Linlithgow
West Lothian
EH49 6PZ
Scotland
Secretary Name | Katrina Jan Ovenden |
---|---|
Status | Closed |
Appointed | 14 June 2013(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 December 2020) |
Role | Company Director |
Correspondence Address | 6 Preston House Gardens Linlithgow West Lothian EH49 6PZ Scotland |
Director Name | Mrs Katrina Jan Ovenden |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 December 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Preston House Gardens Linlithgow West Lothian EH49 6PZ Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 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 | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 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 | 04 June 2013(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | 6 Preston House Gardens Linlithgow West Lothian EH49 6PZ Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
1 at £1 | Daniel Ovenden 50.00% Ordinary |
---|---|
1 at £1 | Katrina Ovenden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,007 |
Cash | £52,291 |
Current Liabilities | £28,456 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2020 | Application to strike the company off the register (3 pages) |
26 September 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
5 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
24 November 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
8 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
20 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
5 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
23 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
19 January 2015 | Appointment of Mrs Katrina Jan Ovenden as a director on 1 October 2014 (2 pages) |
19 January 2015 | Appointment of Mrs Katrina Jan Ovenden as a director on 1 October 2014 (2 pages) |
19 January 2015 | Appointment of Mrs Katrina Jan Ovenden as a director on 1 October 2014 (2 pages) |
18 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 July 2013 | Appointment of Katrina Jan Ovenden as a secretary (1 page) |
30 July 2013 | Appointment of Katrina Jan Ovenden as a secretary (1 page) |
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
14 June 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
14 June 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
14 June 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
14 June 2013 | Company name changed hms (965) LIMITED\certificate issued on 14/06/13
|
14 June 2013 | Appointment of Daniel Ovenden as a director (2 pages) |
14 June 2013 | Company name changed hms (965) LIMITED\certificate issued on 14/06/13
|
14 June 2013 | Termination of appointment of Donald Munro as a director (1 page) |
14 June 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 14 June 2013 (1 page) |
14 June 2013 | Appointment of Daniel Ovenden as a director (2 pages) |
14 June 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
14 June 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 14 June 2013 (1 page) |
14 June 2013 | Termination of appointment of Donald Munro as a director (1 page) |
4 June 2013 | Incorporation
|
4 June 2013 | Incorporation
|