F-93420 Villepinte
France
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2013(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 November 2015) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Edmund Donald William Maclellan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wester Colliemore Farm Newmore Invergordon Ross-Shire IV18 0PS Scotland |
Director Name | James Ronald Mills |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | 229 Queens Road Aberdeen Aberdeenshire AB15 8DL Scotland |
Director Name | Phillip Anthony Thorn |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Drynie Lodge Upper Myrtlefield Inverness IV2 5BX Scotland |
Secretary Name | Phillip Anthony Thorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Drynie Lodge Upper Myrtlefield Inverness IV2 5BX Scotland |
Director Name | Mr David John Williams |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgers Barn Long Ashton Road Long Ashton Bristol North Somerset BS41 9SQ |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 January 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Serimax Holdings Sas 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2015 | Final Gazette dissolved following liquidation (1 page) |
6 August 2015 | Return of final meeting of voluntary winding up (3 pages) |
6 August 2015 | Return of final meeting of voluntary winding up (3 pages) |
18 February 2014 | Registered office address changed from 16 Airfield Road Evanton Ross-Shire IV16 9XJ on 18 February 2014 (2 pages) |
18 February 2014 | Registered office address changed from 16 Airfield Road Evanton Ross-Shire IV16 9XJ on 18 February 2014 (2 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
7 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
7 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (4 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
2 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 February 2013 | Full accounts made up to 31 December 2011 (14 pages) |
22 February 2013 | Full accounts made up to 31 December 2011 (14 pages) |
28 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
28 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
28 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Director's details changed for Frederic Castrec on 5 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Frederic Castrec on 5 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Frederic Castrec on 5 September 2012 (2 pages) |
19 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
19 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
2 December 2011 | Full accounts made up to 30 November 2010 (14 pages) |
2 December 2011 | Full accounts made up to 30 November 2010 (14 pages) |
8 November 2011 | Termination of appointment of David Williams as a director (1 page) |
8 November 2011 | Termination of appointment of David Williams as a director (1 page) |
7 November 2011 | Appointment of Frederic Castrec as a director (3 pages) |
7 November 2011 | Appointment of Frederic Castrec as a director (3 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Company name changed hms (634) LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Resolutions
|
15 September 2010 | Company name changed hms (634) LIMITED\certificate issued on 15/09/10
|
14 September 2010 | Full accounts made up to 30 November 2009 (14 pages) |
14 September 2010 | Full accounts made up to 30 November 2009 (14 pages) |
23 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
23 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
23 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
23 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
23 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 February 2010 | Resolutions
|
3 February 2010 | Resolutions
|
27 January 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
19 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Full accounts made up to 30 November 2008 (15 pages) |
23 October 2009 | Full accounts made up to 30 November 2008 (15 pages) |
9 October 2009 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 9 October 2009 (2 pages) |
19 June 2009 | Full accounts made up to 30 November 2007 (14 pages) |
19 June 2009 | Full accounts made up to 30 November 2007 (14 pages) |
12 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
12 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
12 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
12 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 16 airfield road evanton ross shire IV16 9XJ (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 16 airfield road evanton ross shire IV16 9XJ (1 page) |
16 February 2009 | Return made up to 10/10/08; full list of members (3 pages) |
16 February 2009 | Return made up to 10/10/08; full list of members (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 April 2008 | Alterations to floating charge 1 (6 pages) |
17 April 2008 | Alterations to floating charge 1 (6 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (16 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (16 pages) |
11 April 2008 | Secretary appointed paull & williamsons (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Appointment terminated secretary phillip thorn (1 page) |
11 April 2008 | Secretary appointed paull & williamsons (2 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (16 pages) |
11 April 2008 | Appointment terminated secretary phillip thorn (1 page) |
11 April 2008 | Declaration of assistance for shares acquisition (16 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (16 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Declaration of assistance for shares acquisition (16 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (16 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (16 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (16 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (16 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
18 December 2007 | Return made up to 10/10/07; full list of members (7 pages) |
18 December 2007 | Return made up to 10/10/07; full list of members (7 pages) |
6 August 2007 | Full accounts made up to 30 November 2006 (13 pages) |
6 August 2007 | Full accounts made up to 30 November 2006 (13 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
7 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
16 March 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
16 March 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | Resolutions
|
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
13 February 2006 | Declaration of assistance for shares acquisition (12 pages) |
13 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
13 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
13 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
13 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
13 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
13 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
13 February 2006 | Declaration of assistance for shares acquisition (12 pages) |
13 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
13 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
10 February 2006 | Partic of mort/charge * (8 pages) |
10 February 2006 | Statement of affairs (8 pages) |
10 February 2006 | Partic of mort/charge * (8 pages) |
10 February 2006 | Statement of affairs (8 pages) |
4 February 2006 | New director appointed (2 pages) |
4 February 2006 | New secretary appointed (2 pages) |
4 February 2006 | New director appointed (2 pages) |
4 February 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
4 February 2006 | Director resigned (1 page) |
4 February 2006 | New director appointed (2 pages) |
4 February 2006 | Director resigned (1 page) |
4 February 2006 | Nc inc already adjusted 13/01/06 (2 pages) |
4 February 2006 | Secretary resigned (1 page) |
4 February 2006 | New director appointed (2 pages) |
4 February 2006 | Nc inc already adjusted 13/01/06 (2 pages) |
4 February 2006 | Registered office changed on 04/02/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
4 February 2006 | New secretary appointed (2 pages) |
4 February 2006 | New director appointed (2 pages) |
4 February 2006 | Resolutions
|
4 February 2006 | Secretary resigned (1 page) |
4 February 2006 | New director appointed (2 pages) |
4 February 2006 | Registered office changed on 04/02/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
4 February 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
4 February 2006 | Director resigned (1 page) |
4 February 2006 | Director resigned (1 page) |
4 February 2006 | Resolutions
|
10 October 2005 | Incorporation (22 pages) |
10 October 2005 | Incorporation (22 pages) |