Company NameHms (883) Limited
DirectorsFabia Antonia Munro and Giancarlo Antonio Celino
Company StatusActive
Company NumberSC401180
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Fabia Antonia Munro
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(2 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address223 Fenwick Road
Giffnock
Glasgow
G46 6JG
Scotland
Director NameMr Giancarlo Antonio Celino
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(2 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address223 Fenwick Road
Giffnock
Glasgow
G46 6JG
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameAudrey Marie Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleHealth Improvement/Nutritionist
Country of ResidenceScotland
Correspondence Address223 Fenwick Road
Giffnock
Glasgow
G46 6JG
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed07 June 2011(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2011(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address223 Fenwick Road
Giffnock
Glasgow
G46 6JG
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Hms (882) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,427,349
Gross Profit£1,668,591
Net Worth-£16,650
Cash£76,314
Current Liabilities£231,863

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

3 October 2014Delivered on: 14 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 223-225 fenwick road giffnock glasgow REN10654 and 2)the house on the 1ST floor above the ground floor at 225 fenwick road giffnock glasgow part of the block 223-225 fenwick road REN93868).
Outstanding
3 October 2014Delivered on: 14 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 113 cadzow street hamilton LAN169569.
Outstanding
3 October 2014Delivered on: 14 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 1 glasgow road milngavie glasgow comprising the public house premises and house above the same known as 3 glasgow road milngavie glasgow DMB68916.
Outstanding
22 September 2014Delivered on: 25 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A scottish floating charge over all assets and undertaking.
Outstanding

Filing History

18 September 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
19 June 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
19 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
20 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
6 August 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
19 June 2019Termination of appointment of Hms Secretaries Limited as a secretary on 6 June 2019 (1 page)
3 April 2019Amended total exemption full accounts made up to 30 June 2018 (7 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
13 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
24 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
14 October 2014Registration of charge SC4011800003, created on 3 October 2014 (17 pages)
14 October 2014Registration of charge SC4011800004, created on 3 October 2014 (17 pages)
14 October 2014Registration of charge SC4011800003, created on 3 October 2014 (17 pages)
14 October 2014Registration of charge SC4011800002, created on 3 October 2014 (17 pages)
14 October 2014Registration of charge SC4011800004, created on 3 October 2014 (17 pages)
14 October 2014Registration of charge SC4011800004, created on 3 October 2014 (17 pages)
14 October 2014Registration of charge SC4011800002, created on 3 October 2014 (17 pages)
14 October 2014Registration of charge SC4011800002, created on 3 October 2014 (17 pages)
14 October 2014Registration of charge SC4011800003, created on 3 October 2014 (17 pages)
29 September 2014Director's details changed for Mrs Fabia Antonia Munro on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Giancarlo Celino on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mrs Fabia Antonia Munro on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Giancarlo Celino on 29 September 2014 (2 pages)
25 September 2014Registration of charge SC4011800001, created on 22 September 2014 (19 pages)
25 September 2014Registration of charge SC4011800001, created on 22 September 2014 (19 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 November 2013Appointment of Fabia Antonia Theresa Munro as a director (2 pages)
4 November 2013Termination of appointment of Audrey Reid as a director (1 page)
4 November 2013Appointment of Giancarlo Antonio Celino as a director (2 pages)
4 November 2013Appointment of Fabia Antonia Theresa Munro as a director (2 pages)
4 November 2013Appointment of Giancarlo Antonio Celino as a director (2 pages)
4 November 2013Termination of appointment of Audrey Reid as a director (1 page)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 June 2012Register(s) moved to registered inspection location (1 page)
27 June 2012Register inspection address has been changed (1 page)
27 June 2012Register inspection address has been changed (1 page)
27 June 2012Register(s) moved to registered inspection location (1 page)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
15 June 2011Appointment of Audrey Marie Reid as a director (3 pages)
15 June 2011Appointment of Audrey Marie Reid as a director (3 pages)
9 June 2011Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 9 June 2011 (1 page)
9 June 2011Termination of appointment of Donald Munro as a director (1 page)
9 June 2011Termination of appointment of Donald Munro as a director (1 page)
9 June 2011Termination of appointment of Hms Directors Limited as a director (1 page)
9 June 2011Termination of appointment of Hms Directors Limited as a director (1 page)
9 June 2011Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 9 June 2011 (1 page)
7 June 2011Incorporation (17 pages)
7 June 2011Incorporation (17 pages)