj Flanagan Investments LTD
1.10%
Ordinary B

Financials

Year2014
Net Worth£272
Cash£5,075
Current Liabilities£15,533

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 December 2023Confirmation statement made on 12 December 2023 with updates (4 pages)
27 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
24 January 2023Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to 22 Unit K, Woodville Court Industrial Estate 22 Woodville Stre Glasgow G51 2RL on 24 January 2023 (1 page)
18 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
22 March 2022Confirmation statement made on 25 November 2021 with no updates (3 pages)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
22 March 2022Cessation of Glasgow Business Park Limited as a person with significant control on 25 November 2021 (1 page)
22 March 2022Notification of Jack Smith Harvie as a person with significant control on 25 November 2021 (2 pages)
22 March 2022Termination of appointment of Scott Hugh Mackinnon as a director on 31 July 2021 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 May 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
10 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
10 December 2020Registered office address changed from Central House 119 Whitfield Road Ibrox Glasgow G51 2SD to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 10 December 2020 (1 page)
11 September 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
26 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
13 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 June 2016Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
20 June 2016Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 272
(6 pages)
14 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 272
(6 pages)
4 September 2015Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page)
8 June 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 272
(14 pages)
8 June 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 272
(14 pages)
2 March 2015Appointment of Scott Hugh Mackinnon as a director on 20 February 2015 (3 pages)
2 March 2015Appointment of Scott Hugh Mackinnon as a director on 20 February 2015 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 25 November 2013
Statement of capital on 2014-03-24
  • GBP 272
(14 pages)
24 March 2014Annual return made up to 25 November 2013
Statement of capital on 2014-03-24
  • GBP 272
(14 pages)
3 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2013Full accounts made up to 31 March 2012 (13 pages)
4 January 2013Full accounts made up to 31 March 2012 (13 pages)
21 December 2012Annual return made up to 25 November 2012 (14 pages)
21 December 2012Annual return made up to 25 November 2012 (14 pages)
3 October 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
3 October 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
11 May 2012Annual return made up to 25 November 2011 with a full list of shareholders (14 pages)
11 May 2012Annual return made up to 25 November 2011 with a full list of shareholders (14 pages)
10 June 2011Full accounts made up to 31 December 2010 (12 pages)
10 June 2011Full accounts made up to 31 December 2010 (12 pages)
12 January 2011Annual return made up to 25 November 2010 (13 pages)
12 January 2011Annual return made up to 25 November 2010 (13 pages)
11 August 2010Full accounts made up to 31 December 2009 (12 pages)
11 August 2010Full accounts made up to 31 December 2009 (12 pages)
30 December 2009Annual return made up to 25 November 2009 (10 pages)
30 December 2009Annual return made up to 25 November 2009 (10 pages)
11 September 2009Letter re resignation of auditors (2 pages)
11 September 2009Letter re resignation of auditors (2 pages)
7 September 2009Letter re resignation of auditors (2 pages)
7 September 2009Letter re resignation of auditors (2 pages)
5 August 2009Secretary appointed kenneth telford harvie (1 page)
5 August 2009Secretary appointed kenneth telford harvie (1 page)
5 August 2009Appointment terminated director derek mcdonald (1 page)
5 August 2009Registered office changed on 05/08/2009 from level 1, citymark 150 fountainbridge edinburgh EH3 9PE (1 page)
5 August 2009Appointment terminated director derek mcdonald (1 page)
5 August 2009Appointment terminated secretary laurence edwards (1 page)
5 August 2009Registered office changed on 05/08/2009 from level 1, citymark 150 fountainbridge edinburgh EH3 9PE (1 page)
5 August 2009Appointment terminated secretary laurence edwards (1 page)
15 July 2009Full accounts made up to 31 December 2008 (12 pages)
15 July 2009Full accounts made up to 31 December 2008 (12 pages)
4 April 2009Director appointed derek mcdonald (3 pages)
4 April 2009Director appointed derek mcdonald (3 pages)
19 February 2009Appointment terminated director john barkley (1 page)
19 February 2009Appointment terminated director john barkley (1 page)
26 November 2008Return made up to 25/11/08; full list of members (6 pages)
26 November 2008Return made up to 25/11/08; full list of members (6 pages)
18 March 2008Full accounts made up to 31 December 2007 (9 pages)
18 March 2008Full accounts made up to 31 December 2007 (9 pages)
17 December 2007Return made up to 25/11/07; full list of members (9 pages)
17 December 2007Return made up to 25/11/07; full list of members (9 pages)
17 April 2007Full accounts made up to 31 December 2006 (8 pages)
17 April 2007Full accounts made up to 31 December 2006 (8 pages)
5 December 2006Return made up to 25/11/06; full list of members (9 pages)
5 December 2006Return made up to 25/11/06; full list of members (9 pages)
13 March 2006Full accounts made up to 31 December 2005 (8 pages)
13 March 2006Full accounts made up to 31 December 2005 (8 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
14 December 2005Return made up to 25/11/05; full list of members (9 pages)
14 December 2005Return made up to 25/11/05; full list of members (9 pages)
11 March 2005Full accounts made up to 31 December 2004 (10 pages)
11 March 2005Full accounts made up to 31 December 2004 (10 pages)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
