HS 565 LIMITED
Overview
| Company Name | HS 565 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC382898 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HS 565 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOME PASSPORT LIMITED | Oct 04, 2010 | Oct 04, 2010 |
| LISTER SQUARE (NO.6) LIMITED | Jul 30, 2010 | Jul 30, 2010 |
What are the latest accounts for HS 565 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for HS 565 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HS 565 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Jul 30, 2013 with full list of shareholders | 16 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * 54 Bankhead Crossway South Edinburgh EH11 4EP United Kingdom* on May 30, 2013 | 2 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 3 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to Jul 30, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Appointment of Paul Alan Kennedy as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mohammed Ramzan as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Clare Elizabeth Hayward as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of James Rae as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of James Rae as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy Price as a director | 2 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed home passport LIMITED\certificate issued on 21/08/12 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Appointment of James Rae as a secretary | 1 pages | AP03 | ||||||||||||||
Appointment of Mr James Rae as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Keith Murdoch as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL* on Mar 06, 2012 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 2 pages | AA | ||||||||||||||
Who are the officers of HS 565 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYWARD, Clare Elizabeth | Director | Olympic Park Woolston Grange Avenue WA2 0YL Warrington Unit 2, Cheshire | England | British | 153501910003 | |||||||||
| KENNEDY, Paul Alan | Director | Olympic Park Woolston Grange Avenue WA2 0YL Warrington Unit 2 Cheshire | England | British | 160782560001 | |||||||||
| RAMZAN, Mohammed | Director | Olympic Park Woolston Grange Avenue WA2 0YL Warrington Unit 2 Cheshire | United Kingdom | British | 99174130004 | |||||||||
| RAE, James | Secretary | Bankhead Crossway South EH11 4EP Edinburgh 54 United Kingdom | 167459740001 | |||||||||||
| MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square EH3 9GL Edinburgh Quartermile Two |
| 95512800001 | ||||||||||
| BELL, Adrian Edward Robert | Director | 2 Lister Square EH3 9GL Edinburgh Quartermile Two | United Kingdom | British | 40070480004 | |||||||||
| MURDOCH, Keith David, Mr | Director | Dublin Street EH1 3PG Edinburgh 11a Lothian Scotland | Scotland | British | 148298000002 | |||||||||
| PRICE, Timothy Steven | Director | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Lothian Scotland | United Kingdom | British | 154473130001 | |||||||||
| RAE, James | Director | Bankhead Crossway South EH11 4EP Edinburgh 54 United Kingdom | Scotland | British | 84945680001 | |||||||||
| MORTON FRASER DIRECTORS LIMITED | Director | 2 Lister Square EH3 9GL Edinburgh Quartermile Two |
| 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