Company NameMar Retail Limited
Company StatusDissolved
Company NumberSC228326
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 1 month ago)
Dissolution Date10 May 2020 (3 years, 10 months ago)
Previous NameHms (413) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Coakley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(2 months, 3 weeks after company formation)
Appointment Duration17 years, 12 months (closed 10 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenlora
Corsefield Road
Lochwinnoch
PA12 4DN
Scotland
Director NameMr Anthony James Parker
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Foxdale Court
Bonnybridge
Stirlingshire
FK4 2FF
Scotland
Secretary NameMr Anthony James Parker
NationalityBritish
StatusResigned
Appointed01 August 2002(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Foxdale Court
Bonnybridge
Stirlingshire
FK4 2FF
Scotland
Director NameMr Ronald Andrew Coakley
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(4 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMr Ronald Andrew Coakley
NationalityBritish
StatusResigned
Appointed23 June 2009(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Rosslyn Terrace
Glasgow
G12 9NB
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameWallace White Chartered Accountants (Corporation)
StatusResigned
Appointed31 May 2002(3 months, 1 week after company formation)
Appointment Duration2 months (resigned 01 August 2002)
Correspondence Address69 St Vincent Street
Glasgow
G2 5TF
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2010
Turnover£2,137,544
Gross Profit£918,292
Net Worth-£11,405,074
Current Liabilities£28,950,729

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 May 2020Final Gazette dissolved following liquidation (1 page)
10 February 2020Administrator's progress report (11 pages)
10 February 2020Move from Administration to Dissolution (13 pages)
3 October 2019Administrator's progress report (12 pages)
30 August 2019Notice of extension of period of Administration (3 pages)
9 April 2019Administrator's progress report (10 pages)
14 March 2019Termination of appointment of Ronald Andrew Coakley as a secretary on 14 January 2015 (2 pages)
2 October 2018Administrator's progress report (11 pages)
21 August 2018Notice of extension of period of Administration (1 page)
19 March 2018Administrator's progress report (10 pages)
29 September 2017Administrator's progress report (10 pages)
29 September 2017Administrator's progress report (10 pages)
5 September 2017Notice of extension of period of Administration (1 page)
5 September 2017Notice of extension of period of Administration (1 page)
14 June 2017Notice of vacation of office by administrator (2 pages)
14 June 2017Notice of appointment of replacement/additional administrator (2 pages)
14 June 2017Notice of vacation of office by administrator (2 pages)
14 June 2017Notice of appointment of replacement/additional administrator (2 pages)
14 June 2017Notice of vacation of office by administrator (2 pages)
14 June 2017Notice of appointment of replacement/additional administrator (1 page)
14 June 2017Notice of appointment of replacement/additional administrator (1 page)
14 June 2017Notice of vacation of office by administrator (2 pages)
6 April 2017Administrator's progress report (9 pages)
6 April 2017Administrator's progress report (9 pages)
29 September 2016Administrator's progress report (10 pages)
29 September 2016Administrator's progress report (10 pages)
2 September 2016Notice of extension of period of Administration (1 page)
2 September 2016Notice of extension of period of Administration (1 page)
29 March 2016Administrator's progress report (9 pages)
29 March 2016Administrator's progress report (9 pages)
5 October 2015Administrator's progress report (8 pages)
5 October 2015Administrator's progress report (8 pages)
3 September 2015Notice of extension of period of Administration (2 pages)
3 September 2015Notice of extension of period of Administration (2 pages)
8 April 2015Administrator's progress report (8 pages)
8 April 2015Administrator's progress report (8 pages)
21 January 2015Termination of appointment of Ronald Andrew Coakley as a director on 20 January 2015 (2 pages)
21 January 2015Termination of appointment of Ronald Andrew Coakley as a director on 20 January 2015 (2 pages)
3 October 2014Administrator's progress report (9 pages)
3 October 2014Administrator's progress report (9 pages)
8 September 2014Notice of extension of period of Administration (2 pages)
8 September 2014Notice of extension of period of Administration (2 pages)
20 March 2014Administrator's progress report (9 pages)
20 March 2014Administrator's progress report (9 pages)
4 September 2013Administrator's progress report (8 pages)
4 September 2013Administrator's progress report (8 pages)
30 August 2013Notice of extension of period of Administration (2 pages)
30 August 2013Notice of extension of period of Administration (2 pages)
9 April 2013Administrator's progress report (8 pages)
9 April 2013Administrator's progress report (8 pages)
26 November 2012Statement of affairs with form 2.13B(SCOT) (17 pages)
26 November 2012Statement of affairs with form 2.13B(SCOT) (17 pages)
6 November 2012Statement of administrator's deemed proposal (1 page)
6 November 2012Statement of administrator's deemed proposal (1 page)
