CS01 |
Confirmation statement with no updates 6th February 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th February 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 23rd November 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 28th, August 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge SC4635020001 in full
filed on: 5th, April 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th November 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 8 Melville Street Edinburgh EH3 7NS on 29th June 2015 to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th November 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 4635020001
filed on: 27th, May 2014
| mortgage
|
Free Download
(22 pages)
|
SH02 |
Sub-division of shares on 23rd April 2014
filed on: 2nd, May 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd April 2014: 10.00 GBP
filed on: 2nd, May 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 29th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 13 Rankine House Port Dundas Business Park 100 Borron Street Glasgow G4 9XG Scotland on 20th March 2014
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st November 2013
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th November 2013
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th November 2013
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th November 2013
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 19th November 2013
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th November 2013
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed hms (987) LIMITEDcertificate issued on 18/11/13
filed on: 18th, November 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2013
| incorporation
|
|