Glasgow
G2 6AE
Scotland
Secretary Name | Yvonne Louise McNeill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 01 September 2017) |
Role | Psychologist |
Country of Residence | Scotland |
Correspondence Address | 45 Hope Street Glasgow G2 6AE Scotland |
Director Name | Yvonne Louise McNeill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2006) |
Role | Psychologist |
Country of Residence | Scotland |
Correspondence Address | 10 Langlook Road Crookston Glasgow G53 7NP Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(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 | 25 January 2006(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 | 25 January 2006(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | Klm 45 Hope Street Glasgow G2 6AE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £1,577 |
Current Liabilities | £61,083 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2017 | Final Gazette dissolved following liquidation (1 page) |
1 June 2017 | Notice of final meeting of creditors (1 page) |
1 June 2017 | Return of final meeting of voluntary winding up (3 pages) |
1 June 2017 | Notice of final meeting of creditors (1 page) |
1 June 2017 | Return of final meeting of voluntary winding up (3 pages) |
2 December 2013 | Registered office address changed from C/O Parklands Country Club 196 Ayr Road Glasgow G77 6DT on 2 December 2013 (2 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Registered office address changed from C/O Parklands Country Club 196 Ayr Road Glasgow G77 6DT on 2 December 2013 (2 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Registered office address changed from C/O Parklands Country Club 196 Ayr Road Glasgow G77 6DT on 2 December 2013 (2 pages) |
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 April 2012 | Director's details changed for Martyn Mcneill on 25 January 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Yvonne Louise Mcneill on 25 January 2012 (1 page) |
4 April 2012 | Director's details changed for Martyn Mcneill on 25 January 2012 (2 pages) |
4 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Secretary's details changed for Yvonne Louise Mcneill on 25 January 2012 (1 page) |
4 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Total exemption small company accounts made up to 31 January 2011 (12 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 January 2011 (12 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
22 March 2010 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Martyn Mcneill on 25 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Martyn Mcneill on 25 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Return made up to 25/01/09; full list of members (3 pages) |
20 July 2009 | Return made up to 25/01/09; full list of members (3 pages) |
30 March 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
30 March 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
4 March 2008 | Return made up to 25/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 25/01/08; full list of members (3 pages) |
26 February 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
26 February 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (1 page) |
14 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
29 March 2006 | Resolutions
|
29 March 2006 | Company name changed hms (653) LIMITED\certificate issued on 29/03/06 (2 pages) |
29 March 2006 | Company name changed hms (653) LIMITED\certificate issued on 29/03/06 (2 pages) |
29 March 2006 | Resolutions
|
25 January 2006 | Incorporation (22 pages) |
25 January 2006 | Incorporation (22 pages) |