Kiltarlity
Inverness-Shire
IV4 7HU
Scotland
Director Name | Judith Enid Monson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Commerical Manager |
Country of Residence | Scotland |
Correspondence Address | Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 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 | Mr Ewan Gordon Cameron Macpherson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(1 week, 1 day after company formation) |
Appointment Duration | 4 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Street Edinburgh EH3 7NS Scotland |
Director Name | Mr Robin Paul Stewart Smith |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(1 week, 1 day after company formation) |
Appointment Duration | 4 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Street Edinburgh EH3 7NS Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 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 | 11 November 2013(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | awsocean.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7864196 |
Telephone region | Manchester |
Registered Address | 5 Findhorn House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
Address Matches | 4 other UK companies use this postal address |
667 at £0.01 | Bear Ellice LTD 66.70% Ordinary |
---|---|
333 at £0.01 | Alemana LTD 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£671 |
Cash | £9 |
Current Liabilities | £681 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
19 May 2014 | Delivered on: 27 May 2014 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
---|
7 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
20 February 2023 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to 5 Findhorn House Dochfour Business Centre Dochgarroch Inverness IV3 8GY on 20 February 2023 (1 page) |
17 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
30 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (9 pages) |
8 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
11 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
13 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
11 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
26 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
23 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
23 November 2016 | Director's details changed for Judith Enid Monson on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Judith Enid Monson on 23 November 2016 (2 pages) |
28 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 April 2016 | Satisfaction of charge SC4635020001 in full (1 page) |
5 April 2016 | Satisfaction of charge SC4635020001 in full (1 page) |
12 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 June 2015 | Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page) |
8 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
27 May 2014 | Registration of charge 4635020001 (22 pages) |
27 May 2014 | Registration of charge 4635020001 (22 pages) |
2 May 2014 | Sub-division of shares on 23 April 2014 (5 pages) |
2 May 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
2 May 2014 | Sub-division of shares on 23 April 2014 (5 pages) |
29 April 2014 | Termination of appointment of Ewan Macpherson as a director (1 page) |
29 April 2014 | Termination of appointment of Robin Smith as a director (1 page) |
29 April 2014 | Termination of appointment of Robin Smith as a director (1 page) |
29 April 2014 | Termination of appointment of Ewan Macpherson as a director (1 page) |
20 March 2014 | Registered office address changed from Unit 13 Rankine House Port Dundas Business Park 100 Borron Street Glasgow G4 9XG Scotland on 20 March 2014 (1 page) |
20 March 2014 | Appointment of Simon Temple Grey as a director (2 pages) |
20 March 2014 | Appointment of Judith Enid Monson as a director (2 pages) |
20 March 2014 | Appointment of Simon Temple Grey as a director (2 pages) |
20 March 2014 | Registered office address changed from Unit 13 Rankine House Port Dundas Business Park 100 Borron Street Glasgow G4 9XG Scotland on 20 March 2014 (1 page) |
20 March 2014 | Appointment of Judith Enid Monson as a director (2 pages) |
21 November 2013 | Appointment of Mr Ewan Gordon Cameron Macpherson as a director (2 pages) |
21 November 2013 | Appointment of Mr Ewan Gordon Cameron Macpherson as a director (2 pages) |
20 November 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
20 November 2013 | Appointment of Robin Smith as a director (2 pages) |
20 November 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
20 November 2013 | Appointment of Robin Smith as a director (2 pages) |
20 November 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
20 November 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
19 November 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 19 November 2013 (1 page) |
19 November 2013 | Termination of appointment of Donald Munro as a director (1 page) |
19 November 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 19 November 2013 (1 page) |
19 November 2013 | Termination of appointment of Donald Munro as a director (1 page) |
18 November 2013 | Company name changed hms (987) LIMITED\certificate issued on 18/11/13
|
18 November 2013 | Company name changed hms (987) LIMITED\certificate issued on 18/11/13
|
11 November 2013 | Incorporation
|
11 November 2013 | Incorporation
|