(CS01) Confirmation statement with updates Monday 1st January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Sunday 31st December 2023. Originally it was Monday 31st July 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to Saturday 30th April 2022 (was Sunday 31st July 2022).
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 1st January 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4408130003, created on Friday 29th July 2022
filed on: 5th, August 2022
| mortgage
|
Free Download
(14 pages)
|
(AD01) New registered office address 20 Blythswood Square Glasgow G2 4BG. Change occurred on Monday 27th June 2022. Company's previous address: 154 Hyndland Road Glasgow G12 9HZ Scotland.
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
(MR04) Charge SC4408130002 satisfaction in full.
filed on: 10th, June 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 1st January 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4408130002, created on Wednesday 22nd December 2021
filed on: 29th, December 2021
| mortgage
|
Free Download
(15 pages)
|
(AP01) New director appointment on Tuesday 21st December 2021.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 21st December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 21st December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 21st December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 154 Hyndland Road Glasgow G12 9HZ. Change occurred on Thursday 23rd December 2021. Company's previous address: Castle House Fairways Business Park Inverness IV2 6AA.
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 21st December 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 21st December 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st December 2021.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(13 pages)
|
(MR04) Charge SC4408130001 satisfaction in full.
filed on: 1st, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 21st January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 21st January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4408130001, created on Wednesday 27th May 2015
filed on: 13th, June 2015
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st January 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st January 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1002.00 GBP is the capital in company's statement on Wednesday 9th April 2014
capital
|
|
(AD01) Change of registered office on Wednesday 6th March 2013 from Redwood 19 Culduthel Road Inverness IV2 4AA Scotland
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 26th, February 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 26th, February 2013
| resolution
|
Free Download
(14 pages)
|
(AA01) Accounting period extended to Wednesday 30th April 2014. Originally it was Friday 31st January 2014
filed on: 26th, February 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) 1002.00 GBP is the capital in company's statement on Wednesday 20th February 2013
filed on: 26th, February 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 11th February 2013.
filed on: 11th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 11th February 2013.
filed on: 11th, February 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 7th, February 2013
| resolution
|
Free Download
(14 pages)
|
(CERTNM) Company name changed hms (946) LIMITEDcertificate issued on 06/02/13
filed on: 6th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 6th February 2013
filed on: 6th, February 2013
| resolution
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 6th, February 2013
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 4th February 2013 from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, January 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|