Glasgow
G1 3PE
Scotland
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2010(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Douglas Richard Kearney |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro, 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | James Fraser Livingston |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 2013) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro, 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | G1 Building 5 George Square Glasgow Lanarkshire G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Glasgow Eh Limited Partnership 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,541 |
Current Liabilities | £68,686 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 May 2014 | Notice of move from Administration to Dissolution (16 pages) |
13 May 2014 | Administrator's progress report (16 pages) |
13 May 2014 | Administrator's progress report (16 pages) |
13 May 2014 | Notice of move from Administration to Dissolution (16 pages) |
20 December 2013 | Administrator's progress report (14 pages) |
20 December 2013 | Administrator's progress report (14 pages) |
8 August 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
8 August 2013 | Statement of affairs with form 2.13B(SCOT) (15 pages) |
8 August 2013 | Statement of affairs with form 2.13B(SCOT) (15 pages) |
8 August 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
29 July 2013 | Statement of administrator's deemed proposal (21 pages) |
29 July 2013 | Statement of administrator's deemed proposal (21 pages) |
11 July 2013 | Statement of administrator's proposal (21 pages) |
11 July 2013 | Statement of administrator's proposal (21 pages) |
23 May 2013 | Appointment of an administrator (8 pages) |
23 May 2013 | Appointment of an administrator (8 pages) |
17 May 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 17 May 2013 (2 pages) |
17 May 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 17 May 2013 (2 pages) |
8 May 2013 | Auditor's resignation (2 pages) |
8 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 May 2013 | Termination of appointment of James Livingston as a director (1 page) |
3 May 2013 | Termination of appointment of James Livingston as a director (1 page) |
3 May 2013 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 (3 pages) |
14 August 2012 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 (3 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) |
4 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
9 April 2010 | Appointment of Douglas Richard Kearney as a director (3 pages) |
9 April 2010 | Appointment of Douglas Richard Kearney as a director (3 pages) |
9 April 2010 | Appointment of James Fraser Livingston as a director (3 pages) |
9 April 2010 | Appointment of George Ramsay Duff as a director (3 pages) |
9 April 2010 | Appointment of George Ramsay Duff as a director (3 pages) |
9 April 2010 | Appointment of James Fraser Livingston as a director (3 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
31 March 2010 | Company name changed hms (822) LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Resolutions
|
31 March 2010 | Company name changed hms (822) LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Resolutions
|
29 March 2010 | Termination of appointment of Hms Directors Limited as a director (1 page) |
29 March 2010 | Termination of appointment of Donald Munro as a director (1 page) |
29 March 2010 | Termination of appointment of Donald Munro as a director (1 page) |
29 March 2010 | Termination of appointment of Hms Directors Limited as a director (1 page) |
12 March 2010 | Incorporation (17 pages) |
12 March 2010 | Incorporation (17 pages) |