Ayr
Ayrshire
KA7 1LB
Scotland
Secretary Name | Ian Pollock McNee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 23 April 2020) |
Role | Accountant |
Correspondence Address | 37 St Meddans St Troon Ayrshire KA10 6NL Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 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 | 01 May 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 | 01 May 2003(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | ksmsuperclean.com |
---|---|
Telephone | 01563 497011 |
Telephone region | Kilmarnock |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
20k at £1 | Lamar Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,598 |
Cash | £449 |
Current Liabilities | £30,725 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2010 | Delivered on: 27 March 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
23 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2020 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
12 December 2016 | Registered office address changed from Olympic Complex Drybridge Road Dundonald Ayrshire KA2 9BE to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 12 December 2016 (2 pages) |
12 December 2016 | Registered office address changed from Olympic Complex Drybridge Road Dundonald Ayrshire KA2 9BE to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 12 December 2016 (2 pages) |
9 December 2016 | Resolutions
|
9 December 2016 | Resolutions
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 July 2013 | Amended accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Amended accounts made up to 31 March 2013 (7 pages) |
23 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
23 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
12 December 2011 | Statement of company's objects (2 pages) |
12 December 2011 | Statement of company's objects (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 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) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2009 | Director's change of particulars / michael partridge / 16/06/2009 (1 page) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 July 2009 | Director's change of particulars / michael partridge / 16/06/2009 (1 page) |
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
6 May 2008 | 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 (10 pages) |
18 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 May 2007 | Return made up to 01/05/07; no change of members (6 pages) |
30 May 2007 | Return made up to 01/05/07; no change of members (6 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
26 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
2 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members
|
26 May 2005 | Return made up to 01/05/05; full list of members
|
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
5 March 2004 | Company name changed hms (466) LIMITED\certificate issued on 05/03/04 (2 pages) |
5 March 2004 | Company name changed hms (466) LIMITED\certificate issued on 05/03/04 (2 pages) |
10 November 2003 | Ad 04/11/03--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
10 November 2003 | Ad 04/11/03--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
6 November 2003 | Nc inc already adjusted 04/11/03 (1 page) |
6 November 2003 | Resolutions
|
6 November 2003 | Resolutions
|
6 November 2003 | Nc inc already adjusted 04/11/03 (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | Resolutions
|
22 May 2003 | New director appointed (3 pages) |
22 May 2003 | New director appointed (3 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: the ca 'd' oro 45 gordon street glasgow G1 3PE (1 page) |
14 May 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
14 May 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: the ca 'd' oro 45 gordon street glasgow G1 3PE (1 page) |
1 May 2003 | Incorporation (23 pages) |
1 May 2003 | Incorporation (23 pages) |