Edinburgh
EH3 6DH
Scotland
Director Name | Mr Ian Ronald Sutherland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2023(18 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Mr Eric James Beard |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 114 Union Street Glasgow G1 3QQ Scotland |
Director Name | Mr Ian Laurence Allan Beard |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Union Street Glasgow G1 3QQ Scotland |
Director Name | Ms Amanda Louise Dow |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 17 September 2021) |
Role | Letting Agent |
Country of Residence | Scotland |
Correspondence Address | 114 Union Street Glasgow G1 3QQ Scotland |
Director Name | Mrs Sally Nicole Ronaldson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 17 September 2021) |
Role | Letting Agent |
Country of Residence | Scotland |
Correspondence Address | 114 Union Street Glasgow G1 3QQ Scotland |
Secretary Name | Mr Eric James Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 114 Union Street Glasgow Links Place Glasgow G1 3QQ Scotland |
Director Name | Laura Claire Quinlivan |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 17 September 2021) |
Role | Sales Agent |
Country of Residence | United Kingdom |
Correspondence Address | 114 Union Street Glasgow G1 3QQ Scotland |
Director Name | Mr Colin Forrest Graham Young |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 September 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 114 Union Street Glasgow G1 3QQ Scotland |
Director Name | Mr Martin Paul Elliott |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2021(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 41 Southlands Grove Bingley BD16 1EF |
Director Name | Mr Andrew Ian Seldon |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Braemore Sales & Lettings Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(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 | 02 March 2005(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 | 02 March 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | fineholm.co.uk |
---|---|
Telephone | 0141 2217993 |
Telephone region | Glasgow |
Registered Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Eric Beard 24.90% Ordinary |
---|---|
60 at £1 | Ian Beard 24.90% Ordinary |
60 at £1 | Mandy Beard 24.90% Ordinary |
60 at £1 | Sally Beard 24.90% Ordinary |
1 at £1 | Laura Beard 0.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£351,040 |
Cash | £149,634 |
Current Liabilities | £254,464 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
11 January 2013 | Delivered on: 16 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Thirteen grove street, edinburgh, title number MID143428. Outstanding |
---|---|
1 February 2008 | Delivered on: 7 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 grove street, edinburgh. Outstanding |
5 July 2005 | Delivered on: 8 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
8 March 2024 | Change of details for Bondsave Limited as a person with significant control on 8 March 2024 (2 pages) |
---|---|
4 March 2024 | Confirmation statement made on 2 March 2024 with updates (3 pages) |
22 December 2023 | Termination of appointment of Andrew Ian Seldon as a director on 15 December 2023 (1 page) |
7 December 2023 | Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023 (2 pages) |
17 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
17 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages) |
17 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
18 July 2023 | Appointment of M Ian Ronald Sutherland as a director on 5 July 2023 (2 pages) |
10 May 2023 | Termination of appointment of Martin Paul Elliott as a director on 30 April 2023 (1 page) |
16 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
23 June 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
8 June 2022 | Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 8 June 2022 (1 page) |
22 March 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
23 September 2021 | Notification of Bondsave Limited as a person with significant control on 17 September 2021 (2 pages) |
22 September 2021 | Appointment of Mr Andrew Ian Seldon as a director on 17 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Colin Forrest Graham Young as a director on 17 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Eric James Beard as a director on 17 September 2021 (1 page) |
22 September 2021 | Appointment of Mr Martin Paul Elliott as a director on 17 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Laura Claire Quinlivan as a director on 17 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Ian Laurence Allan Beard as a director on 17 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Amanda Louise Dow as a director on 17 September 2021 (1 page) |
22 September 2021 | Cessation of Amanda Louise Dow as a person with significant control on 17 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Sally Nicole Ronaldson as a director on 17 September 2021 (1 page) |
22 September 2021 | Appointment of Mr Stuart Macpherson Pender as a director on 17 September 2021 (2 pages) |
22 September 2021 | Registered office address changed from 114 Union Street Glasgow G1 3QQ Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 22 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Eric James Beard as a secretary on 17 September 2021 (1 page) |
20 September 2021 | Satisfaction of charge 2 in full (1 page) |
20 September 2021 | Satisfaction of charge 3 in full (1 page) |
16 September 2021 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
14 September 2021 | Satisfaction of charge 1 in full (1 page) |
11 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
25 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
25 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
