Inverness
IV3 8GY
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 after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Commerical Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 5, Findhorn House Dochfour Inverness IV3 8GY Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 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 | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 November 2013(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
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 |
1 at £1 | Hms Directors LTD 50.00% Ordinary |
---|---|
1 at £1 | Hms Secretaries LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,039 |
Cash | £4,936 |
Current Liabilities | £39,256 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
14 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Total exemption full accounts made up to 31 December 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) |
16 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
12 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
19 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
27 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
13 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
14 October 2016 | Change of share class name or designation (2 pages) |
14 October 2016 | Change of share class name or designation (2 pages) |
6 October 2016 | Resolutions
|
6 October 2016 | Resolutions
|
6 October 2016 | Memorandum and Articles of Association (15 pages) |
6 October 2016 | Memorandum and Articles of Association (15 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
28 September 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
5 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 December 2015 | Director's details changed for Judith Enid Monson on 1 May 2015 (2 pages) |
22 December 2015 | Director's details changed for Simon Temple Grey on 1 May 2015 (2 pages) |
22 December 2015 | Director's details changed for Simon Temple Grey on 1 May 2015 (2 pages) |
22 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Director's details changed for Judith Enid Monson on 1 May 2015 (2 pages) |
22 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
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) |
18 May 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
18 May 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
31 March 2015 | Company name changed 4C engineering LIMITED\certificate issued on 31/03/15
|
31 March 2015 | Company name changed 4C engineering LIMITED\certificate issued on 31/03/15
|
4 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
20 March 2014 | Appointment of Judith Enid Monson as a director (2 pages) |
20 March 2014 | Appointment of Judith Enid Monson as a director (2 pages) |
20 March 2014 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 20 March 2014 (1 page) |
16 December 2013 | Director's details changed for Simon Temple Grey on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Simon Temple Grey on 16 December 2013 (2 pages) |
12 December 2013 | Company name changed hms (988) LIMITED\certificate issued on 12/12/13
|
12 December 2013 | Company name changed hms (988) LIMITED\certificate issued on 12/12/13
|
11 December 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
11 December 2013 | Appointment of Simon Temple Grey as a director (2 pages) |
11 December 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
11 December 2013 | Termination of appointment of Donald Munro as a director (1 page) |
11 December 2013 | Appointment of Simon Temple Grey as a director (2 pages) |
11 December 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
11 December 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
11 December 2013 | Termination of appointment of Donald Munro as a director (1 page) |
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|