Newton Mearns
Glasgow
G77 6TH
Scotland
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2012(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 27 August 2019) |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Secretary Name | Mr Robert James Carmichael Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kirkton Gardens Westhill Aberdeenshire AB32 6LE Scotland |
Secretary Name | Hall Morrice Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 February 2012) |
Correspondence Address | 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Registered Address | 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Harvey Stewart Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,846 |
Cash | £20,107 |
Current Liabilities | £198,841 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2019 | Application to strike the company off the register (3 pages) |
15 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
8 April 2019 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Director's details changed for Harvey Stewart Smith on 17 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Harvey Stewart Smith on 17 May 2017 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
13 May 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
13 May 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 November 2015 | Memorandum and Articles of Association (6 pages) |
17 November 2015 | Change of share class name or designation (2 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Memorandum and Articles of Association (6 pages) |
17 November 2015 | Change of share class name or designation (2 pages) |
17 November 2015 | Resolutions
|
22 October 2015 | Company name changed h-events.co.uk LIMITED\certificate issued on 22/10/15
|
22 October 2015 | Company name changed h-events.co.uk LIMITED\certificate issued on 22/10/15
|
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 May 2013 | Director's details changed for Harvey Stewart Smith on 18 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Harvey Stewart Smith on 18 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 June 2012 | Registered office address changed from 27 Holburn Street Aberdeen AB10 6BS on 11 June 2012 (1 page) |
11 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Registered office address changed from 27 Holburn Street Aberdeen AB10 6BS on 11 June 2012 (1 page) |
11 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 February 2012 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages) |
21 February 2012 | Appointment of Hm Secretaries Limited as a secretary (3 pages) |
21 February 2012 | Appointment of Hm Secretaries Limited as a secretary (3 pages) |
21 February 2012 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 May 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 18 May 2010 (1 page) |
18 May 2010 | Director's details changed for Harvey Stewart Smith on 18 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Harvey Stewart Smith on 18 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 18 May 2010 (1 page) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 September 2009 | Return made up to 18/05/09; full list of members (3 pages) |
30 September 2009 | Return made up to 18/05/09; full list of members (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 January 2009 | Return made up to 18/05/08; full list of members (11 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 1 albert street aberdeen AB25 1XX (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 1 albert street aberdeen AB25 1XX (1 page) |
26 January 2009 | Return made up to 18/05/08; full list of members (11 pages) |
21 May 2008 | Secretary appointed hall morrice secretaries LIMITED (2 pages) |
21 May 2008 | Appointment terminated secretary robert bain (1 page) |
21 May 2008 | Appointment terminated secretary robert bain (1 page) |
21 May 2008 | Secretary appointed hall morrice secretaries LIMITED (2 pages) |
9 August 2007 | Company name changed h-events.com LIMITED\certificate issued on 09/08/07 (2 pages) |
9 August 2007 | Company name changed h-events.com LIMITED\certificate issued on 09/08/07 (2 pages) |
13 June 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
13 June 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
18 May 2007 | Incorporation (17 pages) |
18 May 2007 | Incorporation (17 pages) |