77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director Name | Mr Hans Peter Fuglesang |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 09 June 2009(3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (closed 25 December 2023) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | 11th Floor, Room 1110, Clockwise Offices Savoy Tow 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
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 | 19 May 2009(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | fuglesangs.com |
---|---|
Telephone | 0141 8819101 |
Telephone region | Glasgow |
Registered Address | 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Gr Fuglesangs Sonner As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£341,685 |
Cash | £69,464 |
Current Liabilities | £567,570 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 June 2016 | Delivered on: 28 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
25 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2023 | Final account prior to dissolution in a winding-up by the court (25 pages) |
29 September 2022 | Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022 (2 pages) |
6 June 2022 | Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022 (2 pages) |
23 September 2019 | Registered office address changed from , 35-37 Earl Haig Road, Hillington Park, Glasgow, G52 4JU to 4/2, 100 West Regent Street Glasgow G2 2QD on 23 September 2019 (2 pages) |
23 September 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
10 September 2019 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
5 September 2019 | Satisfaction of charge SC3599110001 in full (1 page) |
16 July 2019 | Confirmation statement made on 19 May 2019 with updates (5 pages) |
1 July 2019 | Resolutions
|
11 June 2019 | Director's details changed for Mr Hans Peter Fuglesang on 11 June 2019 (2 pages) |
11 June 2019 | Director's details changed for Mr are Arntsen on 11 June 2019 (2 pages) |
12 October 2018 | Registered office address changed from , C/O C/O Mclay, Mcalister & Mcgibbon Llp, 145 st. Vincent Street, Glasgow, G2 5JF to 4/2, 100 West Regent Street Glasgow G2 2QD on 12 October 2018 (1 page) |
5 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
5 June 2018 | Director's details changed for Mr are Arntsen on 5 June 2018 (2 pages) |
19 April 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
31 March 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
31 March 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
1 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
12 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 June 2016 | Registration of charge SC3599110001, created on 16 June 2016 (12 pages) |
28 June 2016 | Registration of charge SC3599110001, created on 16 June 2016 (12 pages) |
6 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
10 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
10 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 May 2013 | Director's details changed for Mr are Arntsen on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr are Arntsen on 21 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
17 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 May 2011 | Registered office address changed from , 145 st. Vincent Street, Glasgow, G2 5JF on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Are Arntsen on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Hams Peter Fuglesang on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Hams Peter Fuglesang on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Hams Peter Fuglesang on 1 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Are Arntsen on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Are Arntsen on 1 May 2010 (2 pages) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
25 June 2009 | Appointment terminated secretary hms secretaries LIMITED (1 page) |
25 June 2009 | Appointment terminated secretary hms secretaries LIMITED (1 page) |
22 June 2009 | Director appointed hams peter fuglesang (1 page) |
22 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
22 June 2009 | Director appointed hams peter fuglesang (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from, the ca'd'oro 45 gordon street, glasgow, G1 3PE, scotland (1 page) |
22 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland (1 page) |
4 June 2009 | Company name changed hms (775) LIMITED\certificate issued on 05/06/09 (3 pages) |
4 June 2009 | Company name changed hms (775) LIMITED\certificate issued on 05/06/09 (3 pages) |
4 June 2009 | Director appointed are arntsen (1 page) |
4 June 2009 | Director appointed are arntsen (1 page) |
3 June 2009 | Appointment terminated director hms directors LIMITED (1 page) |
3 June 2009 | Appointment terminated director donald munro (1 page) |
3 June 2009 | Appointment terminated director donald munro (1 page) |
3 June 2009 | Appointment terminated director hms directors LIMITED (1 page) |
19 May 2009 | Incorporation (22 pages) |
19 May 2009 | Incorporation (22 pages) |