AA |
Small-sized company accounts made up to Fri, 30th Jun 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Jun 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 28th Feb 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 28th Feb 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 28th Feb 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 28th Feb 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Wed, 30th Jun 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Jun 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jun 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 5th Feb 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jun 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 20th Jan 2017. New Address: First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH. Previous address: Spey House Cairngorm Technology Park Aviemore PH22 1PB
filed on: 20th, January 2017
| address
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, January 2017
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 1st, December 2016
| resolution
|
Free Download
|
MR01 |
Registration of charge SC4271760007, created on Fri, 11th Nov 2016
filed on: 17th, November 2016
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge SC4271760008, created on Fri, 11th Nov 2016
filed on: 17th, November 2016
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge SC4271760006, created on Fri, 11th Nov 2016
filed on: 17th, November 2016
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge SC4271760005, created on Tue, 15th Nov 2016
filed on: 16th, November 2016
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, November 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4271760004, created on Wed, 9th Nov 2016
filed on: 15th, November 2016
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, November 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, November 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 27th Jun 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Jun 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 23rd Mar 2015. New Address: Spey House Cairngorm Technology Park Aviemore PH22 1PB. Previous address: Myrtlefield House Grampian Road Aviemore Inverness-Shire PH22 1RH
filed on: 23rd, March 2015
| address
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 30th Jun 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Jun 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Jun 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Jun 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Thu, 5th Jul 2012 new director was appointed.
filed on: 5th, July 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, July 2012
| resolution
|
Free Download
(14 pages)
|
AP01 |
On Thu, 5th Jul 2012 new director was appointed.
filed on: 5th, July 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Fri, 29th Jun 2012 - the day secretary's appointment was terminated
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 29th Jun 2012 - the day director's appointment was terminated
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed hms (924) LIMITEDcertificate issued on 29/06/12
filed on: 29th, June 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 28th Jun 2012 to change company name
change of name
|
|
TM01 |
Fri, 29th Jun 2012 - the day director's appointment was terminated
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 29th Jun 2012. Old Address: the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2012
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|