CS01 |
Confirmation statement with no updates Wed, 29th Nov 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Nov 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Nov 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 18th Oct 2019. New Address: Abercorn House 79 Renfrew Road Paisley PA3 4DA. Previous address: C/O Milne Craig Chartered Accountants Bercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge SC4378850001, created on Mon, 26th Aug 2019
filed on: 9th, September 2019
| mortgage
|
Free Download
(18 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 19th Jul 2016
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Nov 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Nov 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, August 2016
| resolution
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 19th Jul 2016 - 85000.00 GBP
filed on: 23rd, August 2016
| capital
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 23rd, August 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Wed, 6th Jul 2016 - the day director's appointment was terminated
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 29th Nov 2015 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 29th Nov 2014 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 25th Aug 2015: 100000.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 2nd, April 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 29th Nov 2013 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, March 2014
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, January 2014
| resolution
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Mon, 18th Nov 2013: 100000.00 GBP
filed on: 9th, January 2014
| capital
|
Free Download
(5 pages)
|
AP01 |
On Thu, 9th Jan 2014 new director was appointed.
filed on: 9th, January 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Nov 2013 to Tue, 31st Dec 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 9th Jan 2014 new director was appointed.
filed on: 9th, January 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, December 2012
| resolution
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Fri, 7th Dec 2012. Old Address: the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 7th Dec 2012 new director was appointed.
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 7th Dec 2012 new director was appointed.
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 7th Dec 2012 - the day secretary's appointment was terminated
filed on: 7th, December 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed hms (942) LIMITEDcertificate issued on 07/12/12
filed on: 7th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 6th Dec 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Thu, 6th Dec 2012 - the day director's appointment was terminated
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 6th Dec 2012 - the day director's appointment was terminated
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2012
| incorporation
|
Free Download
(9 pages)
|