HMS (250) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHMS (250) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC153814
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HMS (250) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HMS (250) LIMITED located?

    Registered Office Address
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HMS (250) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for HMS (250) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pagesAC93

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 12,000
    SH01

    Cancellation of shares. Statement of capital on Sep 10, 2014

    • Capital: GBP 12,000
    5 pagesSH06

    Termination of appointment of Kevin John Hughes as a director on Aug 19, 2014

    2 pagesTM01

    Purchase of own shares.

    3 pagesSH03

    Total exemption full accounts made up to Mar 31, 2014

    11 pagesAA

    Annual return made up to Oct 17, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Mar 31, 2013

    11 pagesAA

    Annual return made up to Oct 17, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Oct 17, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    11 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve share transfers 11/07/2011
    RES13

    Termination of appointment of Cameron Fyfe as a director

    1 pagesTM01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Kevin John Hughes on Jun 10, 2011

    2 pagesCH01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Who are the officers of HMS (250) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Nominee Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC143239
    900004320001
    CRERAR, Lorne Donald
    2 Kirklee Terrace
    G12 0TQ Glasgow
    Lanarkshire
    Director
    2 Kirklee Terrace
    G12 0TQ Glasgow
    Lanarkshire
    United KingdomBritishLawyer66506540001
    MCKENZIE, Roderick Cheyne
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    ScotlandBritishSolicitor125616710001
    FREEDMAN, Leonard
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Strathclyde
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Strathclyde
    British900004310001
    FYFE, Cameron Stuart
    22 Rouken Glen Road
    G46 2RL Glasgow
    Director
    22 Rouken Glen Road
    G46 2RL Glasgow
    ScotlandBritishSolicitor11778050002
    HUGHES, Kevin John
    Auchingramont Road
    ML3 6JT Hamilton
    36
    Lanarkshire
    Scotland
    Director
    Auchingramont Road
    ML3 6JT Hamilton
    36
    Lanarkshire
    Scotland
    ScotlandBritishSolicitor43058090003
    MULLEN, Joseph
    17 Dunlin
    Stewartfield
    G74 4RX East Kilbride
    Director
    17 Dunlin
    Stewartfield
    G74 4RX East Kilbride
    BritishSolicitor51598010001
    SUSSKIND, Alan David
    50 Cedarwood Avenue
    Newton Mearns
    G77 5LP Glasgow
    Director
    50 Cedarwood Avenue
    Newton Mearns
    G77 5LP Glasgow
    ScotlandBritishSolicitor43057800001

    Does HMS (250) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 11, 1997
    Delivered On Jul 02, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    455 paisley road,glasgow.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Jul 02, 1997Registration of a charge (410)
    • Oct 22, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 21, 1996
    Delivered On May 28, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    76B causeyside street,paisley.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • May 28, 1996Registration of a charge (410)
    • Mar 19, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 26, 1995
    Delivered On Aug 11, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The basement, ground floor and first floor at the south east corner of ingram street and glassford street, glasgow, known as and froming 163/167 ingram street and 92 glassford street, glasgow.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Aug 11, 1995Registration of a charge (410)
    • Oct 22, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 26, 1995
    Delivered On Aug 11, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Office premises at 211/215 main street, rutherglen, registered under tilt number lan 82760.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Aug 11, 1995Registration of a charge (410)
    • Oct 22, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 26, 1995
    Delivered On Aug 11, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises being ground floor corner shop at 269 kilmarnock road, glasgow.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Aug 11, 1995Registration of a charge (410)
    • Mar 19, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 26, 1995
    Delivered On Aug 11, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Office premises at 4 and 6 regent way, hamilton, registered under title number lan 10111.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Aug 11, 1995Registration of a charge (410)
    • Mar 19, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 26, 1995
    Delivered On Aug 11, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Office premises at 2 hamilton road, bellshill, registered under title number lan 14755.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Aug 11, 1995Registration of a charge (410)
    • Mar 19, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Jul 21, 1995
    Delivered On Jul 28, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Jul 28, 1995Registration of a charge (410)
    • Oct 22, 2010Statement that part or whole of property from a floating charge has been released (MG05s)
    • Mar 19, 2011Statement of satisfaction of a floating charge (MG03s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0