Edinburgh
EH3 7HF
Scotland
Director Name | Mr Robin Mehta |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 15 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Melville Street Edinburgh EH3 7HF Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 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 | 23 August 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 | 23 August 2011(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | customeradvocacy.com |
---|
Registered Address | 60 Melville Street Edinburgh EH3 7HF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
10k at £0.01 | Markos Symeonides 80.00% Ordinary |
---|---|
625 at £0.01 | Gareth Thomas 5.00% Non Voting |
1.9k at £0.01 | Robin Mehta 15.00% Non Voting |
Year | 2014 |
---|---|
Net Worth | -£110,082 |
Current Liabilities | £121,887 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
6 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
---|---|
29 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
31 March 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
15 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
29 May 2015 | Micro company accounts made up to 31 August 2014 (5 pages) |
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Mr Robin Mehta on 1 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Robin Mehta on 1 August 2014 (2 pages) |
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
14 November 2012 | Sub-division of shares on 6 November 2012 (5 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Sub-division of shares on 6 November 2012 (5 pages) |
29 October 2012 | Director's details changed for Mr Robin Mehta on 5 January 2012 (2 pages) |
29 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Director's details changed for Markos Symeonides on 16 September 2011 (2 pages) |
29 October 2012 | Director's details changed for Mr Robin Mehta on 5 January 2012 (2 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
4 January 2012 | Appointment of Robin Mehta as a director (2 pages) |
15 September 2011 | Appointment of Markos Symeonides as a director (3 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Sub-division of shares on 24 August 2011 (5 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
25 August 2011 | Termination of appointment of Donald Munro as a director (1 page) |
25 August 2011 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 25 August 2011 (1 page) |
25 August 2011 | Termination of appointment of Hms Directors Limited as a director (1 page) |
25 August 2011 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
25 August 2011 | Company name changed hms (887) LIMITED\certificate issued on 25/08/11
|
23 August 2011 | Incorporation
|