HMS (798) LIMITED

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

    Company NameHMS (798) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC367663
    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 HMS (798) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HMS (798) LIMITED located?

    Registered Office Address
    Clyde View (Suite F3) Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Inverclyde
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HMS (798) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VISION RENEWABLES HOLDINGS LIMITEDNov 05, 2009Nov 05, 2009
    HMS (798) LIMITEDOct 29, 2009Oct 29, 2009

    What are the latest accounts for HMS (798) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for HMS (798) 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 Oct 29, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2011

    Statement of capital on Nov 24, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Director's details changed for Alan Baker on Jun 28, 2011

    2 pagesCH01

    Director's details changed for Steven Alexander Cowie on Jun 28, 2011

    2 pagesCH01

    Registered office address changed from Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Renfrewshire PA15 2UZ Scotland on Nov 05, 2010

    1 pagesAD01

    Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on Nov 03, 2010

    1 pagesAD01

    Termination of appointment of Hms Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Oct 29, 2010 with full list of shareholders

    6 pagesAR01

    Current accounting period extended from Oct 31, 2010 to Mar 31, 2011

    1 pagesAA01

    Certificate of change of name

    Company name changed vision renewables holdings LIMITED\certificate issued on 10/05/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 10, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 15, 2010

    RES15

    Appointment of Alan Baker as a director

    3 pagesAP01

    Appointment of Steven Alexander Cowie as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed hms (798) LIMITED\certificate issued on 05/11/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 05, 2009

    Change of name notice

    CONNOT

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2009

    RES15

    Termination of appointment of Hms Directors Limited as a director

    1 pagesTM01

    Termination of appointment of Donald Munro as a director

    1 pagesTM01

    Incorporation

    17 pagesNEWINC

    Who are the officers of HMS (798) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Alan George
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F3)
    Inverclyde
    Scotland
    Director
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F3)
    Inverclyde
    Scotland
    ScotlandBritish150654600001
    COWIE, Steven Alexander
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F3)
    Inverclyde
    Scotland
    Director
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F3)
    Inverclyde
    Scotland
    ScotlandBritish77680370001
    HMS SECRETARIES LIMITED
    45 Gordon St
    G1 3PE Glasgow
    The Ca'D'Oro
    United Kingdom
    Secretary
    45 Gordon St
    G1 3PE Glasgow
    The Ca'D'Oro
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC143239
    138735420001
    MUNRO, Donald John
    45 Gordon St
    G41 4ET Glasgow
    The Cadoro
    United Kingdom
    Director
    45 Gordon St
    G41 4ET Glasgow
    The Cadoro
    United Kingdom
    ScotlandBritish125965730001
    HMS DIRECTORS LIMITED
    45 Gordon St
    Glasgow
    The Cadoro
    Scotland
    Director
    45 Gordon St
    Glasgow
    The Cadoro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC160661
    138735440001

    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