Crossford
Dunfermline
Fife
KY12 8YD
Scotland
Director Name | Prof John Ross Harper |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1998(6 months, 1 week after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Solicitor |
Correspondence Address | 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Alexander Garvie Traynor |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1999(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 26/21 East Parkside Edinburgh Midlothian EH16 5XN Scotland |
Director Name | Derek Walker |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2000(2 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 28 Player Green Livingston West Lothian EH54 8RZ Scotland |
Director Name | Michael Arthur |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2001(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 18 River Walk Dalgety Bay Fife KY11 9YF Scotland |
Director Name | Stephen Ellis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2001(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Port Street Clackmannan Clackmannanshire FK10 4JH Scotland |
Director Name | Derek Brian Hood |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2001(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Muirside Grove Cairneyhill Fife KY12 8RB Scotland |
Director Name | Alan Kenney |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2001(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Eastercraig Gardens Dunfermline Fife KY12 9TH Scotland |
Director Name | Alan Houghton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2000) |
Role | Mining Consultant |
Correspondence Address | Pennyhole House Wistow Road Selby North Yorkshire YO8 0QS |
Secretary Name | Mr Martin Leslie Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir Renfrewshire PA11 3AL Scotland |
Director Name | Peter Thomas Lawwell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(6 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 02 June 2000) |
Role | Group Finance Director |
Correspondence Address | 6 Thornhill Gardens Mearnskirk Glasgow G77 5FU Scotland |
Director Name | Andrew Stark |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 June 2002) |
Role | Mechanical Engineer |
Correspondence Address | 1 Laurel Avenue Kelty Fife KY4 0LW Scotland |
Director Name | James Sorbie |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | Bankhead House 17 Churchill Close Uttoxeter Staffordshire ST14 8BB |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2001 |
---|---|
Turnover | £51,524,000 |
Gross Profit | -£39,102,000 |
Net Worth | -£19,766,000 |
Current Liabilities | £29,633,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
29 September 2017 | Notice of final meeting of creditors (7 pages) |
29 September 2017 | Notice of final meeting of creditors (7 pages) |
1 November 2013 | Registered office address changed from C/O Pkf 78 Carlton Place Glasgow G5 9TH on 1 November 2013 (2 pages) |
1 November 2013 | Registered office address changed from C/O Pkf 78 Carlton Place Glasgow G5 9TH on 1 November 2013 (2 pages) |
1 November 2013 | Registered office address changed from C/O Pkf 78 Carlton Place Glasgow G5 9TH on 1 November 2013 (2 pages) |
23 August 2005 | Dec mort/charge release * (2 pages) |
23 August 2005 | Dec mort/charge release * (2 pages) |
5 August 2005 | Dec mort/charge release * (2 pages) |
5 August 2005 | Dec mort/charge release * (2 pages) |
5 August 2005 | Dec mort/charge release * (2 pages) |
5 August 2005 | Dec mort/charge release * (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: castlebridge business park gartlove alloa clackmannanshire FK10 3PZ (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: castlebridge business park gartlove alloa clackmannanshire FK10 3PZ (1 page) |
6 July 2002 | Appointment of a provisional liquidator (2 pages) |
6 July 2002 | Appointment of a provisional liquidator (2 pages) |
6 July 2002 | Court order notice of winding up (1 page) |
6 July 2002 | Appointment of a provisional liquidator (2 pages) |
6 July 2002 | Court order notice of winding up (1 page) |
6 July 2002 | Notice of winding up order (1 page) |
