THE HUMBIE VILLAGE SHOP COMPANY LIMITED
Overview
Company Name | THE HUMBIE VILLAGE SHOP COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC191324 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE HUMBIE VILLAGE SHOP COMPANY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE HUMBIE VILLAGE SHOP COMPANY LIMITED located?
Registered Office Address | 1 George Square G2 1AL Glasgow United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE HUMBIE VILLAGE SHOP COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
M M & S (2507) LIMITED | Nov 20, 1998 | Nov 20, 1998 |
What are the latest accounts for THE HUMBIE VILLAGE SHOP COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for THE HUMBIE VILLAGE SHOP COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 151 st Vincent Street Glasgow G2 5NJ on Nov 20, 2012 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Maclay Murray & Spens Llp on Mar 21, 2011 | 2 pages | CH04 | ||||||||||
Annual return made up to Nov 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Nov 13, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Peter Balfour as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Bayne-Jardine as a director | 1 pages | TM01 | ||||||||||
Appointment of Margo Hodge as a director | 3 pages | AP01 | ||||||||||
Appointment of Clare Rogers as a director | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Nov 13, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2006 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption small company accounts made up to Dec 31, 2005 | 7 pages | AA |
Who are the officers of THE HUMBIE VILLAGE SHOP COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACLAY MURRAY & SPENS LLP | Nominee Secretary | George Square G2 1AL Glasgow 1 | 900003400001 | |||||||
HODGE, Margo Lennox | Director | Main Street EH36 5PJ Humbie The Post Office East Lothian Scotland | United Kingdom | British | None | 109902270001 | ||||
ROGERS, Clare | Director | EH36 5PA Humbie Keith Marischal East Lothian Uk | U.K. | British | Florist | 157588560001 | ||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
BALFOUR, Peter Edward Gerald | Director | Upper Keith EH36 5PJ Humbie Scadlaw House East Lothian | British | Retired | 159800001 | |||||
BAYNE-JARDINE, Elizabeth Ann | Director | Hattonhill EH36 5PB Humbie E Lothian | British | Farmer | 130940001 | |||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
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