HMQ (UK) LIMITED

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

    Company NameHMQ (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC400938
    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 HMQ (UK) LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is HMQ (UK) LIMITED located?

    Registered Office Address
    11 Island Street
    TD1 1NZ Galashiels
    Selkirkshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HMQ (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIRE ME QUICK LIMITEDJun 27, 2011Jun 27, 2011
    BCL VEHICLES LIMITEDJun 03, 2011Jun 03, 2011

    What are the latest accounts for HMQ (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for HMQ (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HMQ (UK) 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

    Registered office address changed from 94 High Street Galashiels Borders TD1 1SQ to 11 Island Street Galashiels Selkirkshire TD1 1NZ on Oct 05, 2015

    1 pagesAD01

    Annual return made up to Sep 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Sep 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2014

    Statement of capital on Sep 11, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Parbinder Sandu on Sep 01, 2014

    2 pagesCH01

    Registered office address changed from Unit 316 Etterick Riverside Bus Centre Selkirk TD7 5EB to 94 High Street Galashiels Borders TD1 1SQ on Jul 17, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jun 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 100
    SH01

    Previous accounting period extended from Jun 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Registered office address changed from * P a Bishop & Co Limited Unit 316 Ettrick Riverside Business Centre Selkirk TD7 5EB Scotland* on Jan 13, 2014

    1 pagesAD01

    Annual return made up to Jun 03, 2013 with full list of shareholders

    3 pagesAR01

    Certificate of change of name

    Company name changed hire me quick LIMITED\certificate issued on 01/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 01, 2013

    Change company name resolution on Mar 01, 2013

    RES15
    change-of-nameMar 01, 2013

    Change of name by resolution

    NM01

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

    2 pagesAA

    Director's details changed for Parbinder Sandu on Jun 11, 2012

    2 pagesCH01

    Annual return made up to Jun 03, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Tony Stevenson as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed bcl vehicles LIMITED\certificate issued on 27/06/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 27, 2011

    Change company name resolution on Jun 27, 2011

    RES15
    change-of-nameJun 27, 2011

    Change of name by resolution

    NM01

    Incorporation

    8 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJun 03, 2011

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of HMQ (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDU, Parbinder
    Island Street
    TD1 1NZ Galashiels
    11
    Selkirkshire
    Scotland
    Director
    Island Street
    TD1 1NZ Galashiels
    11
    Selkirkshire
    Scotland
    ScotlandBritishCompany Director152501340001
    STEVENSON, Tony George
    Unit 316
    Ettrick Riverside Business Centre
    TD7 5EB Selkirk
    P A Bishop & Co Limited
    Scotland
    Director
    Unit 316
    Ettrick Riverside Business Centre
    TD7 5EB Selkirk
    P A Bishop & Co Limited
    Scotland
    United KingdomBritishCompany Director91443980002

    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