Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HMS (665) LIMITED
Company Information for

HMS (665) LIMITED

200 ST. VINCENT STREET, GLASGOW, G2 5SG,
Company Registration Number
SC304645
Private Limited Company
Active

Company Overview

About Hms (665) Ltd
HMS (665) LIMITED was founded on 2006-06-28 and has its registered office in Glasgow. The organisation's status is listed as "Active". Hms (665) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HMS (665) LIMITED
 
Legal Registered Office
200 ST. VINCENT STREET
GLASGOW
G2 5SG
Other companies in G1
 
Filing Information
Company Number SC304645
Company ID Number SC304645
Date formed 2006-06-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 02:58:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HMS (665) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HMS (665) LIMITED

Current Directors
Officer Role Date Appointed
GRAEME RAMSAY MURDOCH
Company Secretary 2006-07-05
DAVID CHARLES MOULSDALE
Director 2006-07-05
GRAEME RAMSAY MURDOCH
Director 2006-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
HMS SECRETARIES LIMITED
Nominated Secretary 2006-06-28 2006-07-05
HMS DIRECTORS LIMITED
Nominated Director 2006-06-28 2006-07-05
HMS SECRETARIES LIMITED
Nominated Director 2006-06-28 2006-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME RAMSAY MURDOCH BRIDGEWATER HOSPITAL (MANCHESTER) LIMITED Company Secretary 2006-12-12 CURRENT 2006-11-29 Dissolved 2017-12-01
GRAEME RAMSAY MURDOCH DCM (OPTICAL CLINIC) HARLEY STREET LIMITED Company Secretary 2006-11-03 CURRENT 2006-11-03 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (PROFESSIONAL SERVICES) LIMITED Company Secretary 2004-03-26 CURRENT 2004-03-22 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH DCM INVESTMENT HOLDINGS LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-04 Active
GRAEME RAMSAY MURDOCH DCM LASER CLINIC LIMITED Company Secretary 2003-04-24 CURRENT 2003-03-24 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH THE FRAME ZONE LIMITED Company Secretary 2003-02-05 CURRENT 1998-01-13 Active
GRAEME RAMSAY MURDOCH CRUACH CAPITAL LIMITED Company Secretary 2003-01-21 CURRENT 2002-11-29 Active
GRAEME RAMSAY MURDOCH DCM OPTICAL CLINIC PLC Company Secretary 2002-10-23 CURRENT 2002-07-17 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH MATLAND LIMITED Company Secretary 2002-10-11 CURRENT 1934-07-06 Active
GRAEME RAMSAY MURDOCH OPTICAL INC. LIMITED Company Secretary 2001-02-23 CURRENT 2001-02-23 Active
GRAEME RAMSAY MURDOCH OUTCLIN LIMITED Company Secretary 2000-04-14 CURRENT 2000-03-14 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH OPTI WORLD LIMITED Company Secretary 1998-01-23 CURRENT 1987-11-25 Active
GRAEME RAMSAY MURDOCH 123 LEEDS LIMITED Company Secretary 1997-08-15 CURRENT 1984-12-19 Active
GRAEME RAMSAY MURDOCH SPECIALEYES LIMITED Company Secretary 1997-05-30 CURRENT 1997-02-05 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (NORTHERN) LIMITED Company Secretary 1997-02-11 CURRENT 1997-02-11 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (HOLDINGS) LIMITED Company Secretary 1996-11-21 CURRENT 1996-10-04 Active
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (WESTFIELD) LIMITED Company Secretary 1995-11-17 CURRENT 1995-11-17 Active
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS LIMITED Company Secretary 1995-11-03 CURRENT 1995-11-03 Active
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (GYLE) LIMITED Company Secretary 1994-04-22 CURRENT 1994-04-22 Active
GRAEME RAMSAY MURDOCH DCM (OPTICAL HOLDINGS) LIMITED Company Secretary 1994-04-13 CURRENT 1993-09-23 Active
DAVID CHARLES MOULSDALE MATLAND LIMITED Director 2015-11-17 CURRENT 1934-07-06 Active
DAVID CHARLES MOULSDALE LORENA INVESTMENTS LIMITED Director 2015-09-10 CURRENT 2014-11-21 Active
DAVID CHARLES MOULSDALE 104 BELLSHILL SVP LIMITED Director 2010-03-05 CURRENT 2010-02-12 Active
DAVID CHARLES MOULSDALE 211 EASTCHEAP SVP LIMITED Director 2010-01-11 CURRENT 2009-08-07 Active
DAVID CHARLES MOULSDALE SVP GLOUCESTER LIMITED Director 2010-01-11 CURRENT 2009-08-07 Active
DAVID CHARLES MOULSDALE DCM 590 LIMITED Director 2008-04-09 CURRENT 2008-03-25 Active
DAVID CHARLES MOULSDALE BRIDGEWATER HOSPITAL (MANCHESTER) LIMITED Director 2006-12-12 CURRENT 2006-11-29 Dissolved 2017-12-01
DAVID CHARLES MOULSDALE DCM (OPTICAL CLINIC) HARLEY STREET LIMITED Director 2006-11-03 CURRENT 2006-11-03 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (PROFESSIONAL SERVICES) LIMITED Director 2004-03-26 CURRENT 2004-03-22 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE DCM INVESTMENT HOLDINGS LIMITED Director 2004-02-12 CURRENT 2004-02-04 Active
DAVID CHARLES MOULSDALE DCM LASER CLINIC LIMITED Director 2003-04-24 CURRENT 2003-03-24 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE THE FRAME ZONE LIMITED Director 2003-02-05 CURRENT 1998-01-13 Active
DAVID CHARLES MOULSDALE CRUACH CAPITAL LIMITED Director 2003-01-21 CURRENT 2002-11-29 Active
DAVID CHARLES MOULSDALE DCM OPTICAL CLINIC PLC Director 2002-10-11 CURRENT 2002-07-17 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE OPTICAL INC. LIMITED Director 2001-02-23 CURRENT 2001-02-23 Active
