Company NameMinerals & Resource Management Limited
Company StatusDissolved
Company NumberSC251082
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameHms (476) Limited

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr John Armit Evans
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(1 week after company formation)
Appointment Duration17 years, 3 months (closed 22 September 2020)
RoleChartered Minerals Surveyor
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
Lanarkshire
G2 2QZ
Scotland
Secretary NameMaureen Mackay
NationalityBritish
StatusResigned
Appointed20 June 2003(1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2006)
RoleSecretary
Country of ResidenceScotland
Correspondence Address25 Dennistoun Road
Langbank
Renfrewshire
PA14 6XH
Scotland
Secretary NameMorag Anne Evans
NationalityBritish
StatusResigned
Appointed31 December 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address41 Tantallon Drive
Paisley
Renfrewshire
PA2 9HP
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitemineralsrm.co.uk
Email address[email protected]
Telephone0141 3336619
Telephone regionGlasgow

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
Lanarkshire
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1John Armit Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£4,161
Cash£27,844
Current Liabilities£39,101

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 March 2017Registered office address changed from Suite 2/3 Merlin House Mossland Road Hillington Park Glasgow G52 4XZ to Regent Court 70 West Regent Street Glasgow Lanarkshire G2 2QZ on 20 March 2017 (1 page)
10 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
25 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
3 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 July 2010Director's details changed for John Armit Evans on 1 October 2009 (2 pages)
1 July 2010Director's details changed for John Armit Evans on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for John Armit Evans on 1 October 2009 (3 pages)
11 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
11 May 2010Termination of appointment of Morag Evans as a secretary (2 pages)
11 May 2010Director's details changed for John Armit Evans on 1 October 2009 (3 pages)
20 July 2009Return made up to 13/06/09; full list of members (7 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 July 2008Return made up to 13/06/08; no change of members (6 pages)
11 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
20 July 2007Return made up to 13/06/07; no change of members (6 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007Secretary resigned (1 page)
13 December 2006Registered office changed on 13/12/06 from: the piazza 95 morrison street glasgow lanarkshire G5 8BE (1 page)
16 November 2006Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
4 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 June 2006Return made up to 13/06/06; full list of members (6 pages)
4 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 July 2004Return made up to 13/06/04; full list of members (6 pages)
10 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
5 April 2004Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page)
11 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
3 July 2003New secretary appointed (3 pages)
3 July 2003Secretary resigned;director resigned (1 page)
24 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2003Company name changed hms (476) LIMITED\certificate issued on 24/06/03 (2 pages)
13 June 2003Incorporation (23 pages)