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.
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 | : |
|
Registered Address | : | 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-7, Queen Street, London, United Kingdom, EC4N 1SP | Secretary | 24 April 2007 | Active |
6-7, Queen Street, London, United Kingdom, EC4N 1SP | Director | 08 December 1998 | Active |
26 East Port, Dunfermline, KY12 7JB | Secretary | 30 September 1999 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 01 October 1998 | Active |
60 Clarendon Drive, London, SW15 1AH | Secretary | 06 July 2005 | Active |
6-7, Queen Street, London, Uk, EC4N 1SP | Director | 26 July 2013 | Active |
26 East Port, Dunfermline, KY12 7JB | Director | 30 September 1999 | Active |
6-7, Queen Street, London, EC4N 1SP | Director | 10 February 2010 | Active |
6-7, Queen Street, London, EC4N 1SP | Director | 01 February 2012 | Active |
8 Calico Row, London, SW11 3YH | Director | 20 July 2005 | Active |
27 Eccleston Street, London, SW1W 9NP | Director | 20 March 2000 | Active |
83444 Via Serena, Boca Raton, United States, | Director | 02 April 2007 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 01 October 1998 | Active |
13 Little College Street, London, SW1P 33H | Director | 01 January 2006 | Active |
6-7, Queen Street, London, England, EC4N 1SP | Director | 28 July 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-30 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2019-07-10 | Address | Change registered office address company with date old address new address. | Download |
2019-07-10 | Resolution | Resolution. | Download |
2019-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-23 | Accounts | Change account reference date company previous extended. | Download |
2019-04-04 | Resolution | Resolution. | Download |
2018-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-07 | Officers | Termination director company with name termination date. | Download |
2017-01-06 | Officers | Termination director company with name termination date. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Resolution | Resolution. | Download |
2015-06-29 | Capital | Capital alter shares subdivision. | Download |
2015-06-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-15 | Officers | Appoint person director company with name date. | Download |
2014-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-14 | Address | Change registered office address company with date old address. | Download |
2014-01-28 | Officers | Termination director company with name. | Download |
2013-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.