Company NameHS 565 Limited
Company StatusDissolved
Company NumberSC382898
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 8 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)
Previous NamesLister Square (No.6) Limited and Home Passport Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Clare Elizabeth Hayward
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2012(2 years after company formation)
Appointment Duration2 years, 3 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Olympic Park
Woolston Grange Avenue
Warrington
Cheshire
WA2 0YL
Director NameMr Paul Alan Kennedy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2012(2 years after company formation)
Appointment Duration2 years, 3 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Olympic Park
Woolston Grange Avenue
Warrington
Cheshire
WA2 0YL
Director NameMr Mohammed Ramzan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2012(2 years after company formation)
Appointment Duration2 years, 3 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Olympic Park
Woolston Grange Avenue
Warrington
Cheshire
WA2 0YL
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Keith David Murdoch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(1 month, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
Lothian
EH1 3PG
Scotland
Director NameMr Timothy Steven Price
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Lothian
EH3 9GL
Scotland
Director NameMr James Rae
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Bankhead Crossway South
Edinburgh
EH11 4EP
Scotland
Secretary NameJames Rae
StatusResigned
Appointed26 January 2012(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 August 2012)
RoleCompany Director
Correspondence Address54 Bankhead Crossway South
Edinburgh
EH11 4EP
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed30 July 2010(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2010(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Property Intelligence People LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014Application to strike the company off the register (3 pages)
11 July 2014Application to strike the company off the register (3 pages)
1 May 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
1 May 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
14 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(16 pages)
14 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(16 pages)
30 May 2013Registered office address changed from 54 Bankhead Crossway South Edinburgh EH11 4EP United Kingdom on 30 May 2013 (2 pages)
30 May 2013Registered office address changed from 54 Bankhead Crossway South Edinburgh EH11 4EP United Kingdom on 30 May 2013 (2 pages)
16 May 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
16 May 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Annual return made up to 30 July 2012 with a full list of shareholders (15 pages)
26 February 2013Annual return made up to 30 July 2012 with a full list of shareholders (15 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012Appointment of Paul Alan Kennedy as a director (3 pages)
9 October 2012Appointment of Clare Elizabeth Hayward as a director (3 pages)
9 October 2012Appointment of Clare Elizabeth Hayward as a director (3 pages)
9 October 2012Termination of appointment of James Rae as a secretary (2 pages)
9 October 2012Termination of appointment of James Rae as a secretary (2 pages)
9 October 2012Appointment of Paul Alan Kennedy as a director (3 pages)
9 October 2012Termination of appointment of Timothy Price as a director (2 pages)
9 October 2012Appointment of Mohammed Ramzan as a director (3 pages)
9 October 2012Termination of appointment of Timothy Price as a director (2 pages)
9 October 2012Termination of appointment of James Rae as a director (2 pages)
9 October 2012Termination of appointment of James Rae as a director (2 pages)
9 October 2012Appointment of Mohammed Ramzan as a director (3 pages)
21 August 2012Change of name notice (2 pages)
21 August 2012Change of name notice (2 pages)
21 August 2012Company name changed home passport LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-17
(2 pages)
21 August 2012Company name changed home passport LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-17
(2 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
28 March 2012Change of share class name or designation (2 pages)
28 March 2012Change of share class name or designation (2 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
12 March 2012Termination of appointment of Keith Murdoch as a director (1 page)
12 March 2012Appointment of Mr James Rae as a director (2 pages)
12 March 2012Appointment of Mr James Rae as a director (2 pages)
12 March 2012Appointment of James Rae as a secretary (1 page)
12 March 2012Appointment of James Rae as a secretary (1 page)
12 March 2012Termination of appointment of Keith Murdoch as a director (1 page)
6 March 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 6 March 2012 (1 page)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
27 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
27 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 100.00
(4 pages)
27 October 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
27 October 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
27 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
27 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 100.00
(4 pages)
4 October 2010Company name changed lister square (no.6) LIMITED\certificate issued on 04/10/10
  • CONNOT ‐
(3 pages)
4 October 2010Company name changed lister square (no.6) LIMITED\certificate issued on 04/10/10
  • CONNOT ‐
(3 pages)
29 September 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
29 September 2010Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
29 September 2010Termination of appointment of Adrian Bell as a director (2 pages)
29 September 2010Appointment of Timothy Steven Price as a director (3 pages)
29 September 2010Appointment of Keith David Murdoch as a director (3 pages)
29 September 2010Termination of appointment of Adrian Bell as a director (2 pages)
29 September 2010Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
29 September 2010Appointment of Timothy Steven Price as a director (3 pages)
29 September 2010Appointment of Keith David Murdoch as a director (3 pages)
29 September 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
28 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-27
(1 page)
28 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-27
(1 page)
30 July 2010Incorporation (51 pages)
30 July 2010Incorporation (51 pages)