6 July 2002 | Notice of winding up order (1 page) |
6 July 2002 | Appointment of a provisional liquidator (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
19 April 2002 | Alterations to a floating charge (40 pages) |
19 April 2002 | Alterations to a floating charge (40 pages) |
12 April 2002 | Alterations to a floating charge (40 pages) |
12 April 2002 | Alterations to a floating charge (40 pages) |
12 April 2002 | Alterations to a floating charge (40 pages) |
12 April 2002 | Alterations to a floating charge (40 pages) |
12 April 2002 | Alterations to a floating charge (40 pages) |
12 April 2002 | Alterations to a floating charge (40 pages) |
31 January 2002 | Accounts made up to 31 March 2001 (25 pages) |
31 January 2002 | Accounts made up to 31 March 2001 (25 pages) |
5 November 2001 | Return made up to 28/10/01; full list of members (8 pages) |
5 November 2001 | Return made up to 28/10/01; full list of members (8 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
27 April 2001 | Accounts made up to 25 March 2000 (23 pages) |
27 April 2001 | Accounts made up to 25 March 2000 (23 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 1 bain square kirkton campus livingston west lothian EH54 7DQ (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 1 bain square kirkton campus livingston west lothian EH54 7DQ (1 page) |
3 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
11 January 2000 | Accounts made up to 27 March 1999 (25 pages) |
11 January 2000 | Accounts made up to 27 March 1999 (25 pages) |
23 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
23 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
14 June 1999 | Alterations to a floating charge (18 pages) |
14 June 1999 | Alterations to a floating charge (18 pages) |
14 June 1999 | Alterations to a floating charge (18 pages) |
14 June 1999 | Alterations to a floating charge (18 pages) |
14 June 1999 | Alterations to a floating charge (18 pages) |
14 June 1999 | Alterations to a floating charge (18 pages) |
14 June 1999 | Alterations to a floating charge (18 pages) |
14 June 1999 | Alterations to a floating charge (18 pages) |
9 June 1999 | Partic of mort/charge * (6 pages) |
9 June 1999 | Partic of mort/charge * (6 pages) |
2 June 1999 | Partic of mort/charge * (6 pages) |
2 June 1999 | Partic of mort/charge * (6 pages) |
24 November 1998 | Return made up to 28/10/98; full list of members
|
24 November 1998 | Return made up to 28/10/98; full list of members
|
4 June 1998 | Partic of mort/charge * (4 pages) |
4 June 1998 | Partic of mort/charge * (9 pages) |
4 June 1998 | Partic of mort/charge * (3 pages) |
4 June 1998 | Partic of mort/charge * (4 pages) |
4 June 1998 | Partic of mort/charge * (9 pages) |
4 June 1998 | Partic of mort/charge * (3 pages) |
29 May 1998 | Alterations to a floating charge (35 pages) |
29 May 1998 | Alterations to a floating charge (35 pages) |
29 May 1998 | Alterations to a floating charge (30 pages) |
29 May 1998 | Alterations to a floating charge (30 pages) |
28 May 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (2 pages) |
28 May 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (3 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (3 pages) |
19 May 1998 | £ nc 1000/25000000 10/05/98 (1 page) |
19 May 1998 | £ nc 1000/25000000 10/05/98 (1 page) |
19 May 1998 | Partic of mort/charge * (9 pages) |
19 May 1998 | Partic of mort/charge * (9 pages) |
19 May 1998 | Ad 11/05/98--------- £ si 15499999@1=15499999 £ ic 2/15500001 (2 pages) |
19 May 1998 | Ad 11/05/98--------- £ si 15499999@1=15499999 £ ic 2/15500001 (2 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
14 May 1998 | Partic of mort/charge * (8 pages) |
14 May 1998 | Partic of mort/charge * (8 pages) |
30 April 1998 | Memorandum and Articles of Association (12 pages) |
30 April 1998 | Resolutions
|
30 April 1998 | Memorandum and Articles of Association (12 pages) |
12 March 1998 | Company name changed hms (286) LIMITED\certificate issued on 10/03/98 (2 pages) |
12 March 1998 | Company name changed hms (286) LIMITED\certificate issued on 10/03/98 (2 pages) |
28 October 1997 | Incorporation (19 pages) |
28 October 1997 | Incorporation (19 pages) |