H T COMPANY SERVICES LTD

H T COMPANY SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameH T COMPANY SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC247571
    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 H T COMPANY SERVICES LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is H T COMPANY SERVICES LTD located?

    Registered Office Address
    3 Clydemill Place
    Clydemill Business Park
    G72 7ZT Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of H T COMPANY SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    COMMUNICATE MAILING SOLUTIONS LTD.Dec 15, 2005Dec 15, 2005
    COMMUNICATE MARKETING SOLUTIONS LTDApr 09, 2003Apr 09, 2003

    What are the latest accounts for H T COMPANY SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for H T COMPANY SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 8 in full

    1 pagesMR04

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed communicate mailing solutions LTD.\certificate issued on 16/05/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 16, 2017

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 14, 2017

    RES15

    Confirmation statement made on Apr 09, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Registration of charge SC2475710010, created on Oct 27, 2016

    6 pagesMR01

    Annual return made up to Apr 09, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 70,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    5 pagesAA

    Annual return made up to Apr 09, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 70,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    5 pagesAA

    Annual return made up to Apr 09, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 70,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    5 pagesAA

    Annual return made up to Apr 09, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    5 pagesAA

    Annual return made up to Apr 09, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 3 Clydemill Place Clydemill Business Park Glasgow G72 7ZT Scotland* on Jun 25, 2012

    1 pagesAD01

    Registered office address changed from * Unit 3B, Clyde Industrial Estate Cunninghame Road Rutherglen Glasgow G73 1PP* on Jun 25, 2012

    1 pagesAD01

    Alterations to floating charge 3

    5 pages466(Scot)

    Alterations to floating charge 7

    9 pages466(Scot)

    Who are the officers of H T COMPANY SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LATTA, Tommy
    2 Reen Place
    Bothwell
    G71 8HB Glasgow
    Secretary
    2 Reen Place
    Bothwell
    G71 8HB Glasgow
    British89134770001
    LATTA, Hugh
    May Wynd
    ML3 0ST Hamilton
    3/5
    Lanarkshire
    Director
    May Wynd
    ML3 0ST Hamilton
    3/5
    Lanarkshire
    ScotlandBritish78150370002
    LATTA, Tommy
    2 Reen Place
    Bothwell
    G71 8HB Glasgow
    Director
    2 Reen Place
    Bothwell
    G71 8HB Glasgow
    ScotlandBritish89134770001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of H T COMPANY SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Tommy Latta
    Clydemill Place
    Clydemill Business Park
    G72 7ZT Glasgow
    3
    Apr 01, 2017
    Clydemill Place
    Clydemill Business Park
    G72 7ZT Glasgow
    3
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does H T COMPANY SERVICES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 27, 2016
    Delivered On Nov 02, 2016
    Outstanding
    Brief description
    3 clydemill place, clydemill business park, cambuslang, glasgow LAN209247.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hugh Loghrie Latta as Trustee of the Communicate 2012 Pension Scheme
    • Thomas William Latta as Trustee of the Communicate 2012 Pension Scheme
    Transactions
    • Nov 02, 2016Registration of a charge (MR01)
    Standard security
    Created On Dec 23, 2011
    Delivered On Dec 31, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 1A clydesmill investment park westburn drive cambusland LAN209247.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 31, 2011Registration of a charge (MG01s)
    Bond & floating charge
    Created On Nov 29, 2011
    Delivered On Dec 09, 2011
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 09, 2011Registration of a charge (MG01s)
    • Dec 22, 2011Alteration to a floating charge (466 Scot)
    • Jan 20, 2012Alteration to a floating charge (466 Scot)
    • May 22, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 17, 2011
    Delivered On Oct 19, 2011
    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
    • West of Scotland Loan Fund
    Transactions
    • Oct 19, 2011Registration of a charge (MG01s)
    • Jan 25, 2012Alteration to a floating charge (466 Scot)
    • Mar 29, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 20, 2011
    Delivered On Mar 25, 2011
    Outstanding
    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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Mar 25, 2011Registration of a charge (MG01s)
    • Dec 22, 2011Alteration to a floating charge (466 Scot)
    • Jan 20, 2012Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Mar 17, 2011
    Delivered On Mar 22, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 1A clydesmill investment park westburn drive cambuslang.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Mar 22, 2011Registration of a charge (MG01s)
    Bond & floating charge
    Created On Jan 19, 2010
    Delivered On Jan 23, 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
    • West of Scotland Loan Fund Limited
    Transactions
    • Jan 23, 2010Registration of a charge (MG01s)
    • Mar 29, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 02, 2007
    Delivered On Nov 07, 2007
    Outstanding
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 07, 2007Registration of a charge (410)
    • Feb 08, 2012Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 30, 2007
    Delivered On Jan 31, 2007
    Satisfied
    Amount secured
    £40,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • West of Scotland Loan Fund Limited
    Transactions
    • Jan 31, 2007Registration of a charge (410)
    • Aug 10, 2007Alteration to a floating charge (466 Scot)
    • Mar 29, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 23, 2005
    Delivered On Jan 04, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 04, 2006Registration of a charge (410)
    • Mar 11, 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