Glasgow
G61 4BN
Scotland
Director Name | Mr Michael Christopher Collis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2014(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 October 2021) |
Role | Consultant Portfolio |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 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 | Mr Douglas Richard Kearney |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Eastwoodmains Road Glasgow G46 6QB Scotland |
Director Name | James Fraser Livingston |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 July 2014) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Thirlestane Flat 2 10 Whittinghame Gardens Glasgow G12 0AA Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2009(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 | 29 July 2009(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | hmcorporatesolutions.co.uk |
---|
Registered Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Grd Corporate Solutions LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,650 |
Current Liabilities | £11,983 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
1 October 2018 | Delivered on: 4 October 2018 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Outstanding |
---|---|
25 April 2014 | Delivered on: 13 May 2014 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Outstanding |
25 April 2014 | Delivered on: 13 May 2014 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Outstanding |
1 April 2010 | Delivered on: 7 April 2010 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 75 waterloo street glasgow gla 205774. Outstanding |
26 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2021 | Application to strike the company off the register (1 page) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
10 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
23 July 2020 | Audit exemption subsidiary accounts made up to 31 October 2019 (13 pages) |
23 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page) |
23 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (33 pages) |
23 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages) |
30 July 2019 | Full accounts made up to 31 October 2018 (16 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
4 October 2018 | Registration of charge SC3632500004, created on 1 October 2018 (10 pages) |
1 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
16 July 2018 | Full accounts made up to 31 October 2017 (18 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 July 2014 | Termination of appointment of James Fraser Livingston as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of James Fraser Livingston as a director on 28 July 2014 (1 page) |
13 May 2014 | Registration of charge 3632500002 (21 pages) |
13 May 2014 | Registration of charge 3632500003 (18 pages) |
13 May 2014 | Registration of charge 3632500002 (21 pages) |
13 May 2014 | Registration of charge 3632500003 (18 pages) |
2 May 2014 | Appointment of Michael Christopher Collis as a director (3 pages) |
2 May 2014 | Appointment of Michael Christopher Collis as a director (3 pages) |
5 December 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
5 December 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
27 September 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 27 September 2013 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 September 2013 | Annual return made up to 29 July 2013 Statement of capital on 2013-09-09
|
9 September 2013 | Administrative restoration application (3 pages) |
9 September 2013 | Administrative restoration application (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 September 2013 | Annual return made up to 29 July 2013 Statement of capital on 2013-09-09
|
9 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Termination of appointment of Douglas Kearney as a director (2 pages) |
30 May 2012 | Termination of appointment of Douglas Kearney as a director (2 pages) |
26 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Total exemption full accounts made up to 31 October 2010 (25 pages) |
5 May 2011 | Total exemption full accounts made up to 31 October 2010 (25 pages) |
24 March 2011 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (3 pages) |
24 March 2011 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (3 pages) |
26 August 2010 | Secretary's details changed for Hms Secretaries Limited on 29 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Hms Secretaries Limited on 29 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 August 2009 | Director appointed james fraser livingston (2 pages) |
14 August 2009 | Director appointed george ramsay duff (2 pages) |
14 August 2009 | Director appointed james fraser livingston (2 pages) |
14 August 2009 | Director appointed douglas richard kearney (2 pages) |
14 August 2009 | Director appointed george ramsay duff (2 pages) |
14 August 2009 | Director appointed douglas richard kearney (2 pages) |
8 August 2009 | Company name changed hms (787) LIMITED\certificate issued on 10/08/09 (3 pages) |
8 August 2009 | Company name changed hms (787) LIMITED\certificate issued on 10/08/09 (3 pages) |
7 August 2009 | Appointment terminated director donald munro (1 page) |
7 August 2009 | Appointment terminated director donald munro (1 page) |
7 August 2009 | Appointment terminated director hms directors LIMITED (1 page) |
7 August 2009 | Appointment terminated director hms directors LIMITED (1 page) |
29 July 2009 | Incorporation (22 pages) |
29 July 2009 | Incorporation (22 pages) |