Hamilton
Lanarkshire
ML3 0RA
Scotland
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(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 | 13 February 2012(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 | 13 February 2012(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.headspointviews.com |
---|
Registered Address | Limetree Garage Glasgow Road Hamilton Lanarkshire ML3 0RA Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
7 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
4 February 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 November 2022 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page) |
14 March 2022 | Confirmation statement made on 7 March 2022 with updates (5 pages) |
1 March 2022 | Company name changed serene life LIMITED\certificate issued on 01/03/22
|
28 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
20 January 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
17 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
26 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
2 February 2018 | Change of details for Mr John Brian Neill as a person with significant control on 1 January 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr John Brian Neill on 1 January 2018 (2 pages) |
1 February 2018 | Change of details for Mr John Brian Neill as a person with significant control on 20 January 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr John Brian Neill on 20 January 2018 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
16 May 2016 | Registered office address changed from 96 Wishaw Road Wishaw Lanarkshire ML2 8EA to Limetree Garage Glasgow Road Hamilton Lanarkshire ML3 0RA on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 96 Wishaw Road Wishaw Lanarkshire ML2 8EA to Limetree Garage Glasgow Road Hamilton Lanarkshire ML3 0RA on 16 May 2016 (1 page) |
13 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 August 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
22 August 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Withdraw the company strike off application (2 pages) |
14 August 2013 | Withdraw the company strike off application (2 pages) |
13 August 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
13 August 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
17 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2013 | Application to strike the company off the register (3 pages) |
1 May 2013 | Application to strike the company off the register (3 pages) |
19 February 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 19 February 2013 (1 page) |
27 February 2012 | Appointment of Mr John Brian Neill as a director (3 pages) |
27 February 2012 | Appointment of Mr John Brian Neill as a director (3 pages) |
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
21 February 2012 | Company name changed hms (904) LIMITED\certificate issued on 21/02/12
|
21 February 2012 | Company name changed hms (904) LIMITED\certificate issued on 21/02/12
|
20 February 2012 | Termination of appointment of Hms Directors Limited as a director (1 page) |
20 February 2012 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
20 February 2012 | Termination of appointment of Hms Directors Limited as a director (1 page) |
20 February 2012 | Termination of appointment of Donald Munro as a director (1 page) |
20 February 2012 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
20 February 2012 | Termination of appointment of Donald Munro as a director (1 page) |
13 February 2012 | Incorporation
|
13 February 2012 | Incorporation
|