Milngavie
Glasgow
G62 7PH
Scotland
Director Name | Mr John Cairns |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 November 2018) |
Role | Panel Beater |
Country of Residence | Scotland |
Correspondence Address | 27b Craigash Road Milngavie Glasgow Strathclyde G62 7BS Scotland |
Director Name | Mr Edward James Cairns |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 5 months (resigned 27 October 2023) |
Role | Panel Beater |
Country of Residence | Scotland |
Correspondence Address | 18 Ashburn Road Milngavie Glasgow G62 7PH Scotland |
Secretary Name | Mr John Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 November 2018) |
Role | Panel Beater |
Country of Residence | United Kingdom |
Correspondence Address | 4 Croftpark Road Hardgate Clydebank G81 5NN Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | 4 Station Crescent Renfrew PA4 8RA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Edward James Cairns 50.00% Ordinary |
---|---|
1 at £1 | John Cairns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,291 |
Cash | £16,219 |
Current Liabilities | £2,807 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
4 February 2003 | Delivered on: 12 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 cloberfield industrial estate, milngavie. Outstanding |
---|
30 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
24 November 2022 | Registered office address changed from 42 Orchard Street Renfrew PA4 8RL Scotland to 4 Station Crescent Renfrew PA4 8RA on 24 November 2022 (1 page) |
26 April 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
8 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
31 March 2021 | Registered office address changed from Unit 5 Cloberfield Industrial Estate Milngavie Glasgow G62 7LN to 42 Orchard Street Renfrew PA4 8RL on 31 March 2021 (1 page) |
25 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 November 2018 | Appointment of Mrs Marion Watt Cairns as a director on 19 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of John Cairns as a director on 18 November 2018 (1 page) |
27 November 2018 | Termination of appointment of John Cairns as a secretary on 15 November 2018 (1 page) |
5 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr John Cairns on 10 November 2014 (2 pages) |
5 May 2015 | Director's details changed for Mr John Cairns on 10 November 2014 (2 pages) |
5 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 September 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
23 September 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
24 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
18 September 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
12 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
21 May 2010 | Director's details changed for Edward James Cairns on 21 February 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr John Cairns on 21 February 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr John Cairns on 21 February 2010 (2 pages) |
21 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Edward James Cairns on 21 February 2010 (2 pages) |
21 May 2010 | Secretary's details changed for John Cairns on 21 February 2010 (1 page) |
21 May 2010 | Secretary's details changed for John Cairns on 21 February 2010 (1 page) |
10 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 June 2009 | Return made up to 21/02/09; full list of members (6 pages) |
23 June 2009 | Return made up to 21/02/09; full list of members (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
14 April 2008 | Return made up to 21/02/08; full list of members (4 pages) |
14 April 2008 | Return made up to 21/02/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
23 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
23 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
21 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
31 October 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
31 October 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
29 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
3 November 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
3 November 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
19 March 2004 | Return made up to 21/02/04; full list of members
|
19 March 2004 | Return made up to 21/02/04; full list of members
|
3 October 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
3 October 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
11 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
12 February 2003 | Partic of mort/charge * (6 pages) |
12 February 2003 | Partic of mort/charge * (6 pages) |
25 May 2002 | Registered office changed on 25/05/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
25 May 2002 | New director appointed (1 page) |
25 May 2002 | New director appointed (1 page) |
25 May 2002 | Secretary resigned;director resigned (1 page) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | New secretary appointed;new director appointed (1 page) |
25 May 2002 | New secretary appointed;new director appointed (1 page) |
25 May 2002 | Registered office changed on 25/05/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
25 May 2002 | Secretary resigned;director resigned (1 page) |
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
16 May 2002 | Company name changed hms (414) LIMITED\certificate issued on 16/05/02 (3 pages) |
16 May 2002 | Company name changed hms (414) LIMITED\certificate issued on 16/05/02 (3 pages) |
21 February 2002 | Incorporation (22 pages) |
21 February 2002 | Incorporation (22 pages) |