Active
Company Information for HMS (665) LIMITED
200 ST. VINCENT STREET, GLASGOW, G2 5SG,
|
Company Registration Number
SC304645
Private Limited Company
Active |
Company Name | |
---|---|
HMS (665) LIMITED | |
Legal Registered Office | |
200 ST. VINCENT STREET GLASGOW G2 5SG Other companies in G1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAEME RAMSAY MURDOCH |
||
DAVID CHARLES MOULSDALE |
||
GRAEME RAMSAY MURDOCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HMS SECRETARIES LIMITED |
Nominated Secretary | ||
HMS DIRECTORS LIMITED |
Nominated Director | ||
HMS SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGEWATER HOSPITAL (MANCHESTER) LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-11-29 | Dissolved 2017-12-01 | |
DCM (OPTICAL CLINIC) HARLEY STREET LIMITED | Company Secretary | 2006-11-03 | CURRENT | 2006-11-03 | Active - Proposal to Strike off | |
OPTICAL EXPRESS (PROFESSIONAL SERVICES) LIMITED | Company Secretary | 2004-03-26 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
DCM INVESTMENT HOLDINGS LIMITED | Company Secretary | 2004-02-12 | CURRENT | 2004-02-04 | Active | |
DCM LASER CLINIC LIMITED | Company Secretary | 2003-04-24 | CURRENT | 2003-03-24 | Active - Proposal to Strike off | |
THE FRAME ZONE LIMITED | Company Secretary | 2003-02-05 | CURRENT | 1998-01-13 | Active | |
CRUACH CAPITAL LIMITED | Company Secretary | 2003-01-21 | CURRENT | 2002-11-29 | Active | |
DCM OPTICAL CLINIC PLC | Company Secretary | 2002-10-23 | CURRENT | 2002-07-17 | Active - Proposal to Strike off | |
MATLAND LIMITED | Company Secretary | 2002-10-11 | CURRENT | 1934-07-06 | Active | |
OPTICAL INC. LIMITED | Company Secretary | 2001-02-23 | CURRENT | 2001-02-23 | Active | |
OUTCLIN LIMITED | Company Secretary | 2000-04-14 | CURRENT | 2000-03-14 | Active - Proposal to Strike off | |
OPTI WORLD LIMITED | Company Secretary | 1998-01-23 | CURRENT | 1987-11-25 | Active | |
123 LEEDS LIMITED | Company Secretary | 1997-08-15 | CURRENT | 1984-12-19 | Active | |
SPECIALEYES LIMITED | Company Secretary | 1997-05-30 | CURRENT | 1997-02-05 | Active - Proposal to Strike off | |
OPTICAL EXPRESS (NORTHERN) LIMITED | Company Secretary | 1997-02-11 | CURRENT | 1997-02-11 | Active - Proposal to Strike off | |
OPTICAL EXPRESS (HOLDINGS) LIMITED | Company Secretary | 1996-11-21 | CURRENT | 1996-10-04 | Active | |
OPTICAL EXPRESS (WESTFIELD) LIMITED | Company Secretary | 1995-11-17 | CURRENT | 1995-11-17 | Active | |
OPTICAL EXPRESS LIMITED | Company Secretary | 1995-11-03 | CURRENT | 1995-11-03 | Active | |
OPTICAL EXPRESS (GYLE) LIMITED | Company Secretary | 1994-04-22 | CURRENT | 1994-04-22 | Active | |
DCM (OPTICAL HOLDINGS) LIMITED | Company Secretary | 1994-04-13 | CURRENT | 1993-09-23 | Active | |
MATLAND LIMITED | Director | 2015-11-17 | CURRENT | 1934-07-06 | Active | |
LORENA INVESTMENTS LIMITED | Director | 2015-09-10 | CURRENT | 2014-11-21 | Active | |
104 BELLSHILL SVP LIMITED | Director | 2010-03-05 | CURRENT | 2010-02-12 | Active | |
211 EASTCHEAP SVP LIMITED | Director | 2010-01-11 | CURRENT | 2009-08-07 | Active | |
SVP GLOUCESTER LIMITED | Director | 2010-01-11 | CURRENT | 2009-08-07 | Active | |
DCM 590 LIMITED | Director | 2008-04-09 | CURRENT | 2008-03-25 | Active | |
BRIDGEWATER HOSPITAL (MANCHESTER) LIMITED | Director | 2006-12-12 | CURRENT | 2006-11-29 | Dissolved 2017-12-01 | |
DCM (OPTICAL CLINIC) HARLEY STREET LIMITED | Director | 2006-11-03 | CURRENT | 2006-11-03 | Active - Proposal to Strike off | |