DAVID CHARLES MOULSDALE OUTCLIN LIMITED Director 2000-03-14 CURRENT 2000-03-14 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE SPECIALEYES LIMITED Director 1997-05-30 CURRENT 1997-02-05 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (NORTHERN) LIMITED Director 1997-02-11 CURRENT 1997-02-11 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE 123 LEEDS LIMITED Director 1997-01-13 CURRENT 1984-12-19 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (HOLDINGS) LIMITED Director 1996-11-21 CURRENT 1996-10-04 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (WESTFIELD) LIMITED Director 1995-11-17 CURRENT 1995-11-17 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (GYLE) LIMITED Director 1994-04-22 CURRENT 1994-04-22 Active
DAVID CHARLES MOULSDALE DCM (OPTICAL HOLDINGS) LIMITED Director 1994-04-13 CURRENT 1993-09-23 Active
DAVID CHARLES MOULSDALE OPTI WORLD LIMITED Director 1990-04-30 CURRENT 1987-11-25 Active
GRAEME RAMSAY MURDOCH LORENA INVESTMENTS LIMITED Director 2015-09-10 CURRENT 2014-11-21 Active
GRAEME RAMSAY MURDOCH DCM 590 LIMITED Director 2008-05-29 CURRENT 2008-03-25 Active
GRAEME RAMSAY MURDOCH DCM (OPTICAL CLINIC) HARLEY STREET LIMITED Director 2006-11-03 CURRENT 2006-11-03 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH DCM INVESTMENT HOLDINGS LIMITED Director 2004-02-12 CURRENT 2004-02-04 Active
GRAEME RAMSAY MURDOCH DCM LASER CLINIC LIMITED Director 2003-04-24 CURRENT 2003-03-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM The Ca'd'oro 45 Gordon Street Glasgow G1 3PE
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES MOULSDALE
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-05CH01Director's details changed for Mr Graeme Ramsay Murdoch on 2015-12-10
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 51
2016-07-04AR0128/06/16 ANNUAL RETURN FULL LIST
2015-12-11CH01Director's details changed for Mr Graeme Ramsay Murdoch on 2015-12-10
2015-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAEME RAMSAY MURDOCH on 2015-12-10
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 51
2015-07-03AR0128/06/15 ANNUAL RETURN FULL LIST
2015-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-15AA31/12/13 TOTAL EXEMPTION SMALL
2015-01-10DISS40Compulsory strike-off action has been discontinued
2015-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 51
2014-07-08AR0128/06/14 ANNUAL RETURN FULL LIST
2013-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-10AR0128/06/13 ANNUAL RETURN FULL LIST
2012-10-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-25AR0128/06/12 ANNUAL RETURN FULL LIST
2011-07-26AR0128/06/11 ANNUAL RETURN FULL LIST
2011-03-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-26DISS40Compulsory strike-off action has been discontinued
2011-02-23AA31/12/09 TOTAL EXEMPTION FULL
2010-12-31GAZ1FIRST GAZETTE
2010-07-26AR0128/06/10 FULL LIST
2010-01-06AA01PREVEXT FROM 30/06/2009 TO 31/12/2009
2009-12-21AA30/06/08 TOTAL EXEMPTION FULL
2009-07-21363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-08-15363sRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS; AMEND
2008-08-04363sRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS; AMEND
2008-07-22363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-05-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAEME MURDOCH / 08/05/2008
2008-05-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAEME MURDOCH / 08/05/2008
2008-04-29AA30/06/07 TOTAL EXEMPTION FULL
2007-09-14363sRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-09-02410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-01410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-0188(2)RAD 18/07/06--------- £ SI 49@1=49 £ IC 2/51
2006-07-19288bDIRECTOR RESIGNED
2006-07-14288bSECRETARY RESIGNED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-14288aNEW SECRETARY APPOINTED
2006-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-13123£ NC 1000/5000000 05/07/06
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288bDIRECTOR RESIGNED
2006-07-13288bDIRECTOR RESIGNED
2006-07-13RES04NC INC ALREADY ADJUSTED 05/07/06
2006-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HMS (665) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-12-31
Fines / Sanctions
No fines or sanctions have been issued against HMS (665) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-09-02 Outstanding DAVID MOULSDALE
FLOATING CHARGE 2006-08-01 Outstanding DAVID MOULSDALE
Intangible Assets
Patents
We have not found any records of HMS (665) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HMS (665) LIMITED
Trademarks
We have not found any records of HMS (665) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HMS (665) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HMS (665) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HMS (665) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHMS (665) LIMITEDEvent Date2010-12-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HMS (665) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HMS (665) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.