Glasgow
G2 4BG
Scotland
Director Name | Mr Philip Joseph Friel |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 December 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Blythswood Square Glasgow G2 4BG Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(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 | Mrs Anita Louise Leeming |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 December 2021) |
Role | Practice Manager |
Country of Residence | Scotland |
Correspondence Address | Castle House Fairways Business Park Inverness IV2 6AA Scotland |
Director Name | Mr Kevin Alfred Leeming |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 December 2021) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Castle House Fairways Business Park Inverness IV2 6AA Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2013(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 | 21 January 2013(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | castle-house.net |
---|---|
Telephone | 01463 234598 |
Telephone region | Inverness |
Registered Address | 20 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Anita Leeming 49.90% Ordinary |
---|---|
500 at £1 | Kevin Leeming 49.90% Ordinary |
1 at £1 | Anita Leeming 0.10% Ordinary B Non-voting |
1 at £1 | Kevin Leeming 0.10% Ordinary A Non-voting |
Year | 2014 |
---|---|
Net Worth | -£941,401 |
Cash | £165,065 |
Current Liabilities | £161,676 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months, 3 weeks from now) |
29 July 2022 | Delivered on: 5 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
22 December 2021 | Delivered on: 29 December 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 May 2015 | Delivered on: 13 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
22 February 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 June 2015 | Registration of charge SC4408130001, created on 27 May 2015 (10 pages) |
13 June 2015 | Registration of charge SC4408130001, created on 27 May 2015 (10 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
6 March 2013 | Registered office address changed from Redwood 19 Culduthel Road Inverness IV2 4AA Scotland on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Redwood 19 Culduthel Road Inverness IV2 4AA Scotland on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Redwood 19 Culduthel Road Inverness IV2 4AA Scotland on 6 March 2013 (1 page) |
26 February 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
26 February 2013 | Change of share class name or designation (2 pages) |
26 February 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
26 February 2013 | Change of share class name or designation (2 pages) |
26 February 2013 | Resolutions
|
11 February 2013 | Appointment of Anita Leeming as a director (3 pages) |
11 February 2013 | Appointment of Anita Leeming as a director (3 pages) |
11 February 2013 | Appointment of Kevin Leeming as a director (3 pages) |
11 February 2013 | Appointment of Kevin Leeming as a director (3 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
6 February 2013 | Company name changed hms (946) LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Company name changed hms (946) LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Change of name with request to seek comments from relevant body (2 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Change of name with request to seek comments from relevant body (2 pages) |
4 February 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
4 February 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
4 February 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 4 February 2013 (1 page) |
4 February 2013 | Termination of appointment of Donald Munro as a director (1 page) |
4 February 2013 | Termination of appointment of Donald Munro as a director (1 page) |
4 February 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
4 February 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 4 February 2013 (1 page) |
4 February 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
4 February 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 4 February 2013 (1 page) |
21 January 2013 | Incorporation
|
21 January 2013 | Incorporation
|