HS 565 LIMITED

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

    Company NameHS 565 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC382898
    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 HS 565 LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is HS 565 LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of HS 565 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOME PASSPORT LIMITEDOct 04, 2010Oct 04, 2010
    LISTER SQUARE (NO.6) LIMITEDJul 30, 2010Jul 30, 2010

    What are the latest accounts for HS 565 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for HS 565 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HS 565 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

    Accounts for a dormant company made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Jul 30, 2013 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 100
    SH01

    Registered office address changed from * 54 Bankhead Crossway South Edinburgh EH11 4EP United Kingdom* on May 30, 2013

    2 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2012

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 30, 2012 with full list of shareholders

    15 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Paul Alan Kennedy as a director

    3 pagesAP01

    Appointment of Mohammed Ramzan as a director

    3 pagesAP01

    Appointment of Clare Elizabeth Hayward as a director

    3 pagesAP01

    Termination of appointment of James Rae as a secretary

    2 pagesTM02

    Termination of appointment of James Rae as a director

    2 pagesTM01

    Termination of appointment of Timothy Price as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed home passport LIMITED\certificate issued on 21/08/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 21, 2012

    Change company name resolution on Aug 17, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Appointment of James Rae as a secretary

    1 pagesAP03

    Appointment of Mr James Rae as a director

    2 pagesAP01

    Termination of appointment of Keith Murdoch as a director

    1 pagesTM01

    Registered office address changed from * 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL* on Mar 06, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2011

    2 pagesAA

    Who are the officers of HS 565 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYWARD, Clare Elizabeth
    Olympic Park
    Woolston Grange Avenue
    WA2 0YL Warrington
    Unit 2,
    Cheshire
    Director
    Olympic Park
    Woolston Grange Avenue
    WA2 0YL Warrington
    Unit 2,
    Cheshire
    EnglandBritishDirector153501910003
    KENNEDY, Paul Alan
    Olympic Park
    Woolston Grange Avenue
    WA2 0YL Warrington
    Unit 2
    Cheshire
    Director
    Olympic Park
    Woolston Grange Avenue
    WA2 0YL Warrington
    Unit 2
    Cheshire
    EnglandBritishDirector160782560001
    RAMZAN, Mohammed
    Olympic Park
    Woolston Grange Avenue
    WA2 0YL Warrington
    Unit 2
    Cheshire
    Director
    Olympic Park
    Woolston Grange Avenue
    WA2 0YL Warrington
    Unit 2
    Cheshire
    United KingdomBritishDirector99174130004
    RAE, James
    Bankhead Crossway South
    EH11 4EP Edinburgh
    54
    United Kingdom
    Secretary
    Bankhead Crossway South
    EH11 4EP Edinburgh
    54
    United Kingdom
    167459740001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Secretary
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    BELL, Adrian Edward Robert
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    United KingdomBritishSolicitor40070480004
    MURDOCH, Keith David, Mr
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Lothian
    Scotland
    Director
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Lothian
    Scotland
    ScotlandBritishChartered Accountant148298000002
    PRICE, Timothy Steven
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Lothian
    Scotland
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Lothian
    Scotland
    United KingdomBritishChartered Accountant154473130001
    RAE, James
    Bankhead Crossway South
    EH11 4EP Edinburgh
    54
    United Kingdom
    Director
    Bankhead Crossway South
    EH11 4EP Edinburgh
    54
    United Kingdom
    ScotlandBritishDirector84945680001
    MORTON FRASER DIRECTORS LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Identification TypeEuropean Economic Area
    Registration NumberSC157556
    147842740001

    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