THE HUMBIE VILLAGE SHOP COMPANY LIMITED

THE HUMBIE VILLAGE SHOP COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE HUMBIE VILLAGE SHOP COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC191324
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of THE HUMBIE VILLAGE SHOP COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (2507) LIMITEDNov 20, 1998Nov 20, 1998

    What are the latest accounts for THE HUMBIE VILLAGE SHOP COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for THE HUMBIE VILLAGE SHOP COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    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 Nov 13, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2012

    Statement of capital on Nov 20, 2012

    • Capital: GBP 2
    SH01

    Registered office address changed from 151 st Vincent Street Glasgow G2 5NJ on Nov 20, 2012

    1 pagesAD01

    Secretary's details changed for Maclay Murray & Spens Llp on Mar 21, 2011

    2 pagesCH04

    Annual return made up to Nov 13, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Nov 13, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Peter Balfour as a director

    1 pagesTM01

    Termination of appointment of Elizabeth Bayne-Jardine as a director

    1 pagesTM01

    Appointment of Margo Hodge as a director

    3 pagesAP01

    Appointment of Clare Rogers as a director

    3 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Nov 13, 2009 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Dec 31, 2005

    7 pagesAA

    Who are the officers of THE HUMBIE VILLAGE SHOP COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    900003400001
    HODGE, Margo Lennox
    Main Street
    EH36 5PJ Humbie
    The Post Office
    East Lothian
    Scotland
    Director
    Main Street
    EH36 5PJ Humbie
    The Post Office
    East Lothian
    Scotland
    United KingdomBritishNone109902270001
    ROGERS, Clare
    EH36 5PA Humbie
    Keith Marischal
    East Lothian
    Uk
    Director
    EH36 5PA Humbie
    Keith Marischal
    East Lothian
    Uk
    U.K.BritishFlorist157588560001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BALFOUR, Peter Edward Gerald
    Upper Keith
    EH36 5PJ Humbie
    Scadlaw House
    East Lothian
    Director
    Upper Keith
    EH36 5PJ Humbie
    Scadlaw House
    East Lothian
    BritishRetired159800001
    BAYNE-JARDINE, Elizabeth Ann
    Hattonhill
    EH36 5PB Humbie
    E Lothian
    Director
    Hattonhill
    EH36 5PB Humbie
    E Lothian
    BritishFarmer130940001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    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