Inverness
IV1 1SU
Scotland
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Alder House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | Steven Robert Joseph Pearson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 April 2020) |
Role | CAD Operator |
Country of Residence | Scotland |
Correspondence Address | 36 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Mr Graeme Dewar Clark |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 March 2016(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 13 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 June 2013(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | 36 Longman Drive Inverness IV1 1SU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
2 at £1 | Ckmac Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,914 |
Cash | £2,216 |
Current Liabilities | £20,941 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2020 | Application to strike the company off the register (3 pages) |
13 April 2020 | Termination of appointment of Graeme Dewar Clark as a director on 13 April 2020 (1 page) |
13 April 2020 | Termination of appointment of Steven Robert Joseph Pearson as a director on 13 April 2020 (1 page) |
14 November 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
8 July 2016 | Registered office address changed from Alder House Cradlehall Business Park Inverness IV2 5GH to 36 Longman Drive Inverness IV1 1SU on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from Alder House Cradlehall Business Park Inverness IV2 5GH to 36 Longman Drive Inverness IV1 1SU on 8 July 2016 (1 page) |
30 March 2016 | Sub-division of shares on 23 March 2016 (6 pages) |
30 March 2016 | Sub-division of shares on 23 March 2016 (6 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
24 March 2016 | Appointment of Mr Graeme Dewar Clark as a director on 23 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Graeme Dewar Clark as a director on 23 March 2016 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 March 2015 | Current accounting period extended from 30 June 2015 to 31 July 2015 (3 pages) |
10 March 2015 | Current accounting period extended from 30 June 2015 to 31 July 2015 (3 pages) |
15 July 2014 | Register inspection address has been changed to 36 Longman Drive Inverness IV1 1SU (1 page) |
15 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Register inspection address has been changed to 36 Longman Drive Inverness IV1 1SU (1 page) |
7 August 2013 | Appointment of Steven Robert Joseph Pearson as a director (3 pages) |
7 August 2013 | Appointment of Steven Robert Joseph Pearson as a director (3 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
23 July 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
23 July 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
3 July 2013 | Resolutions
|
3 July 2013 | Resolutions
|
25 June 2013 | Company name changed hms (967) LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 25 June 2013 (1 page) |
25 June 2013 | Appointment of Neil James Macrae as a director (2 pages) |
25 June 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 25 June 2013 (1 page) |
25 June 2013 | Appointment of Neil James Macrae as a director (2 pages) |
25 June 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
25 June 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
25 June 2013 | Termination of appointment of Donald Munro as a director (1 page) |
25 June 2013 | Company name changed hms (967) LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Termination of appointment of Donald Munro as a director (1 page) |
19 June 2013 | Incorporation
|
19 June 2013 | Incorporation
|