13 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
21 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
19 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
26 February 2019 | Director's details changed for Ms Amanda Louise Beard on 1 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Mrs Sally Nicole Beard on 1 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Laura Claire Beard on 1 February 2019 (2 pages) |
26 February 2019 | Change of details for Ms Amanda Louise Beard as a person with significant control on 1 February 2019 (2 pages) |
30 April 2018 | Change of details for Ms Amanda Louise Beard as a person with significant control on 30 April 2018 (2 pages) |
30 April 2018 | Director's details changed for Eric James Beard on 30 April 2018 (2 pages) |
30 April 2018 | Secretary's details changed for Eric James Beard on 30 April 2018 (1 page) |
30 April 2018 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to 114 Union Street Glasgow G1 3QQ on 30 April 2018 (1 page) |
25 April 2018 | Director's details changed for Laura Claire Beard on 28 February 2018 (3 pages) |
25 April 2018 | Director's details changed for Eric James Beard on 28 February 2018 (3 pages) |
25 April 2018 | Director's details changed for Amanda Louise Beard on 28 February 2018 (3 pages) |
25 April 2018 | Director's details changed for Ian Laurence Allan Beard on 28 February 2018 (3 pages) |
25 April 2018 | Director's details changed for Mr Colin Forrest Graham Young on 28 February 2018 (3 pages) |
25 April 2018 | Director's details changed for Mrs Sally Nicole Beard on 28 February 2018 (3 pages) |
19 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Sally Nicole Beard on 2 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Sally Nicole Beard on 2 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 June 2015 | Resolutions
|
24 June 2015 | Resolutions
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 October 2014 | Appointment of Colin Forrest Graham Young as a director on 23 October 2014 (3 pages) |
27 October 2014 | Appointment of Colin Forrest Graham Young as a director on 23 October 2014 (3 pages) |
15 October 2014 | Resolutions
|
15 October 2014 | Resolutions
|
8 April 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 October 2013 | Appointment of Laura Claire Beard as a director (3 pages) |
18 October 2013 | Appointment of Laura Claire Beard as a director (3 pages) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 15 March 2013 (1 page) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Director's details changed for Sally Nicole Beard on 2 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Sally Nicole Beard on 2 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Sally Nicole Beard on 2 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
7 September 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 7 September 2011 (1 page) |
11 March 2011 | Annual return made up to 2 March 2011 (16 pages) |
11 March 2011 | Annual return made up to 2 March 2011 (16 pages) |
11 March 2011 | Annual return made up to 2 March 2011 (16 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (16 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (16 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (16 pages) |
24 March 2010 | Director's details changed for Amanda Louise Beard on 6 November 2009 (3 pages) |
24 March 2010 | Director's details changed for Amanda Louise Beard on 6 November 2009 (3 pages) |
24 March 2010 | Director's details changed for Sally Nicole Beard on 1 October 2009 (3 pages) |
24 March 2010 | Director's details changed for Sally Nicole Beard on 1 October 2009 (3 pages) |
24 March 2010 | Director's details changed for Sally Nicole Beard on 1 October 2009 (3 pages) |
24 March 2010 | Director's details changed for Amanda Louise Beard on 6 November 2009 (3 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
5 May 2009 | Return made up to 02/03/09; no change of members (5 pages) |
5 May 2009 | Return made up to 02/03/09; no change of members (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
14 April 2008 | Return made up to 02/03/08; full list of members (8 pages) |
14 April 2008 | Return made up to 02/03/08; full list of members (8 pages) |
7 February 2008 | Partic of mort/charge * (3 pages) |
7 February 2008 | Partic of mort/charge * (3 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 1ST floor 114 union street glasgow G1 3QQ (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 1ST floor 114 union street glasgow G1 3QQ (1 page) |
13 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
15 June 2007 | Return made up to 02/03/07; full list of members
|
15 June 2007 | Return made up to 02/03/07; full list of members
|
29 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 March 2006 | Return made up to 02/03/06; full list of members
|
14 March 2006 | Return made up to 02/03/06; full list of members
|
1 February 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
1 February 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
14 July 2005 | Ad 07/07/05--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
14 July 2005 | Ad 07/07/05--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Resolutions
|
8 July 2005 | Partic of mort/charge * (3 pages) |
8 July 2005 | Partic of mort/charge * (3 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Secretary resigned;director resigned (1 page) |
22 June 2005 | Secretary resigned;director resigned (1 page) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
3 May 2005 | Company name changed hms (601) LIMITED\certificate issued on 03/05/05 (2 pages) |
3 May 2005 | Company name changed hms (601) LIMITED\certificate issued on 03/05/05 (2 pages) |
2 March 2005 | Incorporation (22 pages) |
2 March 2005 | Incorporation (22 pages) |