Company NameHS Consultancy Services Limited
Company StatusDissolved
Company NumberSC323948
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous NamesH-Events.com Limited and H-Events.co.uk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Harvey Stewart Smith
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Raasay Gardens
Newton Mearns
Glasgow
G77 6TH
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusClosed
Appointed13 February 2012(4 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 27 August 2019)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameMr Robert James Carmichael Bain
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kirkton Gardens
Westhill
Aberdeenshire
AB32 6LE
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2008(12 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 February 2012)
Correspondence Address7 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland

Location

Registered Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Harvey Stewart Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£3,846
Cash£20,107
Current Liabilities£198,841

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
3 June 2019Application to strike the company off the register (3 pages)
15 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
8 April 2019Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page)
18 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Director's details changed for Harvey Stewart Smith on 17 May 2017 (2 pages)
18 May 2017Director's details changed for Harvey Stewart Smith on 17 May 2017 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
13 May 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
13 May 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 November 2015Memorandum and Articles of Association (6 pages)
17 November 2015Change of share class name or designation (2 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 November 2015Memorandum and Articles of Association (6 pages)
17 November 2015Change of share class name or designation (2 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 October 2015Company name changed h-events.co.uk LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
(3 pages)
22 October 2015Company name changed h-events.co.uk LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
(3 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 May 2013Director's details changed for Harvey Stewart Smith on 18 May 2013 (2 pages)
30 May 2013Director's details changed for Harvey Stewart Smith on 18 May 2013 (2 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 June 2012Registered office address changed from 27 Holburn Street Aberdeen AB10 6BS on 11 June 2012 (1 page)
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
11 June 2012Registered office address changed from 27 Holburn Street Aberdeen AB10 6BS on 11 June 2012 (1 page)
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 February 2012Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages)
21 February 2012Appointment of Hm Secretaries Limited as a secretary (3 pages)
21 February 2012Appointment of Hm Secretaries Limited as a secretary (3 pages)
21 February 2012Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 May 2010Secretary's details changed for Hall Morrice Secretaries Limited on 18 May 2010 (1 page)
18 May 2010Director's details changed for Harvey Stewart Smith on 18 May 2010 (2 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Harvey Stewart Smith on 18 May 2010 (2 pages)
18 May 2010Secretary's details changed for Hall Morrice Secretaries Limited on 18 May 2010 (1 page)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 September 2009Return made up to 18/05/09; full list of members (3 pages)
30 September 2009Return made up to 18/05/09; full list of members (3 pages)
5 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 January 2009Return made up to 18/05/08; full list of members (11 pages)
26 January 2009Registered office changed on 26/01/2009 from 1 albert street aberdeen AB25 1XX (1 page)
26 January 2009Registered office changed on 26/01/2009 from 1 albert street aberdeen AB25 1XX (1 page)
26 January 2009Return made up to 18/05/08; full list of members (11 pages)
21 May 2008Secretary appointed hall morrice secretaries LIMITED (2 pages)
21 May 2008Appointment terminated secretary robert bain (1 page)
21 May 2008Appointment terminated secretary robert bain (1 page)
21 May 2008Secretary appointed hall morrice secretaries LIMITED (2 pages)
9 August 2007Company name changed h-events.com LIMITED\certificate issued on 09/08/07 (2 pages)
9 August 2007Company name changed h-events.com LIMITED\certificate issued on 09/08/07 (2 pages)
13 June 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
13 June 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
18 May 2007Incorporation (17 pages)
18 May 2007Incorporation (17 pages)