Ayr
Ayrshire
KA7 1LB
Scotland
Secretary Name | Ian Pollock McNee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 25 May 2021) |
Role | Accountant |
Correspondence Address | 37 St Meddans St Troon Ayrshire KA10 6NL Scotland |
Secretary Name | Graham Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | 4 Claremount View Coatbridge Lanarkshire ML5 4GA Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 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 | 29 November 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 | 09 April 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2007) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2007) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | lamar-uk.co.uk |
---|
Registered Address | C/O Johnston Carmichael 227 West George St Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
50k at £1 | Michael Partridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,225,656 |
Gross Profit | £602,649 |
Net Worth | £513,862 |
Cash | £23,547 |
Current Liabilities | £789,003 |
Latest Accounts | 31 March 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 October 2009 | Delivered on: 4 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
9 April 2003 | Delivered on: 14 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
28 December 2006 | Delivered on: 9 January 2007 Satisfied on: 6 June 2012 Persons entitled: South Ayrshire Council Classification: 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. Fully Satisfied |
9 April 2003 | Delivered on: 16 April 2003 Satisfied on: 18 September 2009 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
25 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2021 | Final account prior to dissolution in a winding-up by the court (18 pages) |
8 March 2017 | Registered office address changed from C/O Johnston Carmichael 227 West George St Glasgow G2 2nd to C/O Johnston Carmichael 227 West George St Glasgow G2 2nd on 8 March 2017 (2 pages) |
8 March 2017 | Appointment of a provisional liquidator (2 pages) |
8 March 2017 | Registered office address changed from C/O Johnston Carmichael 227 West George St Glasgow G2 2nd to C/O Johnston Carmichael 227 West George St Glasgow G2 2nd on 8 March 2017 (2 pages) |
8 March 2017 | Appointment of a provisional liquidator (2 pages) |
14 December 2016 | Registered office address changed from Olympic Complex Drybridge Road Dundonald Ayrshire KA2 9BE to C/O Johnston Carmichael 227 West George St Glasgow G2 2nd on 14 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from Olympic Complex Drybridge Road Dundonald Ayrshire KA2 9BE to C/O Johnston Carmichael 227 West George St Glasgow G2 2nd on 14 December 2016 (2 pages) |
17 October 2016 | Appointment of a provisional liquidator (2 pages) |
17 October 2016 | Appointment of a provisional liquidator (2 pages) |
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
8 October 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
8 October 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
23 July 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
23 July 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
7 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
7 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
8 December 2011 | Statement of company's objects (2 pages) |
8 December 2011 | Resolutions
|
8 December 2011 | Statement of company's objects (2 pages) |
8 December 2011 | Resolutions
|
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Michael Partridge on 29 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Michael Partridge on 29 November 2009 (2 pages) |
27 November 2009 | Alterations to floating charge 4 (5 pages) |
27 November 2009 | Alterations to floating charge 4 (5 pages) |
24 November 2009 | Alterations to floating charge 1 (5 pages) |
24 November 2009 | Alterations to floating charge 3 (5 pages) |
24 November 2009 | Alterations to floating charge 3 (5 pages) |
24 November 2009 | Alterations to floating charge 1 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 July 2009 | Director's change of particulars / michael partridge / 16/06/2009 (1 page) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
23 July 2009 | Director's change of particulars / michael partridge / 16/06/2009 (1 page) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
3 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (2 pages) |
29 November 2007 | Location of register of members (1 page) |
29 November 2007 | Return made up to 29/11/07; full list of members (2 pages) |
29 November 2007 | Location of register of members (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
18 July 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
18 July 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
19 March 2007 | Alterations to a floating charge (5 pages) |
19 March 2007 | Alterations to a floating charge (5 pages) |
8 March 2007 | Alterations to a floating charge (5 pages) |
8 March 2007 | Alterations to a floating charge (5 pages) |
2 March 2007 | Alterations to a floating charge (5 pages) |
2 March 2007 | Alterations to a floating charge (5 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
9 January 2007 | Partic of mort/charge * (3 pages) |
9 January 2007 | Partic of mort/charge * (3 pages) |
7 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
7 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
4 December 2005 | Return made up to 29/11/05; full list of members
|
4 December 2005 | Return made up to 29/11/05; full list of members
|
2 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
15 December 2004 | Return made up to 29/11/04; full list of members
|
15 December 2004 | Return made up to 29/11/04; full list of members
|
5 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
5 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
3 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
3 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
5 May 2003 | Secretary resigned (1 page) |
5 May 2003 | Secretary resigned (1 page) |
23 April 2003 | Alterations to a floating charge (8 pages) |
23 April 2003 | Ad 09/04/03--------- £ si [email protected]=49998 £ ic 2/50000 (4 pages) |
23 April 2003 | Alterations to a floating charge (8 pages) |
23 April 2003 | Ad 09/04/03--------- £ si [email protected]=49998 £ ic 2/50000 (4 pages) |
16 April 2003 | Partic of mort/charge * (5 pages) |
16 April 2003 | Partic of mort/charge * (5 pages) |
14 April 2003 | Alterations to a floating charge (9 pages) |
14 April 2003 | Partic of mort/charge * (9 pages) |
14 April 2003 | Alterations to a floating charge (9 pages) |
14 April 2003 | Partic of mort/charge * (9 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | New secretary appointed (3 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | New secretary appointed (3 pages) |
11 April 2003 | Secretary resigned (1 page) |
3 March 2003 | Nc inc already adjusted 20/02/03 (1 page) |
3 March 2003 | Resolutions
|
3 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
3 March 2003 | Secretary resigned;director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Nc inc already adjusted 20/02/03 (1 page) |
3 March 2003 | Resolutions
|
3 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
3 March 2003 | Secretary resigned;director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Resolutions
|
11 February 2003 | Company name changed hms (451) LIMITED\certificate issued on 11/02/03 (3 pages) |
11 February 2003 | Company name changed hms (451) LIMITED\certificate issued on 11/02/03 (3 pages) |
29 November 2002 | Incorporation (23 pages) |
29 November 2002 | Incorporation (23 pages) |