15 October 2012Statement of administrator's proposal (16 pages)
15 October 2012Statement of administrator's proposal (16 pages)
28 August 2012Appointment of an administrator (3 pages)
28 August 2012Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland on 28 August 2012 (1 page)
28 August 2012Appointment of an administrator (3 pages)
28 August 2012Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland on 28 August 2012 (1 page)
4 April 2012Registered office address changed from Lower Ground Floor, 21 Blythswood Square Glasgow G2 4BL on 4 April 2012 (1 page)
4 April 2012Director's details changed for Ronald Andrew Coakley on 1 December 2011 (2 pages)
4 April 2012Director's details changed for Ronald Andrew Coakley on 1 December 2011 (2 pages)
4 April 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 2
(4 pages)
4 April 2012Director's details changed for Ronald Andrew Coakley on 1 December 2011 (2 pages)
4 April 2012Registered office address changed from Lower Ground Floor, 21 Blythswood Square Glasgow G2 4BL on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Lower Ground Floor, 21 Blythswood Square Glasgow G2 4BL on 4 April 2012 (1 page)
4 April 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 2
(4 pages)
4 January 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
4 January 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
10 May 2011Director's details changed for Ronald Andrew Coakley on 21 March 2011 (2 pages)
10 May 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Ronald Andrew Coakley on 21 March 2011 (2 pages)
10 May 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
21 April 2011Full accounts made up to 31 March 2009 (19 pages)
21 April 2011Full accounts made up to 31 March 2010 (18 pages)
21 April 2011Full accounts made up to 31 March 2009 (19 pages)
21 April 2011Full accounts made up to 31 March 2010 (18 pages)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
15 October 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
22 July 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 25 (4 pages)
22 July 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 25 (4 pages)
22 July 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages)
22 July 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 39 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 39 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 40 (6 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 40 (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 38 (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 39 (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 38 (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 39 (5 pages)
1 October 2009Return made up to 21/02/09; full list of members (4 pages)
1 October 2009Return made up to 21/02/09; full list of members (4 pages)
31 July 2009Accounts for a small company made up to 31 March 2008 (8 pages)
31 July 2009Accounts for a small company made up to 31 March 2008 (8 pages)
1 July 2009Secretary appointed ronald andrew coakley (1 page)
1 July 2009Secretary appointed ronald andrew coakley (1 page)
15 April 2009Appointment terminated director and secretary anthony parker (1 page)
15 April 2009Appointment terminated director and secretary anthony parker (1 page)
26 August 2008Registered office changed on 26/08/2008 from 2ND floor 202 bath street glasgow G2 4HW (1 page)
26 August 2008Registered office changed on 26/08/2008 from 2ND floor 202 bath street glasgow G2 4HW (1 page)
21 May 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
25 March 2008Registered office changed on 25/03/2008 from 3RD floor 202 bath street glasgow G2 4HW (1 page)
25 March 2008Location of debenture register (1 page)
25 March 2008Location of register of members (1 page)
25 March 2008Location of register of members (1 page)
25 March 2008Registered office changed on 25/03/2008 from 3RD floor 202 bath street glasgow G2 4HW (1 page)
25 March 2008Location of debenture register (1 page)
25 March 2008Return made up to 21/02/08; full list of members (4 pages)
25 March 2008Return made up to 21/02/08; full list of members (4 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
14 March 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
2 February 2007Partic of mort/charge * (3 pages)
2 February 2007Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
21 September 2006Partic of mort/charge * (3 pages)
21 September 2006Partic of mort/charge * (3 pages)
22 August 2006Dec mort/charge * (2 pages)
22 August 2006Dec mort/charge * (2 pages)
17 June 2006Partic of mort/charge * (3 pages)
17 June 2006Partic of mort/charge * (3 pages)
17 June 2006Partic of mort/charge * (3 pages)
17 June 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (5 pages)
20 May 2006Partic of mort/charge * (5 pages)
2 May 2006New director appointed (3 pages)
2 May 2006New director appointed (3 pages)
27 March 2006Return made up to 21/02/06; full list of members (7 pages)
27 March 2006Return made up to 21/02/06; full list of members (7 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
17 February 2006Partic of mort/charge * (3 pages)
17 February 2006Partic of mort/charge * (3 pages)
17 February 2006Partic of mort/charge * (3 pages)
17 February 2006Partic of mort/charge * (3 pages)
17 February 2006Partic of mort/charge * (3 pages)
