Company NameUMAX Service Limited
Company StatusDissolved
Company NumberSC291513
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Dissolution Date6 November 2015 (8 years, 5 months ago)
Previous NameHms (634) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frederic Castrec
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed31 October 2011(6 years after company formation)
Appointment Duration4 years (closed 06 November 2015)
RoleGroup Chief Operation Officer
Country of ResidenceFrance
Correspondence AddressImmeuble Art'Val 9 Rue Des Trois Soeurs
F-93420 Villepinte
France
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed25 January 2013(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 06 November 2015)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Edmund Donald William Maclellan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWester Colliemore Farm
Newmore
Invergordon
Ross-Shire
IV18 0PS
Scotland
Director NameJames Ronald Mills
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 08 February 2006)
RoleCompany Director
Correspondence Address229 Queens Road
Aberdeen
Aberdeenshire
AB15 8DL
Scotland
Director NamePhillip Anthony Thorn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDrynie Lodge Upper Myrtlefield
Inverness
IV2 5BX
Scotland
Secretary NamePhillip Anthony Thorn
NationalityBritish
StatusResigned
Appointed13 January 2006(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDrynie Lodge Upper Myrtlefield
Inverness
IV2 5BX
Scotland
Director NameMr David John Williams
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Barn Long Ashton Road
Long Ashton
Bristol
North Somerset
BS41 9SQ
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed31 March 2008(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Serimax Holdings Sas
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 November 2015Final Gazette dissolved following liquidation (1 page)
6 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2015Final Gazette dissolved following liquidation (1 page)
6 August 2015Return of final meeting of voluntary winding up (3 pages)
6 August 2015Return of final meeting of voluntary winding up (3 pages)
18 February 2014Registered office address changed from 16 Airfield Road Evanton Ross-Shire IV16 9XJ on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from 16 Airfield Road Evanton Ross-Shire IV16 9XJ on 18 February 2014 (2 pages)
17 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 602,247
(4 pages)
7 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase auth capital 19/12/2013
(2 pages)
7 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase auth capital 19/12/2013
(2 pages)
7 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 602,247
(4 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
2 August 2013Full accounts made up to 31 December 2012 (12 pages)
2 August 2013Full accounts made up to 31 December 2012 (12 pages)
22 February 2013Full accounts made up to 31 December 2011 (14 pages)
22 February 2013Full accounts made up to 31 December 2011 (14 pages)
28 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
28 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
28 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
28 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
18 September 2012Director's details changed for Frederic Castrec on 5 September 2012 (2 pages)
18 September 2012Director's details changed for Frederic Castrec on 5 September 2012 (2 pages)
18 September 2012Director's details changed for Frederic Castrec on 5 September 2012 (2 pages)
19 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
19 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
2 December 2011Full accounts made up to 30 November 2010 (14 pages)
2 December 2011Full accounts made up to 30 November 2010 (14 pages)
8 November 2011Termination of appointment of David Williams as a director (1 page)
8 November 2011Termination of appointment of David Williams as a director (1 page)
7 November 2011Appointment of Frederic Castrec as a director (3 pages)
7 November 2011Appointment of Frederic Castrec as a director (3 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
15 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-30
(1 page)
15 September 2010Company name changed hms (634) LIMITED\certificate issued on 15/09/10
  • CONNOT ‐
(3 pages)
15 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-30
(1 page)
15 September 2010Company name changed hms (634) LIMITED\certificate issued on 15/09/10
  • CONNOT ‐
(3 pages)
14 September 2010Full accounts made up to 30 November 2009 (14 pages)
14 September 2010Full accounts made up to 30 November 2009 (14 pages)
23 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
23 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
23 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
23 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
23 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 February 2010Resolutions
  • RES13 ‐ Facilities agreement 18/01/2010
(3 pages)
3 February 2010Resolutions
  • RES13 ‐ Facilities agreement 18/01/2010
(3 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
23 October 2009Full accounts made up to 30 November 2008 (15 pages)