1 December 2004Return made up to 25/11/04; full list of members (10 pages)
1 December 2004Return made up to 25/11/04; full list of members (10 pages)
8 June 2004Registered office changed on 08/06/04 from: level 2 new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
8 June 2004Registered office changed on 08/06/04 from: level 2 new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
7 April 2004Full accounts made up to 31 December 2003 (10 pages)
7 April 2004Full accounts made up to 31 December 2003 (10 pages)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Director resigned (1 page)
12 January 2004Ad 19/12/03--------- £ si 186@1=186 £ ic 86/272 (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004New secretary appointed;new director appointed (3 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004New director appointed (3 pages)
12 January 2004New director appointed (3 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Ad 19/12/03--------- £ si 186@1=186 £ ic 86/272 (2 pages)
12 January 2004Registered office changed on 12/01/04 from: the ca'd'oro, 45 gordon street glasgow G1 3PE (1 page)
12 January 2004New secretary appointed;new director appointed (3 pages)
12 January 2004Director resigned (1 page)
12 January 2004New director appointed (3 pages)
12 January 2004Director resigned (1 page)
12 January 2004New director appointed (3 pages)
12 January 2004Director resigned (1 page)
12 January 2004New secretary appointed (2 pages)
12 January 2004Registered office changed on 12/01/04 from: the ca'd'oro, 45 gordon street glasgow G1 3PE (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004New secretary appointed (2 pages)
15 December 2003Return made up to 25/11/03; full list of members (8 pages)
15 December 2003Return made up to 25/11/03; full list of members (8 pages)
27 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 November 2003Ad 03/03/03--------- £ si 5@1=5 £ ic 71/76 (2 pages)
10 November 2003Ad 03/03/03--------- £ si 5@1=5 £ ic 71/76 (2 pages)
22 July 2003Full accounts made up to 31 December 2002 (12 pages)
22 July 2003Full accounts made up to 31 December 2002 (12 pages)
10 April 2003Ad 22/07/02--------- £ si 10@1 (2 pages)
10 April 2003Ad 22/07/02--------- £ si 10@1 (2 pages)
19 December 2002Return made up to 25/11/02; change of members (6 pages)
19 December 2002Return made up to 25/11/02; change of members (6 pages)
23 September 2002Full accounts made up to 31 December 2001 (12 pages)
23 September 2002Full accounts made up to 31 December 2001 (12 pages)
15 January 2002Ad 21/12/01--------- £ si 33@1=33 £ ic 38/71 (2 pages)
15 January 2002Ad 21/12/01--------- £ si 33@1=33 £ ic 38/71 (2 pages)
7 January 2002Return made up to 25/11/01; no change of members (6 pages)
7 January 2002Return made up to 25/11/01; no change of members (6 pages)
12 December 2001Secretary's particulars changed (1 page)
12 December 2001Secretary's particulars changed (1 page)
16 October 2001Full accounts made up to 31 December 2000 (12 pages)
16 October 2001Full accounts made up to 31 December 2000 (12 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Secretary resigned (1 page)
15 August 2001New secretary appointed (1 page)
15 August 2001New secretary appointed (1 page)
17 December 2000Return made up to 25/11/00; full list of members (6 pages)
17 December 2000Return made up to 25/11/00; full list of members (6 pages)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
1 August 2000Full accounts made up to 31 December 1999 (12 pages)
1 August 2000Full accounts made up to 31 December 1999 (12 pages)
8 December 1999Return made up to 25/11/99; change of members (10 pages)
8 December 1999Return made up to 25/11/99; change of members (10 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999New secretary appointed (2 pages)
14 May 1999Full accounts made up to 31 December 1998 (11 pages)
14 May 1999Full accounts made up to 31 December 1998 (11 pages)
13 April 1999Ad 19/03/99--------- £ si 13@1=13 £ ic 25/38 (2 pages)
13 April 1999Ad 19/03/99--------- £ si 13@1=13 £ ic 25/38 (2 pages)
30 March 1999Director's particulars changed (1 page)
30 March 1999Director's particulars changed (1 page)
19 January 1999Return made up to 25/11/98; change of members (10 pages)
19 January 1999Return made up to 25/11/98; change of members (10 pages)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (1 page)
25 September 1998New director appointed (1 page)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (1 page)
25 September 1998New director appointed (1 page)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (1 page)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (1 page)
3 September 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
3 September 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
3 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
3 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
26 May 1998Ad 01/05/98--------- £ si 19@1=19 £ ic 6/25 (2 pages)
26 May 1998Ad 01/05/98--------- £ si 19@1=19 £ ic 6/25 (2 pages)
22 December 1997Return made up to 25/11/97; full list of members (9 pages)
22 December 1997Return made up to 25/11/97; full list of members (9 pages)
10 December 1997New director appointed (4 pages)
10 December 1997New secretary appointed (4 pages)
10 December 1997New director appointed (5 pages)
10 December 1997New secretary appointed (4 pages)
10 December 1997New director appointed (4 pages)
10 December 1997New director appointed (4 pages)
10 December 1997New director appointed (4 pages)
10 December 1997New director appointed (5 pages)
17 November 1997Ad 29/10/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
17 November 1997Ad 29/10/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
18 December 1996Company name changed hms (273) LIMITED\certificate issued on 19/12/96 (2 pages)
18 December 1996Company name changed hms (273) LIMITED\certificate issued on 19/12/96 (2 pages)
25 November 1996Incorporation (19 pages)
25 November 1996Incorporation (19 pages)