Glasgow
G1 1RE
Scotland
Secretary Name | Jan Ennis |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2001(1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 22 Montrose Street Glasgow G1 1RE Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(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 | 17 January 2001(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 | 17 January 2001(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.nsdesign.co.uk/ |
---|---|
Telephone | 0141 5856390 |
Telephone region | Glasgow |
Registered Address | 22 Montrose Street Glasgow G1 1RE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £97,830 |
Cash | £46,462 |
Current Liabilities | £60,370 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
17 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
4 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 June 2020 | Registered office address changed from 22 Montrose Street Glasgow G1 1RE Scotland to 22 Montrose Street Glasgow G1 1RE on 3 June 2020 (1 page) |
3 June 2020 | Registered office address changed from 22 22 Montrose Street Merchant City Glasgow G1 1RE Scotland to 22 Montrose Street Glasgow G1 1RE on 3 June 2020 (1 page) |
25 May 2020 | Registered office address changed from Innovation Centre 1 Ainslie Road Hillington Park Glasgow Renfrewshire G52 4RU to 22 22 Montrose Street Merchant City Glasgow G1 1RE on 25 May 2020 (1 page) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Registered office address changed from Suite 2.05 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park, Glasgow Renfrewshire G52 4RU on 27 January 2011 (1 page) |
27 January 2011 | Director's details changed for Gareth George Ennis on 1 April 2010 (2 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Director's details changed for Gareth George Ennis on 1 April 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Jan Ennis on 10 April 2010 (1 page) |
27 January 2011 | Director's details changed for Gareth George Ennis on 1 April 2010 (2 pages) |
27 January 2011 | Registered office address changed from Suite 2.05 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park, Glasgow Renfrewshire G52 4RU on 27 January 2011 (1 page) |
27 January 2011 | Secretary's details changed for Jan Ennis on 10 April 2010 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2010 | Director's details changed for Gareth George Ennis on 2 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Gareth George Ennis on 2 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Gareth George Ennis on 2 October 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: suite 2.35 hillington park innovation centre 1 ainslie road hillington park, glasgow renfrewshire G52 4RU (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: suite 2.35 hillington park innovation centre 1 ainslie road hillington park, glasgow renfrewshire G52 4RU (1 page) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: suite 2.35 hillington park innov ation centre, 1 ainslie road hillington park, glasgow renfrewshire G52 4RU (1 page) |
26 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: suite 2.35 hillington park innov ation centre, 1 ainslie road hillington park, glasgow renfrewshire G52 4RU (1 page) |
26 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 January 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 June 2005 | Ad 31/05/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 June 2005 | Ad 31/05/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
10 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 April 2004 | Secretary's particulars changed (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Secretary's particulars changed (1 page) |
14 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
14 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
15 February 2001 | Company name changed hms (376) LIMITED\certificate issued on 15/02/01 (2 pages) |
15 February 2001 | Company name changed hms (376) LIMITED\certificate issued on 15/02/01 (2 pages) |
17 January 2001 | Incorporation (23 pages) |
17 January 2001 | Incorporation (23 pages) |