Advanced company searchLink opens in new window

HMS (783) LIMITED

Company number SC361803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2010 DS01 Application to strike the company off the register
06 Aug 2009 CERTNM Company name changed argyll and sutherland properties (highlands) LIMITED\certificate issued on 06/08/09
29 Jul 2009 288a Secretary appointed caroline anne sutherland
22 Jul 2009 288a Director appointed david fraser sutherland
20 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2009 CERTNM Company name changed hms (783) LIMITED\certificate issued on 20/07/09
17 Jul 2009 225 Accounting reference date shortened from 30/06/2010 to 31/12/2009
16 Jul 2009 287 Registered office changed on 16/07/2009 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland
16 Jul 2009 288b Appointment Terminated Secretary hms secretaries LIMITED
16 Jul 2009 288b Appointment Terminated Director hms directors LIMITED
16 Jul 2009 288b Appointment Terminated Director donald munro
26 Jun 2009 NEWINC Incorporation