Edinburgh
EH9 1PL
Scotland
Director Name | Simon Chris Vansintjan |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 17 November 2010(1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 June 2015) |
Role | Developer |
Country of Residence | Belgium |
Correspondence Address | 1 Summerhall Edinburgh EH9 1PL Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 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 | 16 November 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 | 16 November 2010(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | 1 Summerhall Edinburgh EH9 1PL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bruno Panara 50.00% Ordinary |
---|---|
1 at £1 | Simon Vansintjan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,064 |
Current Liabilities | £1,576 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2015 | Application to strike the company off the register (3 pages) |
4 February 2015 | Application to strike the company off the register (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
16 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
14 December 2013 | Registered office address changed from 8 Melville Street Edinburgh EH3 7NS Scotland on 14 December 2013 (1 page) |
14 December 2013 | Registered office address changed from 8 Melville Street Edinburgh EH3 7NS Scotland on 14 December 2013 (1 page) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
18 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
18 December 2011 | Director's details changed for Simon Chris Vansintjan on 23 November 2011 (2 pages) |
18 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
18 December 2011 | Director's details changed for Simon Chris Vansintjan on 23 November 2011 (2 pages) |
24 November 2010 | Appointment of Simon Chris Vansintjan as a director (3 pages) |
24 November 2010 | Appointment of Bruno Panara as a director (3 pages) |
24 November 2010 | Appointment of Bruno Panara as a director (3 pages) |
24 November 2010 | Appointment of Simon Chris Vansintjan as a director (3 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Resolutions
|
19 November 2010 | Resolutions
|
19 November 2010 | Company name changed hms (862 LIMITED\certificate issued on 19/11/10
|
19 November 2010 | Company name changed hms (862 LIMITED\certificate issued on 19/11/10
|
19 November 2010 | Resolutions
|
17 November 2010 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 17 November 2010 (1 page) |
17 November 2010 | Termination of appointment of Hms Directors Limited as a director (1 page) |
17 November 2010 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
17 November 2010 | Termination of appointment of Donald John Munro as a director (1 page) |
17 November 2010 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 17 November 2010 (1 page) |
17 November 2010 | Termination of appointment of Hms Directors Limited as a director (1 page) |
17 November 2010 | Termination of appointment of Donald John Munro as a director (1 page) |
17 November 2010 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
16 November 2010 | Incorporation (17 pages) |
16 November 2010 | Incorporation (17 pages) |