Company NameHms (955) Limited
Company StatusDissolved
Company NumberSC443804
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Bennet Halley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Ralph Pearson Halley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitearnoldclark.com
Telephone0141 6481088
Telephone regionGlasgow

Location

Registered AddressC/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.01Jacqueline Cope
5.99%
Ordinary
900 at £0.01David John Halley
5.39%
Ordinary
900 at £0.01Kenneth Ross Halley
5.39%
Ordinary
900 at £0.01Richard Graham Halley
5.39%
Ordinary
6.5k at £0.01John Bennet Halley
38.92%
Ordinary
6.5k at £0.01Ralph Pearson Halley
38.92%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

26 July 2022Final Gazette dissolved following liquidation (1 page)
26 April 2022Final account prior to dissolution in MVL (final account attached) (11 pages)
3 February 2022Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 3 February 2022 (2 pages)
16 March 2021Registered office address changed from 6 West Chapelton Crescent Bearsden Glasgow G61 2DE to 319 st Vincent Street Glasgow G2 5AS on 16 March 2021 (2 pages)
11 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
(1 page)
16 February 2021Micro company accounts made up to 31 January 2021 (4 pages)
10 February 2021Previous accounting period shortened from 30 September 2021 to 31 January 2021 (1 page)
15 December 2020Micro company accounts made up to 30 September 2020 (5 pages)
12 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
5 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
3 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 September 2018 (4 pages)
5 March 2018Micro company accounts made up to 30 September 2017 (5 pages)
3 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 167
(5 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 167
(5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 167
(5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 167
(5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 167
(5 pages)
18 February 2015Accounts for a dormant company made up to 30 September 2014 (9 pages)
18 February 2015Accounts for a dormant company made up to 30 September 2014 (9 pages)
19 March 2014Accounts for a dormant company made up to 30 September 2013 (9 pages)
19 March 2014Accounts for a dormant company made up to 30 September 2013 (9 pages)
12 March 2014Register inspection address has been changed (1 page)
12 March 2014Register inspection address has been changed (1 page)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 167
(5 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 167
(5 pages)
19 April 2013Termination of appointment of Hms Secretaries Limited as a secretary (2 pages)
19 April 2013Termination of appointment of Hms Secretaries Limited as a secretary (2 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Co enter section 110 agreement 28/03/2013
(14 pages)
12 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 167.00
(4 pages)
12 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 167.00
(4 pages)
12 April 2013Current accounting period shortened from 28 February 2014 to 30 September 2013 (3 pages)
12 April 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 12 April 2013 (2 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Co enter section 110 agreement 28/03/2013
(14 pages)
12 April 2013Current accounting period shortened from 28 February 2014 to 30 September 2013 (3 pages)
12 April 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 12 April 2013 (2 pages)
7 March 2013Registered office address changed from Halleys Burnhouse Caravans Burnhouse Beith Ayrshire KA15 1LF Scotland on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Halleys Burnhouse Caravans Burnhouse Beith Ayrshire KA15 1LF Scotland on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Halleys Burnhouse Caravans Burnhouse Beith Ayrshire KA15 1LF Scotland on 7 March 2013 (1 page)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)