Glasgow
G61 4BN
Scotland
Director Name | Mr James Shankland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 January 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 8 Kenmure Road Whitecraigs Glasgow G46 6TU Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Sutherland Drive Pollokshields Glasgow G41 4ET Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(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 | 07 June 2007(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 | 07 June 2007(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | C/O Maven Capital Solutions Llp Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Grd Property Solutions LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | Application to strike the company off the register (3 pages) |
30 September 2014 | Application to strike the company off the register (3 pages) |
11 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
5 December 2013 | Satisfaction of charge 1 in full (4 pages) |
5 December 2013 | Satisfaction of charge 1 in full (4 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
31 July 2013 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 31 July 2013 (1 page) |
31 July 2013 | Termination of appointment of Hms Secretaries Limited as a secretary on 26 July 2013 (1 page) |
31 July 2013 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 31 July 2013 (1 page) |
31 July 2013 | Termination of appointment of Hms Secretaries Limited as a secretary on 26 July 2013 (1 page) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption full accounts made up to 31 December 2011 (21 pages) |
26 November 2012 | Total exemption full accounts made up to 31 December 2011 (21 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
27 July 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
2 July 2010 | Director's details changed for James Shankland on 7 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Hms Secretaries Limited on 7 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for James Shankland on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for James Shankland on 7 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Secretary's details changed for Hms Secretaries Limited on 7 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Secretary's details changed for Hms Secretaries Limited on 7 June 2010 (2 pages) |
25 August 2009 | Accounts made up to 31 December 2008 (2 pages) |
25 August 2009 | Accounts made up to 31 December 2008 (2 pages) |
24 August 2009 | Appointment terminated director donald munro (1 page) |
24 August 2009 | Appointment terminated director donald munro (1 page) |
2 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
12 January 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
12 January 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
3 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
2 July 2008 | Location of register of members (1 page) |
2 July 2008 | Location of register of members (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Resolutions
|
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Resolutions
|
31 July 2007 | Company name changed hms (702) LIMITED\certificate issued on 31/07/07 (2 pages) |
31 July 2007 | Company name changed hms (702) LIMITED\certificate issued on 31/07/07 (2 pages) |
7 June 2007 | Incorporation (20 pages) |
7 June 2007 | Incorporation (20 pages) |