MR01 |
Registration of charge SC4714500016, created on 2024-01-10
filed on: 12th, January 2024
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4714500015, created on 2024-01-05
filed on: 8th, January 2024
| mortgage
|
Free Download
(18 pages)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 16th, October 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2023-02-15
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-02-15
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4714500014, created on 2022-01-31
filed on: 1st, February 2022
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4714500013, created on 2022-01-27
filed on: 28th, January 2022
| mortgage
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2021-12-03
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-09-15
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 27th, July 2021
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge SC4714500003 in full
filed on: 3rd, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4714500010 in full
filed on: 3rd, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4714500012 in full
filed on: 3rd, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4714500009 in full
filed on: 3rd, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4714500008 in full
filed on: 3rd, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4714500002 in full
filed on: 3rd, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4714500011 in full
filed on: 3rd, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4714500007 in full
filed on: 3rd, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4714500004 in full
filed on: 3rd, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4714500006 in full
filed on: 3rd, July 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 2nd, December 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2020-08-26
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4714500012, created on 2020-09-17
filed on: 24th, September 2020
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge SC4714500011, created on 2020-05-27
filed on: 1st, June 2020
| mortgage
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2020-05-01
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Parklands Nursing Home High Street Buckie Banffshire AB56 4AD to Rosehall the Square Grantown-on-Spey PH26 3HG on 2020-05-12
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4714500010, created on 2020-03-24
filed on: 1st, April 2020
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On 2020-01-10 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-10 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-12
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-04-01
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-01
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 19th, June 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge SC4714500005 in full
filed on: 13th, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4714500009, created on 2018-11-16
filed on: 20th, November 2018
| mortgage
|
Free Download
(14 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 4th, July 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4714500008, created on 2017-07-21
filed on: 26th, July 2017
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC4714500007, created on 2017-07-07
filed on: 26th, July 2017
| mortgage
|
Free Download
(16 pages)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 17th, July 2017
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge SC4714500001 in full
filed on: 31st, May 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4714500006, created on 2017-05-17
filed on: 22nd, May 2017
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC4714500005, created on 2017-04-12
filed on: 21st, April 2017
| mortgage
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2017-03-31: 10000.00 GBP
filed on: 11th, April 2017
| capital
|
Free Download
(3 pages)
|
AP03 |
On 2017-04-11 - new secretary appointed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-11
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4714500004, created on 2017-03-24
filed on: 5th, April 2017
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge SC4714500002, created on 2017-03-24
filed on: 4th, April 2017
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC4714500003, created on 2017-03-24
filed on: 4th, April 2017
| mortgage
|
Free Download
(17 pages)
|
TM02 |
Secretary appointment termination on 2017-03-20
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2015-12-31
filed on: 4th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 13th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-03 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2015-03-31
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4714500001, created on 2015-10-06
filed on: 7th, October 2015
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2015-03-03 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, April 2014
| resolution
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2014-03-28
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-03-28
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hms (996) LIMITEDcertificate issued on 24/03/14
filed on: 24th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-03-20
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director appointment termination date: 2014-03-20
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-03-20
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 2014-03-20
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, March 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2014-03-03: 2.00 GBP
capital
|
|