Edinburgh
Midlothian
EH3 6NL
Scotland
Director Name | Dr Gregor Otto Hofer |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 18 November 2010(2 days after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Director Name | Mr Douglas John Thomson Montgomery |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(8 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Director Name | Mr Michael Gregory Graninger |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 October 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 3000 1000 Wilson Boulevard Arlington Virginia 22209 |
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 | Mr Colin Gordon MacDonald |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2020) |
Role | Director At All 4 Games |
Country of Residence | Scotland |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Correspondence Address | The Ca'Doro 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 |
Website | www.speech-graphics.com |
---|---|
Telephone | 0131 2902157 |
Telephone region | Edinburgh |
Registered Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£34,210 |
Cash | £10,933 |
Current Liabilities | £47,868 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
4 August 2022 | Delivered on: 5 August 2022 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (9 pages) |
---|---|
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 June 2020 | Register inspection address has been changed to Excel House 30 Semple Street Edinburgh EH3 8BL (1 page) |
4 May 2020 | Registered office address changed from , Excel House 30 Semple Street, Edinburgh, EH3 8BL, Scotland to 61 Dublin Street Edinburgh Midlothian EH3 6NL on 4 May 2020 (1 page) |
4 May 2020 | Change of details for Dr Gregor Otto Hofer as a person with significant control on 4 May 2020 (2 pages) |
17 March 2020 | Resolutions
|
17 March 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
31 January 2020 | Termination of appointment of Colin Gordon Macdonald as a director on 31 January 2020 (1 page) |
31 January 2020 | Notification of Michael Andrew Berger as a person with significant control on 6 April 2016 (2 pages) |
19 December 2019 | Confirmation statement made on 16 November 2019 with updates (8 pages) |
16 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 June 2019 | Statement of capital following an allotment of shares on 7 June 2019
|
11 December 2018 | Appointment of Mr Douglas John Thomson Montgomery as a director on 29 November 2018 (2 pages) |
4 December 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
23 November 2018 | Confirmation statement made on 16 November 2018 with updates (9 pages) |
16 August 2018 | Change of share class name or designation (2 pages) |
16 August 2018 | Sub-division of shares on 2 August 2018 (6 pages) |
16 August 2018 | Statement of capital following an allotment of shares on 2 August 2018
|
9 August 2018 | Resolutions
|
26 July 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
26 July 2018 | Statement of capital following an allotment of shares on 7 March 2016
|
22 June 2018 | Director's details changed for Colin Macdonald on 15 June 2018 (2 pages) |
14 May 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
11 January 2018 | Memorandum and Articles of Association (18 pages) |
11 January 2018 | Resolutions
|
11 January 2018 | Resolutions
|
11 January 2018 | Memorandum and Articles of Association (18 pages) |
9 January 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
9 January 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
17 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
17 October 2017 | Registered office address changed from , Citypoint 65 Haymarket Terrace, Edinburgh, EH12 5HD to 61 Dublin Street Edinburgh Midlothian EH3 6NL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to Excel House 30 Semple Street Edinburgh EH3 8BL on 17 October 2017 (1 page) |
7 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
7 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 July 2015 | Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from , 8 Melville Street, Edinburgh, EH3 7NS to 61 Dublin Street Edinburgh Midlothian EH3 6NL on 17 July 2015 (1 page) |
4 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
12 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Appointment of Colin Macdonald as a director (3 pages) |
10 August 2012 | Appointment of Colin Macdonald as a director (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
6 April 2011 | Sub-division of shares on 29 March 2011 (5 pages) |
6 April 2011 | Sub-division of shares on 29 March 2011 (5 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
25 November 2010 | Appointment of Dr Gregor Otto Hofer as a director (3 pages) |
25 November 2010 | Appointment of Michael Andrew Berger as a director (3 pages) |
25 November 2010 | Appointment of Michael Andrew Berger as a director (3 pages) |
25 November 2010 | Appointment of Dr Gregor Otto Hofer as a director (3 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Resolutions
|
19 November 2010 | Resolutions
|
19 November 2010 | Resolutions
|
19 November 2010 | Company name changed hms (863) LIMITED\certificate issued on 19/11/10
|
19 November 2010 | Company name changed hms (863) LIMITED\certificate issued on 19/11/10
|
18 November 2010 | Termination of appointment of Donald John Munro as a director (1 page) |
18 November 2010 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 18 November 2010 (1 page) |
18 November 2010 | Termination of appointment of Hms Directors Limited as a director (1 page) |
18 November 2010 | Registered office address changed from , the Ca'd'oro 45 Gordon Street, Glasgow, G1 3PE, United Kingdom on 18 November 2010 (1 page) |
18 November 2010 | Termination of appointment of Hms Directors Limited as a director (1 page) |
18 November 2010 | Termination of appointment of Donald John Munro as a director (1 page) |
18 November 2010 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
18 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) |