Inverness
Inverness-Shire
IV2 5HL
Scotland
Director Name | Me Kenneth Cameron |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | 50 Redwood Avenue Inverness IV2 6HA Scotland |
Secretary Name | Karen Louise Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Correspondence Address | 50 Redwood Avenue Inverness IV2 6HA Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 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 | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2010(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 | 12 April 2010(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | 50 Redwood Avenue Inverness IV2 6HA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
2 at £1 | Kenneth Andrew Cameron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,309 |
Cash | £28,591 |
Current Liabilities | £89,933 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
26 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
25 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
23 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
20 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
20 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
22 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Appointment of Kenneth Cameron as a director (3 pages) |
12 May 2010 | Appointment of Karen Louise Cameron as a secretary (3 pages) |
12 May 2010 | Appointment of Karen Louise Cameron as a secretary (3 pages) |
12 May 2010 | Appointment of Kenneth Andrew Cameron as a director (3 pages) |
12 May 2010 | Appointment of Kenneth Andrew Cameron as a director (3 pages) |
12 May 2010 | Appointment of Kenneth Cameron as a director (3 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
10 May 2010 | Company name changed hms (828) LIMITED\certificate issued on 10/05/10
|
10 May 2010 | Company name changed hms (828) LIMITED\certificate issued on 10/05/10
|
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
5 May 2010 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
5 May 2010 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 5 May 2010 (1 page) |
5 May 2010 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
5 May 2010 | Termination of appointment of Hms Directors Limited as a director (1 page) |
5 May 2010 | Termination of appointment of Donald Munro as a director (1 page) |
5 May 2010 | Termination of appointment of Donald Munro as a director (1 page) |
5 May 2010 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 5 May 2010 (1 page) |
5 May 2010 | Termination of appointment of Hms Directors Limited as a director (1 page) |
5 May 2010 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 5 May 2010 (1 page) |
12 April 2010 | Incorporation (17 pages) |
12 April 2010 | Incorporation (17 pages) |