Glasgow
G2 2LW
Scotland
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(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 | 21 January 2011(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 | 21 January 2011(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | First Floor, Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Grd Corporate Solutions LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
2 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
---|---|
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
2 February 2017 | Director's details changed for Mr George Ramsay Duff on 1 February 2017 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
5 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
1 March 2013 | Company name changed maven (el) LIMITED\certificate issued on 01/03/13
|
5 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 February 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
18 December 2012 | Registered office address changed from Sutherland House 149 St. Vincent Street Glasgow G2 5NW Scotland on 18 December 2012 (2 pages) |
3 April 2012 | Resolutions
|
28 March 2012 | Company name changed hmcs (el) LIMITED\certificate issued on 28/03/12
|
28 March 2012 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 28 March 2012 (1 page) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
10 February 2011 | Appointment of George Ramsay Duff as a director (3 pages) |
9 February 2011 | Resolutions
|
8 February 2011 | Termination of appointment of Hms Directors Limited as a director (1 page) |
8 February 2011 | Termination of appointment of Donald Munro as a director (1 page) |
8 February 2011 | Company name changed hms (873) LIMITED\certificate issued on 08/02/11
|
21 January 2011 | Incorporation (17 pages) |