North Berwick
EH39 4PZ
Scotland
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Adrian Alexander Manners Hill |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Nigel Willmott Brand |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr David Ewan Pym |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 March 2018(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 2020) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 26 Windsor Road Hebden Bridge HX7 8LF |
Director Name | Patrick James Waters |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 18 Robusta Road Kalamunda Western Australia Wa 6076 |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 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 | 14 March 2012(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | The Lighthouse Heugh Road North Berwick EH39 5PX Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Eurasian Consolidated Minerals Pty LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
19 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
5 April 2012 | Appointment of Mr Nigel Willmott Brand as a director (2 pages) |
21 March 2012 | Resolutions
|
16 March 2012 | Termination of appointment of Donald Munro as a director (1 page) |
16 March 2012 | Appointment of Mr Adrian Alexander Manners Hill as a director (2 pages) |
16 March 2012 | Termination of appointment of Hms Directors Limited as a director (1 page) |
16 March 2012 | Company name changed hms (906) LIMITED\certificate issued on 16/03/12
|
14 March 2012 | Incorporation
|