Glasgow
G61 4BN
Scotland
Director Name | Mr Douglas Richard Kearney |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 30 October 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Eastwoodmains Road Glasgow G46 6QB Scotland |
Director Name | James Fraser Livingston |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 12 months (closed 30 October 2018) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Thirlestane Flat 2 10 Whittinghame Gardens Glasgow G12 0AA Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 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 | 26 August 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 | 26 August 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Governor & Company Of The Bank Of Ireland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,513 |
Net Worth | £462 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 July 2008 | Delivered on: 24 July 2008 Satisfied on: 10 May 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in ground lease over plot on north side of cowgate and east side of south gray's close, edinburgh MID117762. Fully Satisfied |
---|---|
4 August 2006 | Delivered on: 9 August 2006 Satisfied on: 10 May 2014 Persons entitled: The Governor and Company of the Bank of Ireland 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. Fully Satisfied |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (29 pages) |
27 February 2015 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to Kintyre House 205 West George Street Glasgow G2 2LW on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Hms Secretaries Limited as a secretary on 27 February 2015 (1 page) |
10 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
28 May 2014 | Total exemption full accounts made up to 31 December 2013 (32 pages) |
10 May 2014 | Satisfaction of charge 2 in full (4 pages) |
10 May 2014 | Satisfaction of charge 1 in full (4 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (32 pages) |
3 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (29 pages) |
21 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (24 pages) |
22 September 2010 | Secretary's details changed for Hms Secretaries Limited on 26 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Total exemption full accounts made up to 31 December 2009 (30 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (24 pages) |
21 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
15 October 2008 | Return made up to 26/08/08; full list of members (4 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (25 pages) |
21 September 2007 | Return made up to 26/08/07; full list of members (7 pages) |
28 June 2007 | Total exemption full accounts made up to 31 December 2006 (22 pages) |
11 September 2006 | Return made up to 26/08/06; full list of members (7 pages) |
9 August 2006 | Partic of mort/charge * (3 pages) |
8 August 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
28 November 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
8 September 2005 | Company name changed chardon general partner LIMITED\certificate issued on 08/09/05 (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
31 August 2005 | Company name changed hms (622) LIMITED\certificate issued on 31/08/05 (2 pages) |
31 August 2005 | Resolutions
|
26 August 2005 | Incorporation (22 pages) |