Glasgow
G51 1HJ
Scotland
Secretary Name | Mr Patrick McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat G1 1 Capelrig Gardens Glasgow G77 6NF Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(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 February 2003(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 February 2003(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | 249 Govan Road Glasgow G51 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Stewart Mcbean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,287 |
Cash | £3,762 |
Current Liabilities | £15,499 |
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 | 29 February |
Latest Return | 17 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 2 March 2024 (overdue) |
22 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
24 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
22 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
25 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
20 September 2019 | Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019 (1 page) |
27 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
31 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
25 February 2016 | Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 25 February 2016 (1 page) |
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 25 February 2016 (1 page) |
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 September 2014 | Registered office address changed from C/O G S Stuart & Co. Unit 4 Glenpark Industrial Estate Glenpark Street Glasgow G31 1NU to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from C/O G S Stuart & Co. Unit 4 Glenpark Industrial Estate Glenpark Street Glasgow G31 1NU to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 26 September 2014 (1 page) |
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Termination of appointment of Patrick Mccormack as a secretary (1 page) |
21 February 2014 | Termination of appointment of Patrick Mccormack as a secretary (1 page) |
21 February 2014 | Registered office address changed from G6 Alexandra 22 Neilston Road Paisley PA2 6LN Scotland on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from G6 Alexandra 22 Neilston Road Paisley PA2 6LN Scotland on 21 February 2014 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Secretary's details changed for Mr Patrick Mccormack on 17 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Gavin Stewart Mcbean on 17 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from C/O Mccormack 10 Braidpark Drive Glasgow G46 6NB on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from C/O Mccormack 10 Braidpark Drive Glasgow G46 6NB on 25 February 2013 (1 page) |
25 February 2013 | Secretary's details changed for Mr Patrick Mccormack on 17 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Gavin Stewart Mcbean on 17 February 2013 (2 pages) |
5 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Gavin Stewart Mcbean on 17 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Gavin Stewart Mcbean on 17 February 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
9 October 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
20 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
16 November 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
16 November 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: c/o smillie nairn & co 54 gordon street glasgow G1 3PU (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: c/o smillie nairn & co 54 gordon street glasgow G1 3PU (1 page) |
9 March 2007 | Return made up to 17/02/07; full list of members
|
9 March 2007 | Return made up to 17/02/07; full list of members
|
19 September 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
19 September 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
15 March 2006 | Return made up to 17/02/06; full list of members
|
15 March 2006 | Return made up to 17/02/06; full list of members
|
17 October 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
17 October 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
19 April 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
19 April 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members (6 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members (6 pages) |
15 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
15 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
1 April 2003 | New director appointed (3 pages) |
1 April 2003 | New director appointed (3 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
13 March 2003 | Resolutions
|
13 March 2003 | Resolutions
|
12 March 2003 | Company name changed hms (453) LIMITED\certificate issued on 12/03/03 (2 pages) |
12 March 2003 | Company name changed hms (453) LIMITED\certificate issued on 12/03/03 (2 pages) |
17 February 2003 | Incorporation (23 pages) |
17 February 2003 | Incorporation (23 pages) |