Edinburgh
Midlothian
EH3 7PE
Scotland
Director Name | Mr Alexander James Grant |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 September 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Director Name | Susan Margaret Torrance |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caberfeidh Upper Rosemount Tain Highland IV19 1ND Scotland |
Director Name | Derek John Taylor |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Sanquhar Drive Crookston Glasgow Strathclyde G53 7FT Scotland |
Director Name | Mr Raymond St Clair Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennyland House Thurso Caithness KW14 7JU Scotland |
Secretary Name | Ms Caroline Anne Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Slackbuie Way Fairways Inverness IV2 6AT Scotland |
Director Name | Mr Neil Stuart Cameron |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 January 2016) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 30 Overton Avenue Inverness IV3 6RR Scotland |
Secretary Name | James Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(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 March 2004(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 March 2004(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | -£2,848 |
Cash | £2,770 |
Current Liabilities | £1,287,943 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 June 2006 | Delivered on: 12 July 2006 Persons entitled: Tulloch Limited Classification: Standard security Secured details: £361,220 and any further amounts due. Particulars: That area of ground at pennyland farm, thurso extending to 12.083 acres or thereby. Outstanding |
---|---|
20 April 2005 | Delivered on: 5 May 2005 Persons entitled: Tulloch Limited Classification: Standard security Secured details: £306,450 and all further sums which may become due. Particulars: Those areas of ground extending to 12.258 hectares or thereby at pennyland farm, thurso. Outstanding |
27 May 2004 | Delivered on: 2 June 2004 Persons entitled: Tulloch PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.412 hectares at pennyland farm, thurso. Outstanding |
14 August 2020 | Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 14 August 2020 (2 pages) |
---|---|
14 August 2020 | Resolutions
|
18 March 2020 | Change of details for Tulloch Limited as a person with significant control on 24 April 2019 (2 pages) |
18 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
12 June 2019 | Termination of appointment of Raymond St Clair Taylor as a director on 10 June 2019 (1 page) |
12 June 2019 | Termination of appointment of Derek John Taylor as a director on 10 June 2019 (1 page) |
12 June 2019 | Cessation of Thurso Bay Trading Company Limited as a person with significant control on 24 April 2019 (1 page) |
12 June 2019 | Appointment of Mr Alexander James Grant as a director on 12 June 2019 (2 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
29 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
3 January 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
3 January 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
7 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
7 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
20 January 2016 | Termination of appointment of Neil Stuart Cameron as a director on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Neil Stuart Cameron as a director on 20 January 2016 (1 page) |
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
2 May 2014 | Auditor's resignation (1 page) |
2 May 2014 | Auditor's resignation (1 page) |
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
8 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Accounts made up to 30 June 2012 (15 pages) |
4 April 2013 | Accounts made up to 30 June 2012 (15 pages) |
13 August 2012 | Termination of appointment of James Cameron as a secretary (2 pages) |
13 August 2012 | Termination of appointment of James Cameron as a secretary (2 pages) |
29 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
29 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
29 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Appointment of James Cameron as a secretary (3 pages) |
14 February 2012 | Termination of appointment of Caroline Sutherland as a secretary (2 pages) |
14 February 2012 | Appointment of George Gabriel Fraser as a director (3 pages) |
14 February 2012 | Appointment of James Cameron as a secretary (3 pages) |
14 February 2012 | Termination of appointment of Caroline Sutherland as a secretary (2 pages) |
14 February 2012 | Appointment of George Gabriel Fraser as a director (3 pages) |
14 February 2012 | Termination of appointment of David Sutherland as a director (2 pages) |
14 February 2012 | Termination of appointment of David Sutherland as a director (2 pages) |
16 June 2011 | Accounts made up to 31 December 2010 (12 pages) |
16 June 2011 | Accounts made up to 31 December 2010 (12 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (8 pages) |
24 June 2010 | Accounts made up to 31 December 2009 (12 pages) |
24 June 2010 | Accounts made up to 31 December 2009 (12 pages) |
14 April 2010 | Director's details changed for Derek Taylor on 17 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Derek Taylor on 17 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Accounts made up to 31 December 2008 (12 pages) |
11 March 2010 | Accounts made up to 31 December 2008 (12 pages) |
25 September 2009 | Accounts made up to 31 December 2007 (15 pages) |
25 September 2009 | Accounts made up to 31 December 2007 (15 pages) |
14 May 2009 | Return made up to 17/03/09; full list of members (4 pages) |
14 May 2009 | Return made up to 17/03/09; full list of members (4 pages) |
24 July 2008 | Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages) |
24 July 2008 | Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages) |
8 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
11 October 2007 | Accounts made up to 31 December 2006 (12 pages) |
11 October 2007 | Accounts made up to 31 December 2006 (12 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Return made up to 17/03/07; full list of members (8 pages) |
16 April 2007 | Return made up to 17/03/07; full list of members (8 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: corrie lodge millburn road inverness IV2 3TP (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: corrie lodge millburn road inverness IV2 3TP (1 page) |
27 October 2006 | Accounts made up to 31 December 2005 (11 pages) |
27 October 2006 | Accounts made up to 31 December 2005 (11 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
12 April 2006 | Return made up to 17/03/06; full list of members (8 pages) |
12 April 2006 | Return made up to 17/03/06; full list of members (8 pages) |
1 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
1 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
8 September 2005 | New director appointed (3 pages) |
8 September 2005 | New director appointed (3 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
5 May 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | Partic of mort/charge * (3 pages) |
15 April 2005 | Return made up to 17/03/05; full list of members (8 pages) |
15 April 2005 | Return made up to 17/03/05; full list of members (8 pages) |
2 June 2004 | Partic of mort/charge * (6 pages) |
2 June 2004 | Partic of mort/charge * (6 pages) |
27 April 2004 | Ad 08/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Ad 08/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned;director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Secretary resigned;director resigned (1 page) |
27 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
27 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
27 April 2004 | New director appointed (4 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
27 April 2004 | New director appointed (4 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
19 March 2004 | Company name changed hms (515) LIMITED\certificate issued on 19/03/04 (2 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
19 March 2004 | Company name changed hms (515) LIMITED\certificate issued on 19/03/04 (2 pages) |
17 March 2004 | Incorporation (23 pages) |
17 March 2004 | Incorporation (23 pages) |