HMS (634) LIMITED

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

    Company NameHMS (634) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC227305
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HMS (634) LIMITED?

    • (7415) /

    Where is HMS (634) LIMITED located?

    Registered Office Address
    Clava House
    Cradlehall Business Park
    IV2 5GH Inverness
    Undeliverable Registered Office AddressNo

    What were the previous names of HMS (634) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UMAX GROUP LIMITEDJan 24, 2002Jan 24, 2002

    What are the latest accounts for HMS (634) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2008

    What are the latest filings for HMS (634) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Termination of appointment of David John Williams as a director on Oct 31, 2011

    1 pagesTM01

    Appointment of Frederic Castrec as a director on Oct 31, 2011

    3 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 01, 2010

    LRESSP

    Registered office address changed from 16 Airfield Road Evanton Ross-Shire IV16 9XJ on Jan 17, 2011

    2 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed umax group LIMITED\certificate issued on 15/09/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 15, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 30, 2010

    RES15

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Annual return made up to Jan 24, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2010

    Statement of capital on Mar 15, 2010

    • Capital: GBP 100,000
    SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilities agreement 18/01/2010
    RES13

    legacy

    10 pagesMG01s

    Full accounts made up to Nov 30, 2008

    15 pagesAA

    Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on Oct 09, 2009

    2 pagesAD01

    Full accounts made up to Nov 30, 2007

    14 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    4 pages410(Scot)

    Alterations to floating charge 2

    6 pages466(Scot)

    legacy

    1 pages288b

    Who are the officers of HMS (634) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    137701650001
    CASTREC, Frederic
    c/o Serimax Holdings Sas
    9 Rue Des Trois Soeurs
    F-93420 Villepinte
    Immeuble Art'Val
    France
    Director
    c/o Serimax Holdings Sas
    9 Rue Des Trois Soeurs
    F-93420 Villepinte
    Immeuble Art'Val
    France
    FranceFrenchGroup Chief Operation Officer299627840001
    THORN, Phillip Anthony
    Drynie Lodge Upper Myrtlefield
    IV2 5BX Inverness
    Secretary
    Drynie Lodge Upper Myrtlefield
    IV2 5BX Inverness
    BritishChartered Accountant14693080002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    DICKSON, Leslie John
    12 March Gait
    EH4 3RX Edinburgh
    Lothian
    Director
    12 March Gait
    EH4 3RX Edinburgh
    Lothian
    BritishBusiness Development Director85466450001
    MACLELLAN, Edmund Donald William
    Wester Colliemore Farm
    Newmore
    IV18 0PS Invergordon
    Ross-Shire
    Director
    Wester Colliemore Farm
    Newmore
    IV18 0PS Invergordon
    Ross-Shire
    United KingdomBritishDirector84845280002
    MILLS, Ella
    46 Victoria Street
    AB1 1XA Aberdeen
    Aberdeenshire
    Director
    46 Victoria Street
    AB1 1XA Aberdeen
    Aberdeenshire
    BritishDirector656140001
    MILLS, Gerard James
    View Bank
    Tower Brae
    IV1 2BW Westhill, Inverness
    Highland
    Director
    View Bank
    Tower Brae
    IV1 2BW Westhill, Inverness
    Highland
    BritishCompany Director84845380001
    MILLS, James Ronald
    4 Cradlehall Farm Drive
    IV2 5GQ Inverness
    Highland
    Director
    4 Cradlehall Farm Drive
    IV2 5GQ Inverness
    Highland
    BritishCompany Director656130002
    THORN, Phillip Anthony
    Drynie Lodge Upper Myrtlefield
    IV2 5BX Inverness
    Director
    Drynie Lodge Upper Myrtlefield
    IV2 5BX Inverness
    United KingdomBritishChartered Accountant14693080002
    WILLIAMS, David John
    Badgers Barn Long Ashton Road
    Long Ashton
    BS41 9SQ Bristol
    North Somerset
    Director
    Badgers Barn Long Ashton Road
    Long Ashton
    BS41 9SQ Bristol
    North Somerset
    EnglandBritishDirector122498620001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does HMS (634) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of confirmation
    Created On Jan 18, 2010
    Delivered On Jan 27, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jan 27, 2010Registration of a charge (MG01s)
    • Jun 23, 2010Statement of satisfaction of a floating charge (MG03s)
    Deed of confirmation to floating charge
    Created On Apr 04, 2008
    Delivered On Apr 17, 2008
    Satisfied
    Amount secured
    All sums due or to become due all sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 17, 2008Registration of a charge (410)
    • Jun 23, 2010Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Feb 08, 2006
    Delivered On Feb 10, 2006
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 10, 2006Registration of a charge (410)
    • Apr 17, 2008Alteration to a floating charge (466 Scot)
    • Jun 23, 2010Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Sep 29, 2003
    Delivered On Oct 06, 2003
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 06, 2003Registration of a charge (410)
    • Feb 11, 2006Statement of satisfaction of a charge in full or part (419a)

    Does HMS (634) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 24, 2013Dissolved on
    Dec 01, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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