This company is commonly known as Hmgt Group Limited. The company was founded 12 years ago and was given the registration number SC417104. The firm's registered office is in BLAIRGOWRIE. You can find them at 9 Reform Street, , Blairgowrie, Perthshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HMGT GROUP LIMITED |
---|---|---|
Company Number | : | SC417104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 15 February 2012 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 9 Reform Street, Blairgowrie, Perthshire, PH10 6BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Fernsdale, Steyne Road, Seaview, United Kingdom, PO34 5EP | Director | 15 February 2012 | Active |
1, The Avenue, Druids Park, Murtly, Scotland, PH1 4DU | Director | 15 February 2012 | Active |
Mark Andrew Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Address | : | 9, Reform Street, Blairgowrie, PH10 6BD |
Nature of control | : |
|
Mr Sholto David Hague Ramsay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | 9, Reform Street, Blairgowrie, PH10 6BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved compulsory. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2020-02-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-02 | Gazette | Gazette filings brought up to date. | Download |
2019-02-26 | Gazette | Gazette notice compulsory. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Officers | Change person director company with change date. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-25 | Officers | Termination director company with name termination date. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-17 | Accounts | Change account reference date company previous extended. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2013-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-16 | Accounts | Change account reference date company current shortened. | Download |
2012-02-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.