Newton Mearns
Glasgow
G77 6RD
Scotland
Secretary Name | Carolynne Margaret Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 05 April 2022) |
Role | Company Director |
Correspondence Address | 24 Craigton Drive Newton Mearns Glasgow G77 6RD Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cadoro 45 Gordon St Glasgow G1 3PE Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Correspondence Address | The Cadoro 45 Gordon St Glasgow |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon St Glasgow G41 4ET Scotland |
Website | glasgowmusicstudios.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 5520907 |
Telephone region | Glasgow |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
80 at £1 | Carolynne Howard 80.00% Ordinary |
---|---|
20 at £1 | Michael Howard 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,541 |
Cash | £2,454 |
Current Liabilities | £151,456 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
4 April 2012 | Delivered on: 6 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
5 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2022 | Final account prior to dissolution in CVL (13 pages) |
19 January 2021 | Registered office address changed from Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB to 56 Palmerston Place Edinburgh EH12 5AY on 19 January 2021 (2 pages) |
20 September 2019 | Registered office address changed from 7 & 9 Osborne Street Glasgow G1 5QN to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 20 September 2019 (2 pages) |
20 September 2019 | Resolutions
|
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
23 January 2019 | Change of details for Ms Carolynne Margaret Howard as a person with significant control on 23 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Ms Carolynne Margaret Howard on 23 January 2019 (2 pages) |
23 January 2019 | Secretary's details changed for Carolynne Margaret Howard on 23 January 2019 (1 page) |
7 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
22 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
22 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
14 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
27 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
27 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Registered office address changed from 24 Craigton Drive Newton Mearns Glasgow G77 6RD Scotland on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from 24 Craigton Drive Newton Mearns Glasgow G77 6RD Scotland on 30 October 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Appointment of Carolynne Margaret Howard as a director (3 pages) |
25 November 2009 | Appointment of Carolynne Margaret Howard as a director (3 pages) |
25 November 2009 | Appointment of Carolynne Margaret Howard as a secretary (3 pages) |
25 November 2009 | Appointment of Carolynne Margaret Howard as a secretary (3 pages) |
18 November 2009 | Resolutions
|
18 November 2009 | Company name changed hms (800) LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Company name changed hms (800) LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Resolutions
|
16 November 2009 | Termination of appointment of Donald Munro as a director (1 page) |
16 November 2009 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 16 November 2009 (1 page) |
16 November 2009 | Termination of appointment of Hms Directors Limited as a director (1 page) |
16 November 2009 | Termination of appointment of Donald Munro as a director (1 page) |
16 November 2009 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
16 November 2009 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
16 November 2009 | Termination of appointment of Hms Directors Limited as a director (1 page) |
29 October 2009 | Incorporation (17 pages) |
29 October 2009 | Incorporation (17 pages) |