Company NameC T M Enterprises Limited
Company StatusDissolved
Company NumberSC369821
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 5 months ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)
Previous NameHms (806) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Kent
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(2 days after company formation)
Appointment Duration5 years, 2 months (closed 20 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address611 Great Western Road
Glasgow
G12 8HX
Scotland
Secretary NameJim Kent
NationalityBritish
StatusClosed
Appointed10 December 2009(2 days after company formation)
Appointment Duration5 years, 2 months (closed 20 February 2015)
RoleCompany Director
Correspondence Address611 Great Western Road
Glasgow
G12 8HX
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed08 December 2009(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2009(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address611 Great Western Road
Glasgow
G12 8HX
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

100 at £1James Kent
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,389
Cash£10,989
Current Liabilities£81,879

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2014First Gazette notice for voluntary strike-off (1 page)
31 October 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2014Application to strike the company off the register (3 pages)
16 October 2014Application to strike the company off the register (3 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
22 March 2010Registered office address changed from Flat 10 2 Queen Margaret Drive Glasgow G12 8DQ Scotland on 22 March 2010 (1 page)
22 March 2010Registered office address changed from Flat 10 2 Queen Margaret Drive Glasgow G12 8DQ Scotland on 22 March 2010 (1 page)
1 March 2010Registered office address changed from 374 Dumbarton Road Glasgow G11 6RZ on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 374 Dumbarton Road Glasgow G11 6RZ on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 374 Dumbarton Road Glasgow G11 6RZ on 1 March 2010 (1 page)
26 February 2010Director's details changed for James Kent on 26 February 2010 (2 pages)
26 February 2010Director's details changed for James Kent on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Jim Kent on 26 February 2010 (1 page)
26 February 2010Secretary's details changed for Jim Kent on 26 February 2010 (1 page)
17 December 2009Appointment of Jim Kent as a secretary (3 pages)
17 December 2009Appointment of Jim Kent as a secretary (3 pages)
17 December 2009Appointment of James Kent as a director (3 pages)
17 December 2009Appointment of James Kent as a director (3 pages)
15 December 2009Termination of appointment of Donald Munro as a director (2 pages)
15 December 2009Termination of appointment of Hms Directors Limited as a director (2 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 December 2009Termination of appointment of Hms Secretaries Limited as a secretary (2 pages)
15 December 2009Termination of appointment of Hms Directors Limited as a director (2 pages)
15 December 2009Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 15 December 2009 (2 pages)
15 December 2009Termination of appointment of Donald Munro as a director (2 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 100
(4 pages)
15 December 2009Termination of appointment of Hms Secretaries Limited as a secretary (2 pages)
15 December 2009Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 15 December 2009 (2 pages)
15 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 100
(4 pages)
11 December 2009Company name changed hms (806) LIMITED\certificate issued on 11/12/09
  • CONNOT ‐
(3 pages)
11 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
11 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
11 December 2009Company name changed hms (806) LIMITED\certificate issued on 11/12/09
  • CONNOT ‐
(3 pages)
8 December 2009Incorporation (17 pages)
8 December 2009Incorporation (17 pages)