17 February 2006Partic of mort/charge * (3 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Dec mort/charge * (2 pages)
10 February 2006Partic of mort/charge * (3 pages)
10 February 2006Partic of mort/charge * (3 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
27 January 2006Partic of mort/charge * (3 pages)
27 January 2006Partic of mort/charge * (3 pages)
19 January 2006Dec mort/charge release * (2 pages)
19 January 2006Dec mort/charge release * (2 pages)
7 November 2005Partic of mort/charge * (3 pages)
7 November 2005Partic of mort/charge * (3 pages)
17 October 2005Dec mort/charge * (2 pages)
17 October 2005Dec mort/charge * (2 pages)
21 July 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
26 May 2005Alterations to a floating charge (8 pages)
26 May 2005Alterations to a floating charge (8 pages)
20 May 2005Partic of mort/charge * (4 pages)
20 May 2005Partic of mort/charge * (4 pages)
17 May 2005Alterations to a floating charge (8 pages)
17 May 2005Alterations to a floating charge (8 pages)
5 May 2005Dec mort/charge * (2 pages)
5 May 2005Dec mort/charge * (2 pages)
5 May 2005Dec mort/charge * (2 pages)
5 May 2005Dec mort/charge * (2 pages)
5 May 2005Dec mort/charge * (2 pages)
5 May 2005Dec mort/charge * (2 pages)
5 May 2005Dec mort/charge * (2 pages)
5 May 2005Dec mort/charge * (2 pages)
5 May 2005Dec mort/charge * (2 pages)
5 May 2005Dec mort/charge * (2 pages)
5 May 2005Dec mort/charge * (2 pages)
5 May 2005Dec mort/charge * (2 pages)
5 May 2005Dec mort/charge * (2 pages)
5 May 2005Dec mort/charge * (2 pages)
5 May 2005Dec mort/charge * (2 pages)
5 May 2005Dec mort/charge * (2 pages)
5 May 2005Dec mort/charge * (2 pages)
5 May 2005Dec mort/charge * (2 pages)
21 April 2005Partic of mort/charge * (4 pages)
21 April 2005Partic of mort/charge * (4 pages)
2 April 2005Return made up to 21/02/05; full list of members (7 pages)
2 April 2005Return made up to 21/02/05; full list of members (7 pages)
26 March 2005Partic of mort/charge * (3 pages)
26 March 2005Partic of mort/charge * (3 pages)
17 March 2005Partic of mort/charge * (3 pages)
17 March 2005Partic of mort/charge * (3 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
24 December 2004Registered office changed on 24/12/04 from: regents chambers 257 main street bellshill lanarkshire ML4 1AJ (1 page)
24 December 2004Registered office changed on 24/12/04 from: regents chambers 257 main street bellshill lanarkshire ML4 1AJ (1 page)
16 March 2004Return made up to 21/02/04; full list of members (7 pages)
16 March 2004Return made up to 21/02/04; full list of members (7 pages)
18 February 2004Partic of mort/charge * (5 pages)
18 February 2004Partic of mort/charge * (5 pages)
29 January 2004Partic of mort/charge * (5 pages)
29 January 2004Partic of mort/charge * (5 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 August 2003Partic of mort/charge * (5 pages)
15 August 2003Partic of mort/charge * (6 pages)
15 August 2003Partic of mort/charge * (5 pages)
15 August 2003Partic of mort/charge * (6 pages)
15 August 2003Partic of mort/charge * (5 pages)
15 August 2003Partic of mort/charge * (5 pages)
14 March 2003Return made up to 21/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
(7 pages)
14 March 2003Return made up to 21/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
(7 pages)
11 March 2003Partic of mort/charge * (5 pages)
11 March 2003Partic of mort/charge * (5 pages)
28 February 2003Partic of mort/charge * (5 pages)
28 February 2003Partic of mort/charge * (5 pages)
13 January 2003Partic of mort/charge * (5 pages)
13 January 2003Partic of mort/charge * (5 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: c/o wallace white chartered accountants 69 st vincent street glasgow G2 5TF (1 page)
18 July 2002Registered office changed on 18/07/02 from: c/o wallace white chartered accountants 69 st vincent street glasgow G2 5TF (1 page)
4 July 2002Partic of mort/charge * (5 pages)
4 July 2002Partic of mort/charge * (5 pages)
4 July 2002Partic of mort/charge * (5 pages)
4 July 2002Partic of mort/charge * (5 pages)
4 July 2002Partic of mort/charge * (10 pages)
4 July 2002Partic of mort/charge * (5 pages)
4 July 2002Partic of mort/charge * (10 pages)
4 July 2002Partic of mort/charge * (5 pages)
4 July 2002Partic of mort/charge * (5 pages)
4 July 2002Partic of mort/charge * (5 pages)
4 July 2002Partic of mort/charge * (5 pages)
4 July 2002Partic of mort/charge * (5 pages)
4 July 2002Partic of mort/charge * (5 pages)
4 July 2002Partic of mort/charge * (5 pages)
4 July 2002Partic of mort/charge * (5 pages)
4 July 2002Partic of mort/charge * (5 pages)
25 June 2002Partic of mort/charge * (6 pages)
25 June 2002Partic of mort/charge * (6 pages)
11 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
25 May 2002Director resigned (1 page)
25 May 2002Director resigned (1 page)
25 May 2002Director resigned (1 page)
25 May 2002New director appointed (2 pages)
25 May 2002Director resigned (1 page)
25 May 2002New director appointed (2 pages)
16 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 May 2002Company name changed hms (413) LIMITED\certificate issued on 16/05/02 (3 pages)
16 May 2002Company name changed hms (413) LIMITED\certificate issued on 16/05/02 (3 pages)
16 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 February 2002Incorporation (22 pages)
21 February 2002Incorporation (22 pages)