Giffnock
Glasgow
G46 6JG
Scotland
Director Name | Mr Giancarlo Antonio Celino |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2013(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 223 Fenwick Road Giffnock Glasgow G46 6JG Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 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 | Audrey Marie Reid |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Health Improvement/Nutritionist |
Country of Residence | Scotland |
Correspondence Address | 223 Fenwick Road Giffnock Glasgow G46 6JG Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 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 | 07 June 2011(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | 223 Fenwick Road Giffnock Glasgow G46 6JG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Hms (882) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,427,349 |
Gross Profit | £1,668,591 |
Net Worth | -£16,650 |
Cash | £76,314 |
Current Liabilities | £231,863 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
3 October 2014 | Delivered 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 2014 | Delivered on: 14 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 113 cadzow street hamilton LAN169569. Outstanding |
3 October 2014 | Delivered 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 2014 | Delivered on: 25 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A scottish floating charge over all assets and undertaking. Outstanding |
18 September 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
---|---|
19 June 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
19 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
20 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
6 August 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
19 June 2019 | Termination of appointment of Hms Secretaries Limited as a secretary on 6 June 2019 (1 page) |
3 April 2019 | Amended total exemption full accounts made up to 30 June 2018 (7 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
13 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
24 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
14 October 2014 | Registration of charge SC4011800003, created on 3 October 2014 (17 pages) |
14 October 2014 | Registration of charge SC4011800004, created on 3 October 2014 (17 pages) |
14 October 2014 | Registration of charge SC4011800003, created on 3 October 2014 (17 pages) |
14 October 2014 | Registration of charge SC4011800002, created on 3 October 2014 (17 pages) |
14 October 2014 | Registration of charge SC4011800004, created on 3 October 2014 (17 pages) |
14 October 2014 | Registration of charge SC4011800004, created on 3 October 2014 (17 pages) |
14 October 2014 | Registration of charge SC4011800002, created on 3 October 2014 (17 pages) |
14 October 2014 | Registration of charge SC4011800002, created on 3 October 2014 (17 pages) |
14 October 2014 | Registration of charge SC4011800003, created on 3 October 2014 (17 pages) |
29 September 2014 | Director's details changed for Mrs Fabia Antonia Munro on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Giancarlo Celino on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mrs Fabia Antonia Munro on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Giancarlo Celino on 29 September 2014 (2 pages) |
25 September 2014 | Registration of charge SC4011800001, created on 22 September 2014 (19 pages) |
25 September 2014 | Registration of charge SC4011800001, created on 22 September 2014 (19 pages) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 November 2013 | Appointment of Fabia Antonia Theresa Munro as a director (2 pages) |
4 November 2013 | Termination of appointment of Audrey Reid as a director (1 page) |
4 November 2013 | Appointment of Giancarlo Antonio Celino as a director (2 pages) |
4 November 2013 | Appointment of Fabia Antonia Theresa Munro as a director (2 pages) |
4 November 2013 | Appointment of Giancarlo Antonio Celino as a director (2 pages) |
4 November 2013 | Termination of appointment of Audrey Reid as a director (1 page) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 June 2012 | Register(s) moved to registered inspection location (1 page) |
27 June 2012 | Register inspection address has been changed (1 page) |
27 June 2012 | Register inspection address has been changed (1 page) |
27 June 2012 | Register(s) moved to registered inspection location (1 page) |
27 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Appointment of Audrey Marie Reid as a director (3 pages) |
15 June 2011 | Appointment of Audrey Marie Reid as a director (3 pages) |
9 June 2011 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Termination of appointment of Donald Munro as a director (1 page) |
9 June 2011 | Termination of appointment of Donald Munro as a director (1 page) |
9 June 2011 | Termination of appointment of Hms Directors Limited as a director (1 page) |
9 June 2011 | Termination of appointment of Hms Directors Limited as a director (1 page) |
9 June 2011 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 9 June 2011 (1 page) |
7 June 2011 | Incorporation (17 pages) |
7 June 2011 | Incorporation (17 pages) |