This company is commonly known as Hms Secretaries Limited. The company was founded 31 years ago and was given the registration number SC143239. 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 74990 - Non-trading company.
Name | : | HMS SECRETARIES LIMITED |
---|---|---|
Company Number | : | SC143239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1993 |
End of financial year | : | 31 March 2023 |
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, G1 3PE | Secretary | 19 June 2003 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Director | 21 February 2008 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Director | 06 April 2004 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Director | 21 February 2008 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Director | 14 October 2021 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Director | 30 October 1998 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Director | 23 July 2014 | Active |
45 Gordon Street, Glasgow, G1 3PE | Director | 26 July 2001 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 31 January 2013 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 14 February 2013 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Nominee Secretary | 15 March 1993 | Active |
The Ca D Oro, 45 Gordon Street, Glasgow, G1 3PE | Secretary | - | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Director | 09 July 2013 | Active |
2 Kirklee Terrace, Glasgow, G12 0TQ | Director | 09 February 1995 | Active |
9 Grieve Croft, Bothwell, Glasgow, G71 8LU | Director | 21 February 2008 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Director | 27 October 2015 | Active |
Flat 3/1, 79 Deanston Drive, Shawlands, G41 3AQ | Director | 24 March 2006 | Active |
45 Gordon Street, Glasgow, G1 3PE | Director | - | Active |
3 Colinton Gardens, The Paddock, Chryston, Glasgow, G69 9NL | Director | 24 April 2007 | Active |
1 Clark Road, Edinburgh, EH5 3BD | Director | 21 February 2008 | Active |
45 Gordon Street, Glasgow, G1 3PE | Nominee Director | 15 March 1993 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Director | 11 March 2009 | Active |
5 Barnshot Road, Edinburgh, EH13 0DH | Director | 21 February 1996 | Active |
The Ca D Oro, 45 Gordon Street, Glasgow, G1 3PE | Director | 28 July 1995 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Director | 28 July 1995 | Active |
80 Argyle Crescent, Edinburgh, EH15 2QD | Director | 14 September 2005 | Active |
40 Woodhall Road, Edinburgh, EH13 0DU | Director | 25 January 2007 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Director | 24 November 2017 | Active |
Flat 1/1, 76 Partickhill Road, Glasgow, G11 5NB | Director | 25 January 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Officers | Change person director company with change date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Officers | Change person director company with change date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Officers | Change person director company with change date. | Download |
2018-07-05 | Officers | Change person director company with change date. | Download |
2018-07-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.