OPTICAL EXPRESS (PROFESSIONAL SERVICES) LIMITED | Director | 2004-03-26 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
DCM INVESTMENT HOLDINGS LIMITED | Director | 2004-02-12 | CURRENT | 2004-02-04 | Active | |
DCM LASER CLINIC LIMITED | Director | 2003-04-24 | CURRENT | 2003-03-24 | Active - Proposal to Strike off | |
THE FRAME ZONE LIMITED | Director | 2003-02-05 | CURRENT | 1998-01-13 | Active | |
CRUACH CAPITAL LIMITED | Director | 2003-01-21 | CURRENT | 2002-11-29 | Active | |
DCM OPTICAL CLINIC PLC | Director | 2002-10-11 | CURRENT | 2002-07-17 | Active - Proposal to Strike off | |
OPTICAL INC. LIMITED | Director | 2001-02-23 | CURRENT | 2001-02-23 | Active | |
OUTCLIN LIMITED | Director | 2000-03-14 | CURRENT | 2000-03-14 | Active - Proposal to Strike off | |
SPECIALEYES LIMITED | Director | 1997-05-30 | CURRENT | 1997-02-05 | Active - Proposal to Strike off | |
OPTICAL EXPRESS (NORTHERN) LIMITED | Director | 1997-02-11 | CURRENT | 1997-02-11 | Active - Proposal to Strike off | |
123 LEEDS LIMITED | Director | 1997-01-13 | CURRENT | 1984-12-19 | Active | |
OPTICAL EXPRESS (HOLDINGS) LIMITED | Director | 1996-11-21 | CURRENT | 1996-10-04 | Active | |
OPTICAL EXPRESS (WESTFIELD) LIMITED | Director | 1995-11-17 | CURRENT | 1995-11-17 | Active | |
OPTICAL EXPRESS LIMITED | Director | 1995-11-03 | CURRENT | 1995-11-03 | Active | |
OPTICAL EXPRESS (GYLE) LIMITED | Director | 1994-04-22 | CURRENT | 1994-04-22 | Active | |
DCM (OPTICAL HOLDINGS) LIMITED | Director | 1994-04-13 | CURRENT | 1993-09-23 | Active | |
OPTI WORLD LIMITED | Director | 1990-04-30 | CURRENT | 1987-11-25 | Active | |
LORENA INVESTMENTS LIMITED | Director | 2015-09-10 | CURRENT | 2014-11-21 | Active | |
DCM 590 LIMITED | Director | 2008-05-29 | CURRENT | 2008-03-25 | Active | |
DCM (OPTICAL CLINIC) HARLEY STREET LIMITED | Director | 2006-11-03 | CURRENT | 2006-11-03 | Active - Proposal to Strike off | |
DCM INVESTMENT HOLDINGS LIMITED | Director | 2004-02-12 | CURRENT | 2004-02-04 | Active | |
DCM LASER CLINIC LIMITED | Director | 2003-04-24 | CURRENT | 2003-03-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 30/06/23 FROM The Ca'd'oro 45 Gordon Street Glasgow G1 3PE | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES MOULSDALE | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr Graeme Ramsay Murdoch on 2015-12-10 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Graeme Ramsay Murdoch on 2015-12-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRAEME RAMSAY MURDOCH on 2015-12-10 | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 28/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 28/06/10 FULL LIST | |
AA01 | PREVEXT FROM 30/06/2009 TO 31/12/2009 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAEME MURDOCH / 08/05/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAEME MURDOCH / 08/05/2008 | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 18/07/06--------- £ SI 49@1=49 £ IC 2/51 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1000/5000000 05/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES04 | NC INC ALREADY ADJUSTED 05/07/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-12-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | DAVID MOULSDALE | |
FLOATING CHARGE | Outstanding | DAVID MOULSDALE |
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:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HMS (665) LIMITED | Event Date | 2010-12-31 |
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. |