Glasgow
Lanarkshire
G12 0TQ
Scotland
Director Name | Mr David Ian Hunter |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years (closed 03 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leewood, Titwood Road Newton Mearns Glasgow G77 6RP Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years (closed 03 October 2017) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Mr Lorne Donald Crerar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 07 October 1999) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kirklee Terrace Glasgow Lanarkshire G12 0TQ Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 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 | 20 September 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 | 20 September 1999(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | David I. Hunter 50.00% Ordinary |
---|---|
1 at £1 | Lorne Donald Crerar 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,740 |
Net Worth | -£23,406 |
Cash | £2,246 |
Current Liabilities | £111,698 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
4 May 2005 | Delivered on: 11 May 2005 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: £60,000. Particulars: Southmost first floor flat, 9 dudley drive, glasgow. Outstanding |
---|---|
4 May 2005 | Delivered on: 11 May 2005 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: £60,000. Particulars: Top floor southmost flat at 37 crow road, glasgow. Outstanding |
15 April 2005 | Delivered on: 27 April 2005 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: £70,000. Particulars: The heritable subjects known as flat 3F6 collegelands, 125 bell street, glasgow. Outstanding |
24 February 2005 | Delivered on: 11 March 2005 Persons entitled: Dunfermline Building Society Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
23 March 2001 | Delivered on: 5 April 2001 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost flat on the top floor flat at 37 crow road, glasgow. Outstanding |
21 February 2001 | Delivered on: 9 March 2001 Persons entitled: Nationwide Building Society Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
23 December 1999 | Delivered on: 10 January 2000 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat, 9 dudley drive, hyndland, glasgow. Outstanding |
25 November 1999 | Delivered on: 6 December 1999 Persons entitled: Nationwide Building Society Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2017 | Application to strike the company off the register (3 pages) |
27 June 2017 | Satisfaction of charge 5 in full (1 page) |
27 June 2017 | Satisfaction of charge 4 in full (1 page) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 June 2017 | Satisfaction of charge 3 in full (1 page) |
27 June 2017 | Satisfaction of charge 2 in full (1 page) |
13 April 2017 | Satisfaction of charge 6 in full (1 page) |
13 April 2017 | Satisfaction of charge 8 in full (1 page) |
13 April 2017 | Satisfaction of charge 7 in full (1 page) |
13 April 2017 | Satisfaction of charge 1 in full (1 page) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
14 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
16 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
15 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
25 April 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
19 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
13 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
12 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Secretary's details changed for Hms Secretaries Limited on 20 September 2010 (2 pages) |
23 January 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
15 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
6 January 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
15 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
30 June 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
19 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
12 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
13 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
15 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | Partic of mort/charge * (3 pages) |
11 March 2005 | Partic of mort/charge * (3 pages) |
1 November 2004 | Return made up to 20/09/04; full list of members (7 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
25 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
29 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
13 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
3 September 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
12 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
24 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
5 April 2001 | Partic of mort/charge * (5 pages) |
9 March 2001 | Partic of mort/charge * (5 pages) |
21 September 2000 | Return made up to 20/09/00; full list of members
|
10 January 2000 | Partic of mort/charge * (5 pages) |
7 December 1999 | Secretary resigned (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Partic of mort/charge * (7 pages) |
13 October 1999 | Company name changed hms (317) LIMITED\certificate issued on 14/10/99 (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
12 October 1999 | Secretary resigned;director resigned (1 page) |
20 September 1999 | Incorporation (19 pages) |