Glasgow
G2 2LB
Scotland
Director Name | Mr Paul Aaron Bunis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2013(1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Denise Jane Bunis |
---|---|
Status | Closed |
Appointed | 10 January 2013(1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 April 2016) |
Role | Company Director |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 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 | 10 December 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 | 10 December 2012(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | 169 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
55 at £1 | Paul Aaron Bunis 55.00% Ordinary |
---|---|
45 at £1 | Denise Jane Bunis 45.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 January 2014 | Director's details changed for Mrs Denise Jane Bunis on 8 April 2013 (2 pages) |
14 January 2014 | Director's details changed for Paul Aaron Bunis on 8 April 2013 (2 pages) |
14 January 2014 | Director's details changed for Paul Aaron Bunis on 8 April 2013 (2 pages) |
14 January 2014 | Director's details changed for Mrs Denise Jane Bunis on 8 April 2013 (2 pages) |
14 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Registered office address changed from 169 West George St Glasgow G2 2LB on 14 January 2014 (1 page) |
13 January 2014 | Registered office address changed from C/O Rsm Tenon 48 St Vincent Street Glasgow G2 5TS Scotland on 13 January 2014 (2 pages) |
18 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
17 January 2013 | Company name changed hms (943) LIMITED\certificate issued on 17/01/13
|
15 January 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
15 January 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
15 January 2013 | Termination of appointment of Donald Munro as a director (1 page) |
15 January 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 15 January 2013 (1 page) |
15 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
15 January 2013 | Appointment of Paul Aaron Bunis as a director (2 pages) |
15 January 2013 | Appointment of Denise Jane Bunis as a secretary (1 page) |
15 January 2013 | Appointment of Denise Jane Bunis as a director (2 pages) |
10 December 2012 | Incorporation
|