This company is commonly known as Hms (250) Limited. The company was founded 29 years ago and was given the registration number SC153814. The firm's registered office is in GLASGOW. You can find them at The Ca'd'oro, 45 Gordon Street, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HMS (250) LIMITED |
---|---|---|
Company Number | : | SC153814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 October 1994 |
End of financial year | : | 31 March 2014 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Corporate Nominee Secretary | 24 October 1994 | Active |
2 Kirklee Terrace, Glasgow, G12 0TQ | Director | 19 April 1995 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Director | 19 April 1995 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Nominee Director | 24 October 1994 | Active |
22 Rouken Glen Road, Glasgow, G46 2RL | Director | 19 April 1995 | Active |
36, Auchingramont Road, Hamilton, Scotland, ML3 6JT | Director | 19 April 1995 | Active |
17 Dunlin, Stewartfield, East Kilbride, G74 4RX | Director | 19 April 1995 | Active |
50 Cedarwood Avenue, Newton Mearns, Glasgow, G77 5LP | Director | 19 April 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved compulsory. | Download |
2020-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
2019-02-21 | Restoration | Legacy. | Download |
2015-06-19 | Gazette | Gazette dissolved voluntary. | Download |
2015-02-27 | Gazette | Gazette notice voluntary. | Download |
2015-02-13 | Dissolution | Dissolution application strike off company. | Download |
2014-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-12 | Capital | Capital cancellation shares. | Download |
2014-09-12 | Officers | Termination director company with name termination date. | Download |
2014-09-12 | Capital | Capital return purchase own shares. | Download |
2014-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2012-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2011-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2011-08-22 | Resolution | Resolution. | Download |
2011-08-11 | Officers | Termination director company with name. | Download |
2011-06-28 | Resolution | Resolution. | Download |
2011-06-10 | Officers | Change person director company with change date. | Download |
2011-03-21 | Mortgage | Legacy. | Download |
2011-03-21 | Mortgage | Legacy. | Download |
2011-03-21 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.