HKM SERVICES LIMITED

3c Earls Gate 3c Earls Gate, Glasgow, G71 8BP, Scotland
StatusACTIVE
Company No.SC220999
CategoryPrivate Limited Company
Incorporated06 Jul 2001
Age22 years, 11 months, 14 days
JurisdictionScotland

SUMMARY

HKM SERVICES LIMITED is an active private limited company with number SC220999. It was incorporated 22 years, 11 months, 14 days ago, on 06 July 2001. The company address is 3c Earls Gate 3c Earls Gate, Glasgow, G71 8BP, Scotland.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 22 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-07-06

Documents

View document PDF

Confirmation statement

Date: 19 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Original description: 06/07/22 Statement of Capital gbp 100

Documents

View document PDF

Capital name of class of shares

Date: 14 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Jul 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Jul 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Jul 2022

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 13 Jul 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Change person director company with change date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-22

Officer name: Mr Paul Adam Moore

Documents

View document PDF

Change person director company with change date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-22

Officer name: Mrs Christina Claire Moore

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Christina Claire Moore

Change date: 2018-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Old address: 22a Castle Gate Uddingston Glasgow G71 7HU

Change date: 2017-08-03

New address: 3C Earls Gate Bothwell Glasgow G71 8BP

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AAMD

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Address

Type: AD01

Old address: 16 Barrachnie Place Springcroft Gardens, Garrowhill Glasgow Strathclyde G69 6ST

Change date: 2011-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Adam Moore

Change date: 2011-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christina Claire Moore

Change date: 2011-08-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-09

Officer name: Mrs Christina Claire Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-06

Officer name: Mrs Christina Claire Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/02/07-23/02/07 £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/03; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 20/11/02 from: 74 aller place livingston EH54 6RG

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA COURT (NOTTINGHAM) RTM COMPANY LIMITED

9 NELSON ROAD,NOTTINGHAM,NG9 1LF

Number:07737789
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVOLUTION TRADE SERVICES LIMITED

35 KINGS ROAD,BRENTWOOD,CM14 4DJ

Number:07964783
Status:LIQUIDATION
Category:Private Limited Company

FEATURE MEDICAL LTD

VIRGINIA HOUSE 56 WARWICK ROAD,UNITED KINGDOM,B92 7HX

Number:07451720
Status:ACTIVE
Category:Private Limited Company

FRANK SANDELL & SONS LTD

SANDELL HOUSE UNIT D ARUNDEL COURT,ARUNDEL,BN18 0AA

Number:10883663
Status:ACTIVE
Category:Private Limited Company

JACK (2019) LIMITED

50 MANOR ROAD,KETTERING,NN14 6JE

Number:11787666
Status:ACTIVE
Category:Private Limited Company

MILBERRY MANAGEMENT LIMITED

WOODSIDE MILBERRY LANE,CHICHESTER,PO18 9JJ

Number:07503625
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source