23 October 2009Full accounts made up to 30 November 2008 (15 pages)
9 October 2009Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 9 October 2009 (2 pages)
19 June 2009Full accounts made up to 30 November 2007 (14 pages)
19 June 2009Full accounts made up to 30 November 2007 (14 pages)
12 May 2009Appointment terminated secretary paull & williamsons (1 page)
12 May 2009Secretary appointed paull & williamsons LLP (1 page)
12 May 2009Appointment terminated secretary paull & williamsons (1 page)
12 May 2009Secretary appointed paull & williamsons LLP (1 page)
16 April 2009Registered office changed on 16/04/2009 from 16 airfield road evanton ross shire IV16 9XJ (1 page)
16 April 2009Registered office changed on 16/04/2009 from 16 airfield road evanton ross shire IV16 9XJ (1 page)
16 February 2009Return made up to 10/10/08; full list of members (3 pages)
16 February 2009Return made up to 10/10/08; full list of members (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 April 2008Alterations to floating charge 1 (6 pages)
17 April 2008Alterations to floating charge 1 (6 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 April 2008Declaration of assistance for shares acquisition (16 pages)
11 April 2008Declaration of assistance for shares acquisition (16 pages)
11 April 2008Secretary appointed paull & williamsons (2 pages)
11 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
11 April 2008Appointment terminated secretary phillip thorn (1 page)
11 April 2008Secretary appointed paull & williamsons (2 pages)
11 April 2008Declaration of assistance for shares acquisition (16 pages)
11 April 2008Appointment terminated secretary phillip thorn (1 page)
11 April 2008Declaration of assistance for shares acquisition (16 pages)
11 April 2008Declaration of assistance for shares acquisition (16 pages)
11 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
11 April 2008Declaration of assistance for shares acquisition (16 pages)
11 April 2008Declaration of assistance for shares acquisition (16 pages)
11 April 2008Declaration of assistance for shares acquisition (16 pages)
11 April 2008Declaration of assistance for shares acquisition (16 pages)
11 April 2008Declaration of assistance for shares acquisition (16 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
18 December 2007Return made up to 10/10/07; full list of members (7 pages)
18 December 2007Return made up to 10/10/07; full list of members (7 pages)
6 August 2007Full accounts made up to 30 November 2006 (13 pages)
6 August 2007Full accounts made up to 30 November 2006 (13 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
7 November 2006Return made up to 10/10/06; full list of members (7 pages)
7 November 2006Return made up to 10/10/06; full list of members (7 pages)
16 March 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
16 March 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
15 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
13 February 2006Declaration of assistance for shares acquisition (12 pages)
13 February 2006Declaration of assistance for shares acquisition (11 pages)
13 February 2006Declaration of assistance for shares acquisition (11 pages)
13 February 2006Declaration of assistance for shares acquisition (11 pages)
13 February 2006Declaration of assistance for shares acquisition (11 pages)
13 February 2006Declaration of assistance for shares acquisition (11 pages)
13 February 2006Declaration of assistance for shares acquisition (11 pages)
13 February 2006Declaration of assistance for shares acquisition (12 pages)
13 February 2006Declaration of assistance for shares acquisition (11 pages)
13 February 2006Declaration of assistance for shares acquisition (11 pages)
10 February 2006Partic of mort/charge * (8 pages)
10 February 2006Statement of affairs (8 pages)
10 February 2006Partic of mort/charge * (8 pages)
10 February 2006Statement of affairs (8 pages)
4 February 2006New director appointed (2 pages)
4 February 2006New secretary appointed (2 pages)
4 February 2006New director appointed (2 pages)
4 February 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
4 February 2006Director resigned (1 page)
4 February 2006New director appointed (2 pages)
4 February 2006Director resigned (1 page)
4 February 2006Nc inc already adjusted 13/01/06 (2 pages)
4 February 2006Secretary resigned (1 page)
4 February 2006New director appointed (2 pages)
4 February 2006Nc inc already adjusted 13/01/06 (2 pages)
4 February 2006Registered office changed on 04/02/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
4 February 2006New secretary appointed (2 pages)
4 February 2006New director appointed (2 pages)
4 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2006Secretary resigned (1 page)
4 February 2006New director appointed (2 pages)
4 February 2006Registered office changed on 04/02/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
4 February 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
4 February 2006Director resigned (1 page)
4 February 2006Director resigned (1 page)
4 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2005Incorporation (22 pages)
10 October 2005Incorporation (22 pages)