Advanced company searchLink opens in new window

HME CONSULTANTS LTD

Company number SC507856

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)
08 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2021 WU16(Scot) Court order for early dissolution in a winding-up by the court
25 Mar 2020 AD01 Registered office address changed from H5 Newark Business Park Glenrothes Fife KY7 4NS to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 25 March 2020
04 Feb 2020 AD01 Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB Scotland to H5 Newark Business Park Glenrothes Fife KY7 4NS on 4 February 2020
03 Feb 2020 WU01(Scot) Court order in a winding-up (& Court Order attachment)
25 Jul 2019 AD01 Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 25 July 2019
03 Jul 2019 AAMD Amended total exemption full accounts made up to 31 August 2018
22 May 2019 AA Micro company accounts made up to 31 August 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
28 Feb 2019 PSC07 Cessation of Hamilton March (Uk) Ltd as a person with significant control on 12 February 2019
28 Feb 2019 PSC02 Notification of Hamilton March (Holdings) Limited as a person with significant control on 12 February 2019
28 Feb 2019 AP01 Appointment of Mr Charles William Clements as a director on 12 February 2019
09 Sep 2018 AA01 Previous accounting period extended from 30 June 2018 to 31 August 2018
19 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
17 Jul 2017 PSC02 Notification of Hamilton March (Uk) Ltd as a person with significant control on 15 May 2017
27 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
27 Jun 2017 AD01 Registered office address changed from 66 Clairinsh Balloch Alexandria Dunbartonshire G83 8SE Scotland to 29 York Place Edinburgh EH1 3HP on 27 June 2017
31 May 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 AA Micro company accounts made up to 30 June 2016
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
06 Jun 2016 TM01 Termination of appointment of Lawrence Duncan as a director on 6 June 2016
24 May 2016 AP01 Appointment of Mr William Andrews as a director on 23 May 2016
24 May 2016 AP01 Appointment of Mr Lawrence Duncan as a director on 23 May 2016