Glasgow
Lanarkshire
G2 5LQ
Scotland
Director Name | Kate Clark |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2010(4 days after company formation) |
Appointment Duration | 8 years, 12 months (closed 09 July 2019) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 100 Mossgiel Rd Mossgiel Road Glasgow G43 2BY Scotland |
Director Name | Mr Gavin Jm Clark |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2010(4 days after company formation) |
Appointment Duration | 8 years, 12 months (closed 09 July 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor. 18 Bothwell Street Glasgow Strathclyde G2 6NU Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 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 | 09 July 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 | 09 July 2010(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | mymarthas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2489771 |
Telephone region | Glasgow |
Registered Address | 2nd Floor. 18 Bothwell Street Glasgow Strathclyde G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
51 at £1 | Gavin Clark 51.00% Ordinary |
---|---|
49 at £1 | Kate Clark 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,783 |
Cash | £1,867 |
Current Liabilities | £249,363 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 October 2011 | Delivered on: 18 October 2011 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 |
---|
9 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2019 | Notice of final meeting of creditors (4 pages) |
6 December 2016 | Court order notice of winding up (1 page) |
6 December 2016 | Court order notice of winding up (1 page) |
6 December 2016 | Notice of winding up order (1 page) |
6 December 2016 | Notice of winding up order (1 page) |
26 October 2016 | Appointment of a provisional liquidator (2 pages) |
26 October 2016 | Appointment of a provisional liquidator (2 pages) |
26 October 2016 | Registered office address changed from C/O Martha's 142a St. Vincent Street Glasgow Lanarkshire G2 5LQ to C/O William Duncan (Business Recovery) Ltd 2nd Floor. 18 Bothwell Street Glasgow Strathclyde G2 6NU on 26 October 2016 (2 pages) |
26 October 2016 | Registered office address changed from C/O Martha's 142a St. Vincent Street Glasgow Lanarkshire G2 5LQ to C/O William Duncan (Business Recovery) Ltd 2nd Floor. 18 Bothwell Street Glasgow Strathclyde G2 6NU on 26 October 2016 (2 pages) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
14 October 2016 | Compulsory strike-off action has been suspended (1 page) |
14 October 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2016 | Director's details changed for Gavin Clark on 22 January 2016 (2 pages) |
22 January 2016 | Secretary's details changed for Gavin Clark on 22 January 2016 (1 page) |
22 January 2016 | Director's details changed for Gavin Clark on 22 January 2016 (2 pages) |
22 January 2016 | Secretary's details changed for Gavin Clark on 22 January 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 August 2015 | Secretary's details changed for Gavin Clark on 5 August 2015 (1 page) |
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Secretary's details changed for Gavin Clark on 5 August 2015 (1 page) |
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Secretary's details changed for Gavin Clark on 5 August 2015 (1 page) |
19 May 2015 | Director's details changed for Gavin Clark on 8 December 2014 (2 pages) |
19 May 2015 | Director's details changed for Gavin Clark on 8 December 2014 (2 pages) |
19 May 2015 | Director's details changed for Kate Clark on 8 December 2014 (2 pages) |
19 May 2015 | Director's details changed for Gavin Clark on 8 December 2014 (2 pages) |
19 May 2015 | Director's details changed for Kate Clark on 8 December 2014 (2 pages) |
19 May 2015 | Director's details changed for Kate Clark on 8 December 2014 (2 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 March 2012 | Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
9 March 2012 | Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
23 October 2011 | Registered office address changed from 2/1 11a Whittingehame Drive Glasgow G12 0XS Scotland on 23 October 2011 (1 page) |
23 October 2011 | Registered office address changed from 2/1 11a Whittingehame Drive Glasgow G12 0XS Scotland on 23 October 2011 (1 page) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Resolutions
|
15 July 2010 | Appointment of Gavin Clark as a director (3 pages) |
15 July 2010 | Resolutions
|
15 July 2010 | Appointment of Kate Clark as a director (4 pages) |
15 July 2010 | Appointment of Gavin Clark as a director (3 pages) |
15 July 2010 | Appointment of Gavin Clark as a secretary (3 pages) |
15 July 2010 | Appointment of Gavin Clark as a secretary (3 pages) |
15 July 2010 | Appointment of Kate Clark as a director (4 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Company name changed hms (840) LIMITED\certificate issued on 14/07/10
|
14 July 2010 | Company name changed hms (840) LIMITED\certificate issued on 14/07/10
|
14 July 2010 | Resolutions
|
13 July 2010 | Termination of appointment of Donald Munro as a director (1 page) |
13 July 2010 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 13 July 2010 (1 page) |
13 July 2010 | Termination of appointment of Hms Directors Limited as a director (1 page) |
13 July 2010 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 13 July 2010 (1 page) |
13 July 2010 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
13 July 2010 | Termination of appointment of Donald Munro as a director (1 page) |
13 July 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
13 July 2010 | Termination of appointment of Hms Directors Limited as a director (1 page) |
13 July 2010 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
13 July 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
9 July 2010 | Incorporation (17 pages) |
9 July 2010 | Incorporation (17 pages) |