Aberdeen
AB21 7DZ
Scotland
Secretary Name | Frederick James Bowden |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2013(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 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 | Richard Bruce |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 December 2017) |
Role | Security Cover Building (Craftsperson) |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr Peter McDougall |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2021) |
Role | Dandy Roll Maker |
Country of Residence | United Kingdom |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 June 2013(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Telephone | 01224 771100 |
---|---|
Telephone region | Aberdeen |
Registered Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
6 October 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
---|---|
17 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
1 July 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
14 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
4 January 2019 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (3 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
13 December 2017 | Termination of appointment of Richard Bruce as a director on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Richard Bruce as a director on 13 December 2017 (1 page) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
17 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
27 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
10 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
28 November 2013 | Company name changed woollard & henry fife LIMITED\certificate issued on 28/11/13
|
28 November 2013 | Company name changed woollard & henry fife LIMITED\certificate issued on 28/11/13
|
17 July 2013 | Appointment of Mr Peter Mcdougall as a director (3 pages) |
17 July 2013 | Appointment of Frederick James Bowden as a secretary (3 pages) |
17 July 2013 | Appointment of Richard Bruce as a director (3 pages) |
17 July 2013 | Appointment of Frederick James Bowden as a secretary (3 pages) |
17 July 2013 | Appointment of Mr Frederick James Bowden as a director (3 pages) |
17 July 2013 | Appointment of Mr Frederick James Bowden as a director (3 pages) |
17 July 2013 | Appointment of Mr Peter Mcdougall as a director (3 pages) |
17 July 2013 | Appointment of Richard Bruce as a director (3 pages) |
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
24 June 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
24 June 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
24 June 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 24 June 2013 (1 page) |
24 June 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
24 June 2013 | Termination of appointment of Donald Munro as a director (1 page) |
24 June 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
24 June 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 24 June 2013 (1 page) |
24 June 2013 | Company name changed hms (966) LIMITED\certificate issued on 24/06/13
|
24 June 2013 | Termination of appointment of Donald Munro as a director (1 page) |
24 June 2013 | Company name changed hms (966) LIMITED\certificate issued on 24/06/13
|
12 June 2013 | Incorporation
|
12 June 2013 | Incorporation
|