Paisley
PA3 4DA
Scotland
Director Name | Xiaofeng Xu |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 18 November 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 6 Longjin Road Gaoxin Industrial Development Area Ningbo Fenghua China |
Director Name | Jianjiang Zhu |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 18 November 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 6 Longjin Road Gaoxin Industrial Development Area Ningbo Fenghua China |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 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 | Donald John Grieve |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2012(1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | C/O Milne Craig Chartered Accountants Bercorn Hous 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 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 | 29 November 2012(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
65k at £1 | Ningbo Evergreen Industry Co. LTD 65.00% Ordinary |
---|---|
5k at £1 | Xiaofeng Xu 5.00% Ordinary |
15k at £1 | Donald Grieve 15.00% Ordinary |
15k at £1 | Michael Mcgonigle 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,842 |
Cash | £7,914 |
Current Liabilities | £175,042 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
26 August 2019 | Delivered on: 9 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
11 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
20 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
30 November 2021 | Confirmation statement made on 29 November 2021 with updates (4 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
30 November 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
23 December 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
18 October 2019 | Registered office address changed from C/O Milne Craig Chartered Accountants Bercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 18 October 2019 (1 page) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
9 September 2019 | Registration of charge SC4378850001, created on 26 August 2019 (18 pages) |
20 February 2019 | Notification of Ningbo Evergreen Industrial Co Ltd as a person with significant control on 6 April 2016 (2 pages) |
20 February 2019 | Change of details for Ningbo Evergreen Industrial Co Ltd as a person with significant control on 19 July 2016 (2 pages) |
20 February 2019 | Cessation of Xiaofeng Xu as a person with significant control on 6 April 2016 (1 page) |
29 November 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 August 2016 | Purchase of own shares. (3 pages) |
23 August 2016 | Cancellation of shares. Statement of capital on 19 July 2016
|
23 August 2016 | Cancellation of shares. Statement of capital on 19 July 2016
|
23 August 2016 | Purchase of own shares. (3 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
6 July 2016 | Termination of appointment of Donald John Grieve as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Donald John Grieve as a director on 6 July 2016 (1 page) |
26 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | Register inspection address has been changed to 3 Lynedoch Place Glasgow G3 6AB (1 page) |
25 August 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Register inspection address has been changed to 3 Lynedoch Place Glasgow G3 6AB (1 page) |
25 August 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-08-25
|
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2015 | Compulsory strike-off action has been suspended (1 page) |
6 February 2015 | Compulsory strike-off action has been suspended (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2014 | Resolutions
|
9 January 2014 | Appointment of Jianjiang Zhu as a director (3 pages) |
9 January 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
9 January 2014 | Appointment of Jianjiang Zhu as a director (3 pages) |
9 January 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Appointment of Xiaofeng Xu as a director (3 pages) |
9 January 2014 | Appointment of Xiaofeng Xu as a director (3 pages) |
9 January 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
7 December 2012 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 7 December 2012 (1 page) |
7 December 2012 | Appointment of Michael Mcgonigle as a director (2 pages) |
7 December 2012 | Appointment of Michael Mcgonigle as a director (2 pages) |
7 December 2012 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 7 December 2012 (1 page) |
7 December 2012 | Company name changed hms (942) LIMITED\certificate issued on 07/12/12
|
7 December 2012 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
7 December 2012 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 7 December 2012 (1 page) |
7 December 2012 | Appointment of Donald John Grieve as a director (2 pages) |
7 December 2012 | Company name changed hms (942) LIMITED\certificate issued on 07/12/12
|
7 December 2012 | Appointment of Donald John Grieve as a director (2 pages) |
7 December 2012 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
6 December 2012 | Termination of appointment of Donald Munro as a director (1 page) |
6 December 2012 | Termination of appointment of Hms Directors Limited as a director (1 page) |
6 December 2012 | Termination of appointment of Donald Munro as a director (1 page) |
6 December 2012 | Termination of appointment of Hms Directors Limited as a director (1 page) |
29 November 2012 | Incorporation
|
29 November 2012 | Incorporation
|