Dunfermline
KY12 9AU
Scotland
Director Name | Mr Charles Arthur Munro Anderson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 64 Burns Wynd Stonehouse Larkhall ML9 3DU 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 | Auchingramont House 7 Auchingramont Road Hamilton Lanarkshire ML3 6JP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
40 at £1 | Mr Cameron Pirie 50.00% Ordinary |
---|---|
40 at £1 | Mr Charles Arthur Munro Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,661 |
Cash | £487 |
Current Liabilities | £126,452 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2015 | Application to strike the company off the register (3 pages) |
22 June 2015 | Application to strike the company off the register (3 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
5 June 2015 | Termination of appointment of Charles Arthur Munro Anderson as a director on 1 March 2015 (1 page) |
5 June 2015 | Termination of appointment of Charles Arthur Munro Anderson as a director on 1 March 2015 (1 page) |
5 June 2015 | Termination of appointment of Charles Arthur Munro Anderson as a director on 1 March 2015 (1 page) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 July 2011 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 5 July 2011 (1 page) |
4 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
4 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 July 2010 | Secretary's details changed for Hms Secretaries Limited on 19 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Hms Secretaries Limited on 19 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Cameron Pirie on 19 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Mr Cameron Pirie on 19 June 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 September 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
18 September 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
14 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Ad 30/10/08\gbp si 78@1=78\gbp ic 2/80\ (2 pages) |
19 November 2008 | Ad 30/10/08\gbp si 78@1=78\gbp ic 2/80\ (2 pages) |
19 November 2008 | Resolutions
|
20 August 2008 | Director appointed charles arthur anderson (1 page) |
20 August 2008 | Director appointed charles arthur anderson (1 page) |
6 August 2008 | Director appointed cameron hill pirie (1 page) |
6 August 2008 | Director appointed cameron hill pirie (1 page) |
9 July 2008 | Appointment terminated director hms secretaries LIMITED (1 page) |
9 July 2008 | Appointment terminated director hms directors LIMITED (1 page) |
9 July 2008 | Appointment terminated director hms directors LIMITED (1 page) |
9 July 2008 | Appointment terminated director hms secretaries LIMITED (1 page) |
4 July 2008 | Company name changed hms (745) LIMITED\certificate issued on 09/07/08 (3 pages) |
4 July 2008 | Company name changed hms (745) LIMITED\certificate issued on 09/07/08 (3 pages) |
19 June 2008 | Incorporation (20 pages) |
19 June 2008 | Incorporation (20 pages) |