Drumnadrochit
Inverness
IV63 6TN
Scotland
Director Name | Mr Donald Richardson Maclean |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2011) |
Role | Property Agent |
Country of Residence | Scotland |
Correspondence Address | Bearnock Country Centre Bearnock Country Centre Glen Urquhart, Drumnadrochit Inverness IV63 6TN Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 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 | 23 August 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 | 23 August 2007(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | Alder House Cradelhall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Adam Maclean Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£136,605 |
Current Liabilities | £131,941 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 February 2008 | Delivered on: 5 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
6 December 2007 | Delivered on: 14 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot at badcaul, balnain, drumnadrochit. Outstanding |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Director's details changed for Mrs Shona Maclean on 1 April 2015 (4 pages) |
2 February 2016 | Register(s) moved to registered office address Alder House Cradelhall Business Park Inverness IV2 5GH (2 pages) |
2 February 2016 | Annual return made up to 23 August 2015 Statement of capital on 2016-02-02
|
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 October 2015 | Administrative restoration application (3 pages) |
7 October 2015 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 October 2015 | Annual return made up to 23 August 2012 with a full list of shareholders Statement of capital on 2015-10-07
|
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2014 | Compulsory strike-off action has been suspended (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Compulsory strike-off action has been suspended (1 page) |
22 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
13 April 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Compulsory strike-off action has been suspended (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
20 September 2011 | Register(s) moved to registered inspection location (1 page) |
20 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
19 September 2011 | Register inspection address has been changed (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 January 2011 | Termination of appointment of Donald Maclean as a director (1 page) |
12 January 2011 | Appointment of Mrs Shona Maclean as a director (2 pages) |
20 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Mr Donald Richardson Maclean on 23 August 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Hms Secretaries Limited on 23 August 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 March 2009 | Director's change of particulars / donald maclean / 12/03/2009 (2 pages) |
17 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
30 August 2007 | Resolutions
|
30 August 2007 | Company name changed hms (707) LIMITED\certificate issued on 30/08/07 (2 pages) |
23 August 2007 | Incorporation (20 pages) |