UKBizDB.co.uk

HDM SCHOOLS SOLUTIONS LTD.

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Secretary27 June 2013Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director08 May 2015Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director26 September 2022Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director09 February 2024Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director01 November 2019Active
30 Harfield Road, Sunbury, TW16 5PT

Secretary17 August 2007Active
1 Crawford Street, Strathaven, ML10 6AE

Secretary01 October 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary26 April 2006Active
30 Harfield Road, Sunbury, TW16 5PT

Director17 August 2007Active
7, Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Director10 December 2009Active
55, Baker Street, London, United Kingdom, W1U 8EW

Director07 December 2012Active
Unit 18, Riversway Business Village, Navigation Way, Ashton-On-Ribble, United Kingdom, PR2 2YP

Director05 May 2023Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director03 March 2014Active
12, Davies Drive, Alexandria, G83 0UH

Director28 April 2006Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director15 May 2020Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director31 July 2020Active
55, Baker Street, London, United Kingdom, W1U 8EW

Director03 June 2019Active
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director07 December 2012Active
Eldo House, Monkton Road, Prestwick, Scotland, KA9 2PB

Director14 May 2012Active
32 Stirling Drive, Rutherglen, Glasgow, G73 4JH

Director23 November 2007Active
3 Woodleigh Grove, Beaumont Park, Huddersfield, HD4 7AN

Director23 November 2007Active
39 Carlaverock Road, Newlands, Glasgow, G43 2RZ

Director28 April 2006Active
10 Mcewan Way, Torrance, Glasgow, G64 4EF

Director17 October 2008Active
31 Armit Road, Oldham, OL3 7LN

Director17 August 2007Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director31 January 2019Active
Epsilon, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6NX

Director17 October 2008Active
12, Charles 11 Street, London, United Kingdom, SW1Y 4QU

Director26 March 2013Active
47 Braehead Place, Linlithgow, EH49 6EF

Director14 November 2008Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director02 November 2017Active
C/O Dla Piper Scotland Llp Fao Stuart Mcmillan, Collins House, Rutland Square, Edinburgh, EH1 2AA

Director30 January 2018Active
C/O Dla Piper Scotland Llp Fao Stuart Mcmillan, Collins House, Rutland Square, Edinburgh, EH1 2AA

Director03 May 2014Active
12, Charles 11 Street, London, United Kingdom, SW1Y 4QU

Director26 March 2013Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director31 October 2018Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director26 April 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-06Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-06-23Address

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

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person secretary company with change date.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-08-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.