Glasgow
G2 5HF
Scotland
Secretary Name | Mr John Findlay Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2002(1 month after company formation) |
Appointment Duration | 20 years (closed 05 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr James Kennedy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braesview Cottage Old Doune Road Dunblane Perthshire FK15 9BX Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(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 | 12 August 2002(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 | 12 August 2002(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Duncan Henderson Ogilvie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,245 |
Current Liabilities | £19,245 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
17 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 September 2011 | Director's details changed for Duncan Henderson Ogilvie on 1 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Duncan Henderson Ogilvie on 1 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Duncan Henderson Ogilvie on 1 August 2011 (2 pages) |
9 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Secretary's details changed for John Findlay Watson on 1 August 2011 (1 page) |
9 September 2011 | Secretary's details changed for John Findlay Watson on 1 August 2011 (1 page) |
9 September 2011 | Secretary's details changed for John Findlay Watson on 1 August 2011 (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
12 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
8 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
29 June 2009 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
9 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
6 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
11 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 March 2006 | Return made up to 12/08/05; full list of members (7 pages) |
28 March 2006 | Return made up to 12/08/05; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
10 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
10 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
19 June 2003 | Company name changed driveasy tyres LIMITED\certificate issued on 19/06/03 (2 pages) |
19 June 2003 | Company name changed driveasy tyres LIMITED\certificate issued on 19/06/03 (2 pages) |
20 March 2003 | New director appointed (4 pages) |
20 March 2003 | New director appointed (3 pages) |
20 March 2003 | New director appointed (4 pages) |
20 March 2003 | New director appointed (3 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned;director resigned (1 page) |
17 March 2003 | Secretary resigned;director resigned (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
17 March 2003 | Director resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Resolutions
|
13 March 2003 | Ad 04/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Resolutions
|
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Ad 04/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 2003 | Company name changed hms (433) LIMITED\certificate issued on 12/03/03 (2 pages) |
12 March 2003 | Company name changed hms (433) LIMITED\certificate issued on 12/03/03 (2 pages) |
12 August 2002 | Incorporation (23 pages) |
12 August 2002 | Incorporation (23 pages) |