Advanced company searchLink opens in new window

HMI INVESTMENTS (SC) LIMITED

Company number SC451528

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)
25 Nov 2021 AD01 Registered office address changed from 41 Morrison Street Glasgow G5 8LB Scotland to 490 Aikenhead Road Glasgow G42 0PW on 25 November 2021
07 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
02 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
31 Jul 2017 AD01 Registered office address changed from 29 Teasel Avenue Glasgow G53 7UH Scotland to 41 Morrison Street Glasgow G5 8LB on 31 July 2017
20 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
30 Mar 2017 AD01 Registered office address changed from 491 Aikenhead Road Glasgow G42 0PW Scotland to 29 Teasel Avenue Glasgow G53 7UH on 30 March 2017
29 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
04 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Oct 2015 AD01 Registered office address changed from 402 Cathcart Road Glasgow G42 7BZ to 491 Aikenhead Road Glasgow G42 0PW on 14 October 2015
21 Aug 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
07 Jul 2015 AD01 Registered office address changed from 491 Aikenhead Road Glasgow G42 0PW to 402 Cathcart Road Glasgow G42 7BZ on 7 July 2015
04 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
03 Sep 2013 AD01 Registered office address changed from Care of Bci Accountants 238a Ayr Road Newton Mearns Glasgow East Renfrewshire G77 6AA Scotland on 3 September 2013
04 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)