Glasgow
G41 1HJ
Scotland
Secretary Name | Mrs Margaret Carson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (closed 07 January 2020) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Kenneth Ian Carson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Kenneth Ian Carson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Northdoon Place Doonfoot Ayr Ayrshire KA7 4DH Scotland |
Director Name | Mrs Andrea Finch |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Homelea House Faith Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3TF Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 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 | 04 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 | 04 March 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
1 at £0.5 | Kenneth Carson 50.00% Ordinary |
---|---|
1 at £0.5 | Margaret Carson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £448,611 |
Gross Profit | £75,082 |
Net Worth | £21,288 |
Cash | £17,787 |
Current Liabilities | £60,845 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (3 pages) |
23 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 16 April 2018 (1 page) |
16 April 2018 | Director's details changed for Mr Kenneth Ian Carson on 16 April 2018 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
30 March 2017 | Termination of appointment of Andrea Finch as a director on 21 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Andrea Finch as a director on 21 March 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
25 October 2016 | Appointment of Mrs Andrea Finch as a director on 1 September 2016 (2 pages) |
25 October 2016 | Appointment of Mrs Andrea Finch as a director on 1 September 2016 (2 pages) |
21 October 2016 | Director's details changed for Mrs Margaret Carson on 1 September 2016 (2 pages) |
21 October 2016 | Secretary's details changed for Mrs Margaret Carson on 1 September 2016 (1 page) |
21 October 2016 | Registered office address changed from 8 North Doon Place Doonfoot Ayr South Ayrshire KA7 4DH to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 8 North Doon Place Doonfoot Ayr South Ayrshire KA7 4DH to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 21 October 2016 (1 page) |
21 October 2016 | Director's details changed for Mrs Margaret Carson on 1 September 2016 (2 pages) |
21 October 2016 | Secretary's details changed for Mrs Margaret Carson on 1 September 2016 (1 page) |
21 October 2016 | Appointment of Mr Kenneth Ian Carson as a director on 1 September 2016 (2 pages) |
21 October 2016 | Appointment of Mr Kenneth Ian Carson as a director on 1 September 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
30 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
18 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
5 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
23 June 2009 | Company name changed caledonian loch fisheries LIMITED\certificate issued on 23/06/09 (2 pages) |
23 June 2009 | Company name changed caledonian loch fisheries LIMITED\certificate issued on 23/06/09 (2 pages) |
22 June 2009 | Ad 19/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 June 2009 | Ad 19/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 February 2009 | Appointment terminated director kenneth carson (1 page) |
17 February 2009 | Appointment terminated director kenneth carson (1 page) |
13 February 2009 | Return made up to 22/09/08; full list of members (3 pages) |
13 February 2009 | Return made up to 22/09/08; full list of members (3 pages) |
24 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 August 2008 | Return made up to 22/09/07; full list of members (3 pages) |
1 August 2008 | Return made up to 22/09/07; full list of members (3 pages) |
9 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 71 houldsworth street glasgow G3 8ED (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 71 houldsworth street glasgow G3 8ED (1 page) |
5 October 2006 | Return made up to 22/09/06; full list of members (9 pages) |
5 October 2006 | Return made up to 22/09/06; full list of members (9 pages) |
26 September 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
26 September 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
26 September 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
30 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | 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 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
17 June 2005 | Company name changed hms (605) LIMITED\certificate issued on 17/06/05 (2 pages) |
17 June 2005 | Company name changed hms (605) LIMITED\certificate issued on 17/06/05 (2 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
4 March 2005 | Incorporation (22 pages) |
4 March 2005 | Incorporation (22 pages) |