45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary Name | Dr Margaret Maureen Justice Berry |
---|---|
Status | Closed |
Appointed | 10 March 2022(22 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 21 June 2022) |
Role | Company Director |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Dr Michael Charles McDermott |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 September 2006) |
Role | Management Consultant |
Correspondence Address | 16 Clark Street Dalmuir Glasgow G81 3RD Scotland |
Secretary Name | Mrs Margaret Maureen Justice Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 September 2006) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 12 Sinclair Avenue Bearsden Glasgow Lanarkshire G61 3BS Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(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 | 08 July 1999(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 | 07 September 2006(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 10 March 2022) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | strategybusiness.com |
---|
Registered Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Dr Margaret Maureen Justice Berry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,746 |
Cash | £4,949 |
Current Liabilities | £17,043 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2022 | Application to strike the company off the register (1 page) |
23 March 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
10 March 2022 | Appointment of Dr Margaret Maureen Justice Berry as a secretary on 10 March 2022 (2 pages) |
10 March 2022 | Termination of appointment of Hms Secretaries Limited as a secretary on 10 March 2022 (1 page) |
12 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
18 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
20 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
14 June 2016 | Director's details changed for Dr Margaret Maureen Justice Berry on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Dr Margaret Maureen Justice Berry on 14 June 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 August 2010 | Secretary's details changed for Hms Secretaries Limited on 8 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Hms Secretaries Limited on 8 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Dr Margaret Maureen Justice Berry on 8 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Dr Margaret Maureen Justice Berry on 8 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Dr Margaret Maureen Justice Berry on 8 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Secretary's details changed for Hms Secretaries Limited on 8 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 October 2008 | Return made up to 08/07/08; full list of members (3 pages) |
1 October 2008 | Return made up to 08/07/08; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 July 2007 | Return made up to 08/07/07; full list of members (6 pages) |
19 July 2007 | Return made up to 08/07/07; full list of members (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
5 September 2006 | Return made up to 08/07/06; full list of members
|
5 September 2006 | Return made up to 08/07/06; full list of members
|
23 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 August 2005 | Return made up to 08/07/05; full list of members
|
2 August 2005 | Return made up to 08/07/05; full list of members
|
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 September 2003 | Return made up to 08/07/03; full list of members
|
8 September 2003 | Return made up to 08/07/03; full list of members
|
23 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Ad 23/04/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Ad 23/04/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
28 June 2002 | Return made up to 08/07/02; full list of members (7 pages) |
28 June 2002 | Return made up to 08/07/02; full list of members (7 pages) |
26 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
26 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
1 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Company name changed mdb LIMITED\certificate issued on 23/05/01 (2 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Company name changed mdb LIMITED\certificate issued on 23/05/01 (2 pages) |
2 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
2 May 2001 | Ad 07/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 2001 | Ad 07/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
24 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
22 November 1999 | New secretary appointed;new director appointed (2 pages) |
22 November 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Secretary resigned;director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Secretary resigned;director resigned (1 page) |
21 September 1999 | Company name changed hms (315) LIMITED\certificate issued on 22/09/99 (2 pages) |
21 September 1999 | Company name changed hms (315) LIMITED\certificate issued on 22/09/99 (2 pages) |
8 July 1999 | Incorporation (19 pages) |
8 July 1999 | Incorporation (19 pages) |