(CS01) Confirmation statement with no updates 2024-07-04
filed on: 4th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-09-30
filed on: 28th, June 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-07-04
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-07-04
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-07-04
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 24th, December 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-04
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Bannerman House 27 South Tay Street Dundee DD1 1NR. Change occurred on 2020-01-13. Company's previous address: East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH.
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-09-11
filed on: 11th, September 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2019-07-04
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge SC4538990001 in full
filed on: 22nd, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC4538990002 in full
filed on: 22nd, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC4538990003 in full
filed on: 22nd, November 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-04
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2017-09-30
filed on: 3rd, July 2018
| accounts
|
Free Download
(18 pages)
|
(AA) Group of companies' accounts made up to 2016-09-30
filed on: 11th, July 2017
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2017-07-04
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4538990003, created on 2017-02-02
filed on: 9th, February 2017
| mortgage
|
Free Download
(30 pages)
|
(AA) Group of companies' accounts made up to 2015-09-30
filed on: 31st, August 2016
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2016-07-04
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2014-09-30
filed on: 28th, August 2015
| accounts
|
Free Download
(24 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-04
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-10: 100.00 GBP
capital
|
|
(AUD) Auditor's resignation
filed on: 20th, October 2014
| auditors
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2014-07-31 to 2014-09-30
filed on: 8th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-04
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 4538990002
filed on: 8th, November 2013
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 4538990001
filed on: 8th, November 2013
| mortgage
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, November 2013
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-29: 100.00 GBP
filed on: 8th, November 2013
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 2013-10-29
filed on: 8th, November 2013
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, August 2013
| resolution
|
Free Download
(14 pages)
|
(CERTNM) Company name changed hms (972) LIMITEDcertificate issued on 11/07/13
filed on: 11th, July 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2013-07-11
change of name
|
|
(AD01) Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 2013-07-11
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-07-11
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-07-11
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2013-07-11
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-07-11
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, July 2013
| incorporation
|
Free Download
(9 pages)
|