UKBizDB.co.uk

HAYMARKET MANAGEMENT SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haymarket Management Services Ltd. The company was founded 25 years ago and was given the registration number SC189872. The firm's registered office is in DUNFERMLINE. You can find them at 3 Castle Court, Carnegie Campus, Dunfermline, Fife. This company's SIC code is 80300 - Investigation activities.

Company Information

Name:HAYMARKET MANAGEMENT SERVICES LTD
Company Number:SC189872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 October 1998
End of financial year:30 April 2019
Jurisdiction:Scotland
Industry Codes:
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-7, Queen Street, London, United Kingdom, EC4N 1SP

Secretary24 April 2007Active
6-7, Queen Street, London, United Kingdom, EC4N 1SP

Director08 December 1998Active
26 East Port, Dunfermline, KY12 7JB

Secretary30 September 1999Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary01 October 1998Active
60 Clarendon Drive, London, SW15 1AH

Secretary06 July 2005Active
6-7, Queen Street, London, Uk, EC4N 1SP

Director26 July 2013Active
26 East Port, Dunfermline, KY12 7JB

Director30 September 1999Active
6-7, Queen Street, London, EC4N 1SP

Director10 February 2010Active
6-7, Queen Street, London, EC4N 1SP

Director01 February 2012Active
8 Calico Row, London, SW11 3YH

Director20 July 2005Active
27 Eccleston Street, London, SW1W 9NP

Director20 March 2000Active
83444 Via Serena, Boca Raton, United States,

Director02 April 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director01 October 1998Active
13 Little College Street, London, SW1P 33H

Director01 January 2006Active
6-7, Queen Street, London, England, EC4N 1SP

Director28 July 2014Active

People with Significant Control

Mr George Wylie Mckillop
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:6-7, Queen Street, London, United Kingdom, EC4N 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved liquidation.

Download
2020-12-30Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2019-07-10Address

Change registered office address company with date old address new address.

Download
2019-07-10Resolution

Resolution.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Accounts

Change account reference date company previous extended.

Download
2019-04-04Resolution

Resolution.

Download
2018-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption small.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Resolution

Resolution.

Download
2015-06-29Capital

Capital alter shares subdivision.

Download
2015-06-04Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-15Officers

Appoint person director company with name date.

Download
2014-07-02Accounts

Accounts with accounts type total exemption small.

Download
2014-03-14Address

Change registered office address company with date old address.

Download
2014-01-28Officers

Termination director company with name.

Download
2013-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.