Kilbarchan
Johnstone
Renfrewshire
PA10 2PT
Scotland
Director Name | Mr Walter Hattrick Malcolm |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2006(2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Hailage Contractor |
Country of Residence | Scotland |
Correspondence Address | 45 Sherbrooke Avenue Glasgow Lanarkshire G41 4SD Scotland |
Secretary Name | Mr Charles Roderick Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2006(2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 109 Newton Street Greenock Renfrewshire PA16 8SH Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 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 | 30 June 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 | 30 June 2006(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | Brookfield House 2 Burnbrae Drive Linwood Industrial Estate Paisley PA3 3BU Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Andrew Buchanan Malcolm 50.00% Ordinary |
---|---|
500 at £1 | Walter Hattrick Malcolm 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
3 September 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
24 February 2020 | Registered office address changed from Boghouse Woodside Road Brookfield Renfrewshire PA5 8UD to Brookfield House 2 Burnbrae Drive Linwood Industrial Estate Paisley PA3 3BU on 24 February 2020 (1 page) |
5 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
16 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
20 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
23 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (14 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (14 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (14 pages) |
4 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 July 2009 | Return made up to 30/06/09; no change of members (4 pages) |
29 July 2009 | Return made up to 30/06/09; no change of members (4 pages) |
23 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
23 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
1 August 2008 | Return made up to 30/06/08; no change of members (7 pages) |
1 August 2008 | Return made up to 30/06/08; no change of members (7 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
6 September 2007 | Return made up to 30/06/07; full list of members (7 pages) |
6 September 2007 | Return made up to 30/06/07; full list of members (7 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
31 August 2006 | Company name changed hms (671) LIMITED\certificate issued on 31/08/06 (2 pages) |
31 August 2006 | Company name changed hms (671) LIMITED\certificate issued on 31/08/06 (2 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Ad 30/08/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Ad 30/08/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 June 2006 | Incorporation (20 pages) |
30 June 2006 | Incorporation (20 pages) |