This company is commonly known as Hdm Schools Solutions Ltd.. The company was founded 18 years ago and was given the registration number SC301370. The firm's registered office is in EDINBURGH. You can find them at C/o Dla Piper Scotland Llp Fao Stuart Mcmillan Collins House, Rutland Square, Edinburgh, Scotland. This company's SIC code is 41100 - Development of building projects.
Name | : | HDM SCHOOLS SOLUTIONS LTD. |
---|---|---|
Company Number | : | SC301370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Dla Piper Scotland Llp Fao Stuart Mcmillan Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Secretary | 27 June 2013 | Active |
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Director | 08 May 2015 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 26 September 2022 | Active |
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Director | 09 February 2024 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 01 November 2019 | Active |
30 Harfield Road, Sunbury, TW16 5PT | Secretary | 17 August 2007 | Active |
1 Crawford Street, Strathaven, ML10 6AE | Secretary | 01 October 2006 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 26 April 2006 | Active |
30 Harfield Road, Sunbury, TW16 5PT | Director | 17 August 2007 | Active |
7, Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB | Director | 10 December 2009 | Active |
55, Baker Street, London, United Kingdom, W1U 8EW | Director | 07 December 2012 | Active |
Unit 18, Riversway Business Village, Navigation Way, Ashton-On-Ribble, United Kingdom, PR2 2YP | Director | 05 May 2023 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 03 March 2014 | Active |
12, Davies Drive, Alexandria, G83 0UH | Director | 28 April 2006 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 15 May 2020 | Active |
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Director | 31 July 2020 | Active |
55, Baker Street, London, United Kingdom, W1U 8EW | Director | 03 June 2019 | Active |
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL | Director | 07 December 2012 | Active |
Eldo House, Monkton Road, Prestwick, Scotland, KA9 2PB | Director | 14 May 2012 | Active |
32 Stirling Drive, Rutherglen, Glasgow, G73 4JH | Director | 23 November 2007 | Active |
3 Woodleigh Grove, Beaumont Park, Huddersfield, HD4 7AN | Director | 23 November 2007 | Active |
39 Carlaverock Road, Newlands, Glasgow, G43 2RZ | Director | 28 April 2006 | Active |
10 Mcewan Way, Torrance, Glasgow, G64 4EF | Director | 17 October 2008 | Active |
31 Armit Road, Oldham, OL3 7LN | Director | 17 August 2007 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 31 January 2019 | Active |
Epsilon, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6NX | Director | 17 October 2008 | Active |
12, Charles 11 Street, London, United Kingdom, SW1Y 4QU | Director | 26 March 2013 | Active |
47 Braehead Place, Linlithgow, EH49 6EF | Director | 14 November 2008 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 02 November 2017 | Active |
C/O Dla Piper Scotland Llp Fao Stuart Mcmillan, Collins House, Rutland Square, Edinburgh, EH1 2AA | Director | 30 January 2018 | Active |
C/O Dla Piper Scotland Llp Fao Stuart Mcmillan, Collins House, Rutland Square, Edinburgh, EH1 2AA | Director | 03 May 2014 | Active |
12, Charles 11 Street, London, United Kingdom, SW1Y 4QU | Director | 26 March 2013 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 31 October 2018 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 26 April 2006 | Active |
Hdm Schools Solutions (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | C/O Dla Piper Scotland Llp Fao Stuart Mcmillan, Collins House, Edinburgh, Scotland, EH1 2AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-23 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Accounts | Accounts with accounts type full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Officers | Change person director company with change date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Change person secretary company with change date. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-06 | Accounts | Accounts with accounts type full. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.