Edinburgh
EH11 1QF
Scotland
Secretary Name | Antony Robert Clyde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 13 September 2016) |
Role | Company Director |
Correspondence Address | 23 Shandon Crescent Edinburgh EH11 1QF 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 |
Website | frontdoordevelopments.co.uk |
---|
Registered Address | Sc265041: Companies House Default Address Edinburgh EH3 1FD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
2 at £1 | Sarah Clyde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £201 |
Cash | £590 |
Current Liabilities | £3,148 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 January 2007 | Delivered on: 19 January 2007 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Top flat and attics of 21 douglas crescent, edinburgh. Outstanding |
---|---|
12 September 2005 | Delivered on: 29 September 2005 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4A royal crescent, edinburgh. Outstanding |
10 May 2004 | Delivered on: 18 May 2004 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19A bath street, portobello, edinburgh. Outstanding |
16 April 2004 | Delivered on: 5 May 2004 Persons entitled: Hsbc Bank PLC 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. Outstanding |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | Registered office address changed to PO Box 24072, Sc265041: Companies House Default Address, Edinburgh, EH3 1FD on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed to PO Box 24072, Sc265041: Companies House Default Address, Edinburgh, EH3 1FD on 12 July 2016 (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Registered office address changed from 126 Gilmore Place Edinburgh EH3 9PL on 25 April 2014 (1 page) |
25 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Registered office address changed from , 126 Gilmore Place, Edinburgh, EH3 9PL on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from , 126 Gilmore Place, Edinburgh, EH3 9PL on 25 April 2014 (1 page) |
25 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Registered office address changed from , 21 Greenbank Grove, Edinburgh, EH10 5st, Scotland on 12 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from 21 Greenbank Grove Edinburgh EH10 5ST Scotland on 12 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from , 21 Greenbank Grove, Edinburgh, EH10 5st, Scotland on 12 March 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 May 2012 | Registered office address changed from , 3 Blantyre Terrace, Edinburgh, EH10 5AD, Scotland on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from , 3 Blantyre Terrace, Edinburgh, EH10 5AD, Scotland on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 3 Blantyre Terrace Edinburgh EH10 5AD Scotland on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2011 | Registered office address changed from , 57 Braid Road, Edinburgh, EH10 6AR, United Kingdom on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from 57 Braid Road Edinburgh EH10 6AR United Kingdom on 23 June 2011 (1 page) |
23 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Registered office address changed from , 57 Braid Road, Edinburgh, EH10 6AR, United Kingdom on 23 June 2011 (1 page) |
23 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Registered office address changed from , 33a Braid Avenue, Edinburgh, East Lothian, EH10 4SR on 1 June 2010 (1 page) |
1 June 2010 | Secretary's details changed for Antony Robert Clyde on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Sarah Jane Clyde on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Sarah Jane Clyde on 1 June 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Antony Robert Clyde on 1 June 2010 (1 page) |
1 June 2010 | Secretary's details changed for Antony Robert Clyde on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 33a Braid Avenue Edinburgh East Lothian EH10 4SR on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 33a Braid Avenue Edinburgh East Lothian EH10 4SR on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from , 33a Braid Avenue, Edinburgh, East Lothian, EH10 4SR on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Sarah Jane Clyde on 1 June 2010 (2 pages) |
18 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Sarah Jane Clyde on 17 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Sarah Jane Clyde on 17 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2009 | Annual return made up to 17 March 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 17 March 2009 with a full list of shareholders (3 pages) |
12 June 2009 | Return made up to 17/03/08; full list of members (3 pages) |
12 June 2009 | Return made up to 17/03/08; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from, the ca'd'oro, 45 gordon street, glasgow, G1 3PE (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from, the ca'd'oro, 45 gordon street, glasgow, G1 3PE (1 page) |
7 May 2008 | Return made up to 17/03/07; full list of members
|
7 May 2008 | Return made up to 17/03/07; full list of members
|
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Partic of mort/charge * (3 pages) |
19 January 2007 | Partic of mort/charge * (3 pages) |
12 April 2006 | Return made up to 17/03/06; full list of members
|
12 April 2006 | Return made up to 17/03/06; full list of members
|
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
2 June 2005 | Return made up to 17/03/05; full list of members
|
2 June 2005 | Return made up to 17/03/05; full list of members
|
17 September 2004 | Company name changed hms (519) LIMITED\certificate issued on 17/09/04 (2 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Company name changed hms (519) LIMITED\certificate issued on 17/09/04 (2 pages) |
17 September 2004 | Resolutions
|
18 May 2004 | Partic of mort/charge * (7 pages) |
18 May 2004 | Partic of mort/charge * (7 pages) |
5 May 2004 | Partic of mort/charge * (6 pages) |
5 May 2004 | Partic of mort/charge * (6 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
17 March 2004 | Incorporation (23 pages) |
17 March 2004 | Incorporation (23 pages) |