Netherlee
Glasgow
G44 3SW
Scotland
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 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 | 22 July 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 | 22 July 2008(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.thehubagency.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3330313 |
Telephone region | Glasgow |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £187,562 |
Cash | £158,498 |
Current Liabilities | £71,041 |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 July 2022 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2023 (4 months, 2 weeks from now) |
30 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
---|---|
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
28 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
31 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 August 2013 | Director's details changed for David Clelland on 16 May 2013 (3 pages) |
14 August 2013 | Director's details changed for David Clelland on 16 May 2013 (3 pages) |
12 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for David Clelland on 22 July 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Hms Secretaries Limited on 22 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for David Clelland on 22 July 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Hms Secretaries Limited on 22 July 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
6 August 2008 | Appointment terminated director hms secretaries LIMITED (1 page) |
6 August 2008 | Appointment terminated director hms directors LIMITED (1 page) |
6 August 2008 | Director appointed david clelland (2 pages) |
6 August 2008 | Company name changed hms (752) LIMITED\certificate issued on 11/08/08 (3 pages) |
6 August 2008 | Appointment terminated director hms secretaries LIMITED (1 page) |
6 August 2008 | Appointment terminated director hms directors LIMITED (1 page) |
6 August 2008 | Director appointed david clelland (2 pages) |
6 August 2008 | Company name changed hms (752) LIMITED\certificate issued on 11/08/08 (3 pages) |
22 July 2008 | Incorporation (20 pages) |
22 July 2008 | Incorporation (20 pages) |