Gorebridge
Midlothian
EH23 4LL
Scotland
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2008(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 | 19 June 2008(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 | 19 June 2008(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | Wrights Cottage South Street Houston Renfrewshire PA6 7EN Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Houston, Crosslee & Linwood |
2 at £1 | Carig Construction (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2013 | Voluntary strike-off action has been suspended (1 page) |
28 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2013 | Application to strike the company off the register (3 pages) |
9 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
12 January 2010 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
11 September 2009 | Return made up to 19/06/09; full list of members (4 pages) |
3 December 2008 | Resolutions
|
8 August 2008 | Director appointed gordon blair (1 page) |
28 July 2008 | Appointment terminated director hms secretaries LIMITED (1 page) |
28 July 2008 | Appointment terminated director hms directors LIMITED (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland (1 page) |
25 June 2008 | Company name changed hms (744) LIMITED\certificate issued on 26/06/08 (3 pages) |
19 June 2008 | Incorporation (20 pages) |