Aberdeen
AB10 1TD
Scotland
Director Name | Mr Craig Watson Stirrat |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 March 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Huntly House 74 Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 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 | William Alexander McKimmie |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Huntly House 74 Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr Neil Clapperton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2021) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Huntly House 74 Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 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 | 25 May 2011(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | Huntly House 74 Huntly Street Aberdeen AB10 1TD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
2 at £1 | Grampian Housing Association LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
13 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
28 March 2022 | Appointment of Mr Craig Watson Stirrat as a director on 14 March 2022 (2 pages) |
12 March 2022 | Compulsory strike-off action has been suspended (1 page) |
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 July 2021 | Termination of appointment of Neil Clapperton as a director on 30 June 2021 (1 page) |
8 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
31 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 January 2017 | Director's details changed for Mr Neil Clapperton on 11 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Neil Clapperton on 11 January 2017 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
12 December 2013 | Appointment of Mr Neil Clapperton as a director (2 pages) |
12 December 2013 | Termination of appointment of William Mckimmie as a director (1 page) |
12 December 2013 | Appointment of Mr Neil Clapperton as a director (2 pages) |
12 December 2013 | Termination of appointment of William Mckimmie as a director (1 page) |
2 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
28 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
28 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
18 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Appointment of Malcolm Mcneil as a secretary (3 pages) |
24 June 2011 | Appointment of Malcolm Mcneil as a secretary (3 pages) |
24 June 2011 | Appointment of William Alexander Mckimmie as a director (3 pages) |
24 June 2011 | Appointment of William Alexander Mckimmie as a director (3 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Company name changed hms (881) LIMITED\certificate issued on 22/06/11
|
22 June 2011 | Resolutions
|
22 June 2011 | Company name changed hms (881) LIMITED\certificate issued on 22/06/11
|
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
13 June 2011 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
13 June 2011 | Termination of appointment of Hms Directors Limited as a director (1 page) |
13 June 2011 | Termination of appointment of Hms Directors Limited as a director (1 page) |
13 June 2011 | Termination of appointment of Donald Munro as a director (1 page) |
13 June 2011 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
13 June 2011 | Termination of appointment of Donald Munro as a director (1 page) |
25 May 2011 | Incorporation (17 pages) |
25 May 2011 | Incorporation (17 pages) |